Holland Park
London
W11 4LZ
Director Name | Ms Julia Kreitman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Secretary Name | Mrs Monique Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Director Name | Mrs Judy Marie Edmonds |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Director Name | Mr Richard Allen-Turner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Artist Management & Production |
Country of Residence | United Kingdom |
Correspondence Address | 4a Exmoor Street London W10 6BD |
Director Name | Mrs Laura Beth Kennedy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 15 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Talent Management & Production |
Country of Residence | United States |
Correspondence Address | Suite 320 9171 Wilshire Blvd Beverly Hills California 90210 |
Director Name | Mrs Sue Highmore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 4a Exmoor Street London W10 6BD |
Director Name | Ms Katie Haines |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(28 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Director Name | Girsha Reid |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 2 20 Greville Road London Nw6 |
Director Name | Mrs Sheila Ann Whitemore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Literary Agent |
Correspondence Address | Flat 1 18 Ladbroke Square London W11 3NA |
Secretary Name | Girsha Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 2 20 Greville Road London Nw6 |
Director Name | John Paul Sebastian Born |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 28 May 2004) |
Role | Literary Agent |
Correspondence Address | 140 Percy Road London W12 9QL |
Director Name | Ms Leah Alison Schmidt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 13 Dalmeny Road London N7 0HG |
Director Name | Hilary Ann Delamere |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 73 Uplands Road London N8 9NH |
Director Name | Bethan Wyn Ellis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 October 2020) |
Role | Writers Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 The White Cottage Winkfield Row Berkshire RG42 6NG |
Secretary Name | Stephen Durbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pottery Lane Holland Park London W11 4LZ |
Director Name | Anna Cameron |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 2008) |
Role | Lawyer |
Correspondence Address | 76 Carysfort Road Stoke Newington N16 9AP |
Secretary Name | Anna Cameron |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2008) |
Role | Lawyer |
Correspondence Address | 76 Carysfort Road Stoke Newington N16 9AP |
Director Name | Ms Katie Haines |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clifford Gardens London NW10 5JD |
Director Name | Mr Norman Peter North |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 70 Islip Road Oxford OX2 7SW |
Director Name | Mrs Monique Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 2012) |
Role | Head Of Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hartley Hill Purley Surrey CR8 4EL |
Director Name | Mr Nick Quinn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ravenscourt Square London W6 0TW |
Director Name | Ms Fay Jessica Elizabeth Davies |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2018) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 134 Victoria Road London NW6 6QB |
Director Name | Ms Emily Hickman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Director Name | Mr Ian Michael Benson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(24 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2020) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pottery Lane London W11 4LZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | theagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77271346 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.2k at £1 | Ms Julia Kreitman 6.71% Ordinary A |
---|---|
33.5k at £1 | Lemon Unna & Durbridge LTD 52.96% Ordinary A |
2.6k at £1 | Bethan Wye Ellis 4.13% Ordinary A |
10.5k at £1 | Leah Schmidt 16.61% Ordinary A |
8.8k at £1 | Norman Peter North 13.93% Ordinary A |
1k at £1 | Hilary Ann Delamere 1.66% Ordinary A |
1k at £1 | Katie Haines 1.66% Ordinary A |
1k at £1 | Nick Quinn 1.66% Ordinary A |
4.3k at £0.1 | Hilary Ann Delamere 0.68% Ordinary D |
4.3k at £0.1 | Katie Haines 0.68% Ordinary D |
4.3k at £0.1 | Nick Quinn 0.68% Ordinary D |
7.8k at £0.01 | Ms Leah Schmidt 0.12% Ordinary B |
4.4k at £0.01 | Bethan Wye Ellis 0.07% Ordinary B |
4.4k at £0.01 | Julia Kreitman 0.07% Ordinary B |
4.4k at £0.01 | Norman Peter North 0.07% Ordinary B |
2.7k at £0.01 | Bethan Wye Ellis 0.04% Ordinary C |
2.7k at £0.01 | Julia Kreitman 0.04% Ordinary C |
2.7k at £0.01 | Norman Peter North 0.04% Ordinary C |
2k at £0.01 | Ms Leah Schmidt 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £794,395 |
Cash | £1,088,006 |
Current Liabilities | £740,990 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
2 August 2011 | Delivered on: 4 August 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04534867 with the bank. Outstanding |
---|---|
19 February 2002 | Delivered on: 22 February 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 June 1995 | Delivered on: 20 June 1995 Satisfied on: 31 July 2003 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 February 2024 | Appointment of Ms Katie Haines as a director on 25 January 2024 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
12 April 2023 | Accounts for a small company made up to 30 June 2022 (22 pages) |
17 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
17 May 2022 | Director's details changed for Ms Julia Kreitman on 6 May 2022 (2 pages) |
17 May 2022 | Secretary's details changed for Mrs Monique Campbell on 6 May 2022 (1 page) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Memorandum and Articles of Association (58 pages) |
8 June 2021 | Current accounting period extended from 9 April 2021 to 30 June 2021 (1 page) |
25 May 2021 | Confirmation statement made on 6 May 2021 with updates (8 pages) |
24 May 2021 | Change of details for Lemon Unna & Durbridge Limited as a person with significant control on 15 October 2020 (2 pages) |
24 May 2021 | Notification of Avalon Management Group Limited as a person with significant control on 15 October 2020 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 9 April 2020 (12 pages) |
20 November 2020 | Previous accounting period shortened from 30 June 2020 to 9 April 2020 (1 page) |
16 November 2020 | Appointment of Mr Richard Neil Allen-Turner as a director on 15 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of Katie Haines as a director on 15 October 2020 (1 page) |
16 November 2020 | Termination of appointment of Nick Quinn as a director on 15 October 2020 (1 page) |
16 November 2020 | Termination of appointment of Leah Alison Schmidt as a director on 15 October 2020 (1 page) |
16 November 2020 | Appointment of Mrs Sue Highmore as a director on 15 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of Hilary Ann Delamere as a director on 15 October 2020 (1 page) |
16 November 2020 | Appointment of Mrs Laura Beth Kennedy as a director on 15 October 2020 (2 pages) |
16 November 2020 | Previous accounting period extended from 9 April 2020 to 30 June 2020 (1 page) |
16 November 2020 | Termination of appointment of Norman Peter North as a director on 15 October 2020 (1 page) |
16 November 2020 | Termination of appointment of Bethan Wyn Ellis as a director on 15 October 2020 (1 page) |
2 November 2020 | Resolutions
|
2 November 2020 | Resolutions
|
2 November 2020 | Resolutions
|
28 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
28 October 2020 | Sub-division of shares on 15 October 2020 (6 pages) |
27 October 2020 | Solvency Statement dated 15/10/20 (9 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
27 October 2020 | Statement by Directors (9 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2020 | Consolidation of shares on 15 October 2020 (6 pages) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Memorandum and Articles of Association (53 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
27 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2020 | Termination of appointment of Ian Michael Benson as a director on 15 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Emily Hickman as a director on 15 October 2020 (1 page) |
6 July 2020 | Satisfaction of charge 3 in full (1 page) |
6 July 2020 | Satisfaction of charge 2 in full (1 page) |
13 May 2020 | Confirmation statement made on 6 May 2020 with updates (7 pages) |
13 May 2020 | Director's details changed for Mr Norman Peter North on 18 November 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 9 April 2019 (11 pages) |
3 September 2019 | Resolutions
|
3 September 2019 | Change of share class name or designation (2 pages) |
3 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Ms Emily Hickman on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Ian Michael Benson as a director on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mrs Judy Marie Edmonds on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Ian Michael Benson on 15 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Emily Hickman as a director on 14 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mrs Judy Marie Edmonds on 14 May 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 9 April 2018 (12 pages) |
5 December 2018 | Director's details changed for Ms Leah Alison Schmidt on 5 December 2018 (2 pages) |
31 May 2018 | Termination of appointment of Fay Jessica Elizabeth Davies as a director on 25 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
16 May 2018 | Director's details changed for Bethan Wye Ellis on 1 May 2018 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 9 April 2017 (13 pages) |
30 August 2017 | Total exemption full accounts made up to 9 April 2017 (13 pages) |
27 June 2017 | Appointment of Mrs Judy Marie Edmonds as a director on 10 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mrs Judy Marie Edmonds as a director on 10 April 2017 (2 pages) |
27 June 2017 | Appointment of Ms Fay Jessica Elizabeth Davies as a director on 10 April 2017 (2 pages) |
27 June 2017 | Appointment of Ms Fay Jessica Elizabeth Davies as a director on 10 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Norman Peter North on 6 October 2016 (2 pages) |
15 May 2017 | Director's details changed for Norman Peter North on 6 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 9 April 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 9 April 2016 (8 pages) |
22 June 2016 | Director's details changed for Norman Peter North on 6 May 2016 (2 pages) |
22 June 2016 | Director's details changed for Norman Peter North on 6 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 December 2015 | Total exemption small company accounts made up to 9 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 9 April 2015 (7 pages) |
2 June 2015 | Director's details changed for Nick Quinn on 8 October 2013 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Nick Quinn on 8 October 2013 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Nick Quinn on 8 October 2013 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
11 September 2014 | Total exemption small company accounts made up to 9 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 9 April 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 9 April 2014 (6 pages) |
11 July 2014 | Amended accounts made up to 9 April 2013 (6 pages) |
11 July 2014 | Amended accounts made up to 9 April 2013 (6 pages) |
11 July 2014 | Amended accounts made up to 9 April 2013 (6 pages) |
20 June 2014 | Director's details changed for Bethan Ellis on 21 October 2013 (3 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Bethan Ellis on 21 October 2013 (3 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 9 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (13 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (13 pages) |
22 May 2013 | Director's details changed for Norman Peter North on 14 September 2012 (2 pages) |
22 May 2013 | Director's details changed for Norman Peter North on 14 September 2012 (2 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (13 pages) |
21 May 2013 | Termination of appointment of Monique Campbell as a director (1 page) |
21 May 2013 | Termination of appointment of Monique Campbell as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 9 April 2012 (5 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Appointment of Nick Quinn as a director (2 pages) |
7 June 2012 | Appointment of Nick Quinn as a director (2 pages) |
7 June 2012 | Appointment of Nick Quinn as a director (2 pages) |
7 June 2012 | Appointment of Nick Quinn as a director (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 9 April 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 9 April 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 9 April 2011 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (13 pages) |
18 August 2010 | Total exemption small company accounts made up to 9 April 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 9 April 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 9 April 2010 (7 pages) |
23 July 2010 | Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Katie Haines on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Norman Peter North on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Director's details changed for Katie Haines on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Ms Leah Schmidt on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Ms Julia Kreitman on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Monique Campbell on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Norman Peter North on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Hilary Ann Delamere on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Norman Peter North on 5 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Katie Haines on 5 May 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 9 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 9 April 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 9 April 2009 (7 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (10 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (10 pages) |
8 June 2009 | Director appointed mrs monique campbell (1 page) |
8 June 2009 | Director appointed mrs monique campbell (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Gbp ic 65456.339/62986.339\14/10/08\gbp sr 2470@1=2470\ (1 page) |
17 November 2008 | Gbp ic 65456.339/62986.339\14/10/08\gbp sr 2470@1=2470\ (1 page) |
17 November 2008 | Gbp ic 65506.919/65456.339\14/10/08\gbp sr [email protected]=50.58\ (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Gbp ic 65506.919/65456.339\14/10/08\gbp sr [email protected]=50.58\ (1 page) |
11 September 2008 | Return made up to 05/05/08; full list of members (10 pages) |
11 September 2008 | Return made up to 05/05/08; full list of members (10 pages) |
15 August 2008 | Total exemption small company accounts made up to 9 April 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 9 April 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 9 April 2008 (7 pages) |
3 April 2008 | Appointment terminated director and secretary anna cameron (1 page) |
3 April 2008 | Secretary appointed monique campbell (2 pages) |
3 April 2008 | Appointment terminated director and secretary anna cameron (1 page) |
3 April 2008 | Secretary appointed monique campbell (2 pages) |
11 March 2008 | Ad 13/12/07\gbp si 8804@1=8804\gbp si [email protected]=7.919\gbp ic 56695/65506.919\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 13/12/07\gbp si 8804@1=8804\gbp si [email protected]=7.919\gbp ic 56695/65506.919\ (2 pages) |
11 March 2008 | Resolutions
|
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 9 April 2007 (7 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (11 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (11 pages) |
5 October 2006 | Total exemption small company accounts made up to 9 April 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 9 April 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 9 April 2006 (7 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 05/05/06; full list of members (12 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (12 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 9 April 2005 (7 pages) |
27 July 2005 | £ sr [email protected] 09/04/05 £ sr 8804@1 (2 pages) |
27 July 2005 | £ sr [email protected] 09/04/05 £ sr 8804@1 (2 pages) |
26 July 2005 | Return made up to 05/05/05; full list of members
|
26 July 2005 | Return made up to 05/05/05; full list of members
|
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (1 page) |
11 October 2004 | Return made up to 05/05/04; full list of members
|
11 October 2004 | Return made up to 05/05/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 9 April 2004 (7 pages) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 9 April 2003 (7 pages) |
29 October 2003 | Notice of assignment of name or new name to shares (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Notice of assignment of name or new name to shares (1 page) |
29 October 2003 | Ad 25/09/03--------- £ si [email protected]=361 £ ic 65217/65578 (2 pages) |
29 October 2003 | Ad 25/09/03--------- £ si [email protected]=361 £ ic 65217/65578 (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | S-div 08/10/03 (1 page) |
29 October 2003 | S-div 08/10/03 (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 9 April 2002 (7 pages) |
21 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
21 May 2002 | Return made up to 05/05/02; full list of members (10 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Amended accounts made up to 9 April 2001 (8 pages) |
18 September 2001 | Amended accounts made up to 9 April 2001 (8 pages) |
18 September 2001 | Amended accounts made up to 9 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
21 August 2001 | Accounts for a small company made up to 9 April 2001 (8 pages) |
26 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
26 June 2001 | Return made up to 05/05/01; full list of members (9 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 9 April 2000 (7 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 05/05/00; full list of members (9 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 05/05/00; full list of members (9 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 9 April 1999 (6 pages) |
7 June 1999 | Return made up to 05/05/99; no change of members (8 pages) |
7 June 1999 | Return made up to 05/05/99; no change of members (8 pages) |
7 October 1998 | Accounts for a small company made up to 9 April 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 9 April 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 9 April 1998 (6 pages) |
11 May 1998 | Ad 24/04/98--------- £ si 15217@1=15217 £ ic 50000/65217 (2 pages) |
11 May 1998 | Ad 24/04/98--------- £ si 15217@1=15217 £ ic 50000/65217 (2 pages) |
23 April 1998 | Nc inc already adjusted 14/04/98 (1 page) |
23 April 1998 | Nc inc already adjusted 14/04/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 July 1997 | Accounts for a small company made up to 9 April 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 9 April 1997 (7 pages) |
23 July 1997 | Accounts for a small company made up to 9 April 1997 (7 pages) |
25 June 1997 | Return made up to 05/05/97; no change of members (9 pages) |
25 June 1997 | Return made up to 05/05/97; no change of members (9 pages) |
23 August 1996 | Accounts for a small company made up to 9 April 1996 (7 pages) |
23 August 1996 | Accounts for a small company made up to 9 April 1996 (7 pages) |
23 August 1996 | Accounts for a small company made up to 9 April 1996 (7 pages) |
9 July 1996 | Return made up to 05/05/96; full list of members (11 pages) |
9 July 1996 | Return made up to 05/05/96; full list of members (11 pages) |
17 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
18 July 1995 | Ad 13/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | £ nc 100/50000 13/07/95 (1 page) |
18 July 1995 | £ nc 100/50000 13/07/95 (1 page) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Ad 13/07/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Accounting reference date notified as 09/04 (1 page) |
18 July 1995 | Accounting reference date notified as 09/04 (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Company name changed first option agency LIMITED\certificate issued on 14/06/95 (4 pages) |
13 June 1995 | Company name changed first option agency LIMITED\certificate issued on 14/06/95 (4 pages) |
11 May 1995 | Secretary resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Incorporation (42 pages) |
5 May 1995 | Incorporation (42 pages) |