London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Dr Ernest Desalvo |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Physician/Medical Business |
Correspondence Address | 1045 Oakland Court Teaneck Nj Teaneck New Jersey 07666 |
Director Name | Gary Russell Forrest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Leathwaite Road London SW11 1XG |
Secretary Name | Gary Russell Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Leathwaite Road London SW11 1XG |
Director Name | Mr Thomas David Helsby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 May 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hestercombe Avenue London SW6 5LD |
Director Name | Peter Richard Benson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 23904 A De Ville Way Malibu Calfornia 90265 |
Director Name | Charles Bruce Warner Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 10 Bellevue Road London SW13 0BJ |
Secretary Name | Mark Bottjer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 133 Coggeshall Road Marks Tey Colchester Essex CO6 1LT |
Director Name | Michael James Dorrian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 1999) |
Role | IT Director |
Correspondence Address | 8 Lestor Court Braddock Close Isleworth Middlesex TW7 6SQ |
Director Name | Charles Mayer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 51 Salford Road Streatham Hill London SW2 4BL |
Director Name | Christopher Paul Stanton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 25 Aliwal Road London SW11 1RB |
Secretary Name | Christopher Paul Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 25 Aliwal Road London SW11 1RB |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21f Cadogan Gardens London SW3 2RW |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2004) |
Role | Media Research |
Correspondence Address | 27 Landcroft Road East Dulwich London SE22 9LG |
Director Name | Mr Sam Eric Cosimo Chrome Arrowsmith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Gurdon Road Charlton London SE7 7RW |
Director Name | Charles Mayer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 51 Salford Road Streatham Hill London SW2 4BL |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 25 Lemmington Rd Villas London W11 1HT |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
21 September 1999 | Delivered on: 11 October 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30268976. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
23 June 1999 | Delivered on: 2 July 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and prominent information PLC 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. Outstanding |
25 August 1998 | Delivered on: 2 September 1998 Satisfied on: 15 November 2000 Persons entitled: Barclays 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 |
15 April 1997 | Delivered on: 17 April 1997 Satisfied on: 21 March 2002 Persons entitled: Euro Sales Finance 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 |
10 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
---|---|
10 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
10 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
18 May 2018 | Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
29 May 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
29 May 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Termination of appointment of Sam Arrowsmith as a director (2 pages) |
21 May 2010 | Termination of appointment of Sam Arrowsmith as a director (2 pages) |
13 May 2010 | Appointment of Nick Mannings as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Nick Mannings as a director (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / john gordon / 06/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / john gordon / 06/05/2008 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 45 fouberts place london W1F 7QH (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 45 fouberts place london W1F 7QH (1 page) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 August 2005 | Return made up to 04/05/05; full list of members (8 pages) |
24 August 2005 | Return made up to 04/05/05; full list of members (8 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 04/05/04; full list of members (8 pages) |
29 April 2004 | Return made up to 04/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 04/05/03; full list of members
|
16 June 2003 | Return made up to 04/05/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | Return made up to 04/05/01; full list of members
|
11 May 2001 | Return made up to 04/05/01; full list of members
|
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
8 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
8 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 5TH floor bear wharf 27 bankside london SE1 9DD (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 5TH floor bear wharf 27 bankside london SE1 9DD (1 page) |
11 October 1999 | Particulars of mortgage/charge (5 pages) |
11 October 1999 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Return made up to 04/05/99; full list of members
|
21 June 1999 | Return made up to 04/05/99; full list of members
|
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
18 June 1998 | Return made up to 04/05/98; change of members (8 pages) |
18 June 1998 | Return made up to 04/05/98; change of members (8 pages) |
29 April 1998 | Company name changed the prominent information compan y LIMITED\certificate issued on 29/04/98 (2 pages) |
29 April 1998 | Company name changed the prominent information compan y LIMITED\certificate issued on 29/04/98 (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
30 December 1997 | Auditor's resignation (2 pages) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 August 1997 | Ad 21/08/97--------- £ si 300@1=300 £ ic 34159/34459 (4 pages) |
29 August 1997 | Ad 21/08/97--------- £ si 300@1=300 £ ic 34159/34459 (4 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (15 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (15 pages) |
14 July 1997 | Ad 05/06/97--------- £ si 629@1=629 £ ic 33530/34159 (2 pages) |
14 July 1997 | Ad 05/06/97--------- £ si 629@1=629 £ ic 33530/34159 (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 4 city road london EC1Y 2AA (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 4 city road london EC1Y 2AA (1 page) |
8 July 1997 | Ad 31/05/96-30/04/97 £ si 32407@1=32407 £ ic 848/33255 (2 pages) |
8 July 1997 | Return made up to 04/05/97; change of members
|
8 July 1997 | Ad 31/03/96-30/04/97 £ si 473@1 (3 pages) |
8 July 1997 | Return made up to 04/05/97; change of members
|
8 July 1997 | Ad 31/05/96-30/04/97 £ si 32407@1=32407 £ ic 848/33255 (2 pages) |
8 July 1997 | Ad 31/03/96-30/04/97 £ si 473@1 (3 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
30 June 1997 | Nc inc already adjusted 07/11/96 (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Nc inc already adjusted 07/11/96 (1 page) |
30 June 1997 | Resolutions
|
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
5 June 1997 | Company name changed asian data exchange LIMITED\certificate issued on 05/06/97 (14 pages) |
5 June 1997 | Company name changed asian data exchange LIMITED\certificate issued on 05/06/97 (14 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
3 May 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
3 May 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
29 November 1996 | Full accounts made up to 31 May 1996 (13 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members
|
14 May 1996 | Return made up to 04/05/96; full list of members
|
27 February 1996 | Ad 01/01/96--------- £ si 650@1=650 £ ic 2/652 (2 pages) |
27 February 1996 | Ad 01/01/96--------- £ si 650@1=650 £ ic 2/652 (2 pages) |
5 December 1995 | Company name changed group purchasing organisation li mited\certificate issued on 06/12/95 (2 pages) |
5 December 1995 | Company name changed group purchasing organisation li mited\certificate issued on 06/12/95 (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 30 city road london EC1Y 2AY (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 30 city road london EC1Y 2AY (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Incorporation (30 pages) |
4 May 1995 | Incorporation (30 pages) |