Company NameCurrencies Direct Limited
DirectorsNeil Cooper and Arnaud Loiseau
Company StatusActive
Company Number03041197
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Arnaud Loiseau
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2023(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed28 July 2005(10 years, 3 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NamePeter Simon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMadleigh House
Village Road Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Secretary NameNeil David Burns
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 98 Maida Vale
London
W9 1PS
Secretary NameDaniele Maria Relf
NationalitySwiss
StatusResigned
Appointed25 June 1996(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 February 1997)
RoleCompany Director
Correspondence AddressTara 128a London Road
Redhill
Surrey
RH1 2JU
Director NameMr Mayank Bachubhai Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 December 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Mill Windmill Hill
Coleshill
Amersham
Buckinghamshire
HP7 0LZ
Director NameNeil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 1997)
RoleFinance Director
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Secretary NameNeil Graham Morgan Redcliffe
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 1997)
RoleFinance Director
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Director NameAntony Lynden-Lemon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1999)
RoleSales Director
Correspondence Address10 Sands Close
Rowde
Devizes
Wiltshire
SN10 2QL
Secretary NameMayank Patel
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2000)
RoleCompany Director
Correspondence Address90 Boston Place
London
NW1 6EX
Secretary NameMr Patrick Irikefe
NationalityBritish
StatusResigned
Appointed07 March 2000(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clifford Way
Neasden
London
NW10 1AP
Director NameMr Martin Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2003)
RoleDealing Director
Correspondence Address20 Legge Lane
Birling
West Malling
Kent
ME19 5JH
Director NameMr Neil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhouse Farm
Walden Road Radwinter
Saffron Walden
Essex
CB10 2SP
Secretary NameMr Neil Graham Morgan Redcliffe
NationalityBritish
StatusResigned
Appointed16 October 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhouse Farm
Walden Road Radwinter
Saffron Walden
Essex
CB10 2SP
Secretary NameMr Kishor Odhavji Davdra
NationalityBritish
StatusResigned
Appointed07 February 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address95 Northumberland Road
Harrow
Middlesex
HA2 7RA
Secretary NameMr John Jeffreys Daw
NationalityBritish
StatusResigned
Appointed17 November 2004(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Pembury Road
Tunbridge Wells
Kent
TN2 4ND
Director NameLeslie William Priestley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameLord John David Beckett Taylor Of Warwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Road
London
W5 1JQ
Director NameYogesh Shetty
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 February 2008)
RoleManaging Director
Correspondence Address57 Royston Park Road
Hatch End
Pinner
London
HA5 4AB
Director NameMr David James Miles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(15 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Moorgate
London
EC2R 6BH
Director NameMr Keith Nigel Hatton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(16 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Jonathan Matthew Beddell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Leonidas Markides
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(20 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecurrenciesdirect.com
Telephone020 78479269
Telephone regionLondon

Location

Registered Address1 Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Currencies Direct Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,386,000
Gross Profit£18,805,000
Net Worth£9,278,000
Cash£40,851,000
Current Liabilities£67,066,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 11 June 2018
Persons entitled: Agensynd S.L. as Security Agent

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: Agensynd, S.L. as Security Agent

Classification: A registered charge
Outstanding
7 September 2004Delivered on: 10 September 2004
Satisfied on: 2 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 2003Delivered on: 22 November 2003
Satisfied on: 1 April 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Foreign exchange segegated margin account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies placed in a foreign exchange segregated margin account.
Fully Satisfied
6 May 1999Delivered on: 7 May 1999
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 April 2024Change of details for Redpine Holdings Limited as a person with significant control on 1 April 2024 (2 pages)
8 March 2024Full accounts made up to 30 June 2023 (45 pages)
1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
1 March 2024Termination of appointment of Leonidas Markides as a director on 28 February 2024 (1 page)
1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
24 November 2023Change of details for Currencies Direct Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
8 August 2023Termination of appointment of Jonathan Matthew Beddell as a director on 31 July 2023 (1 page)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Arnaud Loiseau as a director on 31 January 2023 (2 pages)
8 February 2023Full accounts made up to 30 June 2022 (46 pages)
6 February 2023Termination of appointment of Keith Nigel Hatton as a director on 31 January 2023 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 30 June 2021 (44 pages)
2 June 2021Full accounts made up to 30 June 2020 (42 pages)
30 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 30 June 2019 (38 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Aa Breams Registrars and Nominees Limited on 17 August 2016 (1 page)
11 March 2019Full accounts made up to 30 June 2018 (37 pages)
11 June 2018Registration of charge 030411970005, created on 1 June 2018 (20 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 June 2017 (33 pages)
15 June 2017Appointment of Mr Neil Cooper as a director on 10 June 2017 (2 pages)
15 June 2017Appointment of Mr Neil Cooper as a director on 10 June 2017 (2 pages)
14 June 2017Termination of appointment of David James Miles as a director on 9 June 2017 (1 page)
14 June 2017Termination of appointment of David James Miles as a director on 9 June 2017 (1 page)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 December 2016Full accounts made up to 30 June 2016 (34 pages)
16 December 2016Full accounts made up to 30 June 2016 (34 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000
(5 pages)
18 February 2016Appointment of Leonidas Markides as a director on 4 February 2016 (2 pages)
18 February 2016Appointment of Mr Jonathan Matthew Beddell as a director on 4 February 2016 (2 pages)
18 February 2016Appointment of Mr Jonathan Matthew Beddell as a director on 4 February 2016 (2 pages)
18 February 2016Appointment of Leonidas Markides as a director on 4 February 2016 (2 pages)
14 January 2016Termination of appointment of Neil Graham Morgan Redcliffe as a director on 10 December 2015 (2 pages)
14 January 2016Termination of appointment of Neil Graham Morgan Redcliffe as a director on 10 December 2015 (2 pages)
14 January 2016Termination of appointment of Mayank Bachubhai Patel as a director on 10 December 2015 (2 pages)
14 January 2016Termination of appointment of Mayank Bachubhai Patel as a director on 10 December 2015 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-agreement documents 10/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-agreement documents 10/12/2015
(4 pages)
5 January 2016Memorandum and Articles of Association (6 pages)
5 January 2016Memorandum and Articles of Association (6 pages)
14 December 2015Registration of charge 030411970004, created on 10 December 2015 (10 pages)
14 December 2015Registration of charge 030411970004, created on 10 December 2015 (10 pages)
19 November 2015Full accounts made up to 30 June 2015 (33 pages)
19 November 2015Full accounts made up to 30 June 2015 (33 pages)
5 November 2015Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page)
4 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(6 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(6 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(6 pages)
13 January 2015Full accounts made up to 30 June 2014 (33 pages)
13 January 2015Full accounts made up to 30 June 2014 (33 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(6 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(6 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(6 pages)
3 March 2014Full accounts made up to 30 June 2013 (32 pages)
3 March 2014Full accounts made up to 30 June 2013 (32 pages)
6 November 2013Termination of appointment of Leslie Priestley as a director (2 pages)
6 November 2013Termination of appointment of Leslie Priestley as a director (2 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
19 March 2013Full accounts made up to 30 June 2012 (33 pages)
19 March 2013Full accounts made up to 30 June 2012 (33 pages)
21 August 2012Auditor's resignation (1 page)
21 August 2012Auditor's resignation (1 page)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
9 February 2012Full accounts made up to 30 June 2011 (31 pages)
9 February 2012Full accounts made up to 30 June 2011 (31 pages)
16 June 2011Appointment of Mr Keith Nigel Hatton as a director (2 pages)
16 June 2011Appointment of Mr Keith Nigel Hatton as a director (2 pages)
26 May 2011Full accounts made up to 30 June 2010 (21 pages)
26 May 2011Full accounts made up to 30 June 2010 (21 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
14 February 2011Appointment of David Miles as a director (3 pages)
14 February 2011Appointment of David Miles as a director (3 pages)
11 August 2010Termination of appointment of John Taylor of Warwick as a director (2 pages)
11 August 2010Termination of appointment of John Taylor of Warwick as a director (2 pages)
7 May 2010Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages)
7 May 2010Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages)
7 May 2010Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages)
7 May 2010Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages)
7 May 2010Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2010Full accounts made up to 30 June 2009 (24 pages)
1 March 2010Full accounts made up to 30 June 2009 (24 pages)
28 April 2009Return made up to 03/04/09; full list of members (5 pages)
28 April 2009Return made up to 03/04/09; full list of members (5 pages)
16 April 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
16 April 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
23 December 2008Full accounts made up to 30 April 2008 (32 pages)
23 December 2008Full accounts made up to 30 April 2008 (32 pages)
17 July 2008Return made up to 03/04/08; full list of members (5 pages)
17 July 2008Return made up to 03/04/08; full list of members (5 pages)
10 March 2008Appointment terminated director yogesh shetty (1 page)
10 March 2008Appointment terminated director yogesh shetty (1 page)
30 November 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Return made up to 03/04/07; full list of members (4 pages)
20 September 2007New director appointed (1 page)
20 September 2007Return made up to 03/04/07; full list of members (4 pages)
20 September 2007New director appointed (1 page)
5 November 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
5 November 2006Group of companies' accounts made up to 30 April 2006 (22 pages)
20 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
18 April 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
13 April 2006Registered office changed on 13/04/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page)
13 April 2006Registered office changed on 13/04/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page)
16 August 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
11 November 2004Full accounts made up to 30 April 2004 (18 pages)
11 November 2004Full accounts made up to 30 April 2004 (18 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 03/04/04; full list of members (8 pages)
5 May 2004Return made up to 03/04/04; full list of members (8 pages)
17 February 2004Full accounts made up to 30 April 2003 (19 pages)
17 February 2004Full accounts made up to 30 April 2003 (19 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
10 June 2003Auditor's resignation (1 page)
10 June 2003Auditor's resignation (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
1 May 2003Return made up to 03/04/03; full list of members (8 pages)
1 May 2003Return made up to 03/04/03; full list of members (8 pages)
31 March 2003Resolutions
  • RES13 ‐ Re section 367(4) 21/03/03
(1 page)
31 March 2003Resolutions
  • RES13 ‐ Re section 367(4) 21/03/03
(1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
9 October 2002Full accounts made up to 30 April 2001 (14 pages)
9 October 2002Full accounts made up to 30 April 2002 (16 pages)
9 October 2002Full accounts made up to 30 April 2001 (14 pages)
9 October 2002Full accounts made up to 30 April 2002 (16 pages)
30 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
30 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
24 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
22 May 2001Accounting reference date extended from 31/10/00 to 30/04/01 (2 pages)
22 May 2001Accounting reference date extended from 31/10/00 to 30/04/01 (2 pages)
28 December 2000Full accounts made up to 31 October 1999 (12 pages)
28 December 2000Full accounts made up to 31 October 1999 (12 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
4 October 2000Accounts for a small company made up to 31 October 1998 (6 pages)
4 October 2000Accounts for a small company made up to 31 October 1998 (6 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 03/04/00; no change of members (6 pages)
14 July 2000Return made up to 03/04/00; no change of members (6 pages)
14 July 2000Director's particulars changed (1 page)
19 June 2000Ad 01/06/00-01/06/00 £ si 87250@1=87250 £ ic 12750/100000 (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Ad 01/06/00-01/06/00 £ si 87250@1=87250 £ ic 12750/100000 (2 pages)
19 June 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
9 September 1999Return made up to 03/04/99; no change of members (4 pages)
9 September 1999Return made up to 03/04/99; no change of members (4 pages)
3 September 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
3 September 1999Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Registered office changed on 07/05/99 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
7 May 1999Registered office changed on 07/05/99 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
7 May 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 October 1998Return made up to 03/04/98; full list of members (6 pages)
23 October 1998Return made up to 03/04/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: denton house 40-44 wicklow street london WC1X 9HL (1 page)
30 April 1998Registered office changed on 30/04/98 from: denton house 40-44 wicklow street london WC1X 9HL (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
20 July 1997Ad 03/04/97--------- £ si 12650@1=12650 £ ic 2/12652 (2 pages)
20 July 1997£ nc 100/100000 03/04/97 (1 page)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1997Return made up to 03/04/97; full list of members (6 pages)
20 July 1997Return made up to 03/04/97; full list of members (6 pages)
20 July 1997£ nc 100/100000 03/04/97 (1 page)
20 July 1997Ad 03/04/95--------- £ si 98@1 (2 pages)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1997Ad 03/04/97--------- £ si 12650@1=12650 £ ic 2/12652 (2 pages)
20 July 1997Ad 03/04/95--------- £ si 98@1 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
7 March 1997Registered office changed on 07/03/97 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Return made up to 03/04/96; full list of members (6 pages)
20 January 1997Return made up to 03/04/96; full list of members (6 pages)
4 December 1996Full accounts made up to 5 April 1996 (8 pages)
4 December 1996Full accounts made up to 5 April 1996 (8 pages)
4 December 1996Full accounts made up to 5 April 1996 (8 pages)
26 October 1996Accounting reference date extended from 05/04/97 to 30/04/97 (1 page)
26 October 1996Accounting reference date extended from 05/04/97 to 30/04/97 (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: homestead penn street village amersham buckinghamshire HP7 0PY (1 page)
23 July 1996Registered office changed on 23/07/96 from: homestead penn street village amersham buckinghamshire HP7 0PY (1 page)
28 June 1996Registered office changed on 28/06/96 from: 60-62 margaret street london W1N 7FJ (1 page)
28 June 1996Registered office changed on 28/06/96 from: 60-62 margaret street london W1N 7FJ (1 page)
2 January 1996Accounting reference date notified as 05/04 (1 page)
2 January 1996Accounting reference date notified as 05/04 (1 page)
28 November 1995Registered office changed on 28/11/95 from: flat 1 98 maida vale london W9 1PS (1 page)
28 November 1995Registered office changed on 28/11/95 from: flat 1 98 maida vale london W9 1PS (1 page)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
3 April 1995Incorporation (22 pages)
3 April 1995Incorporation (22 pages)