London
EC2A 1AF
Director Name | Mr Gil Rotem |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 28 March 2024(28 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Christopher David Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Croft Lane Henfield West Sussex BN5 9TT |
Director Name | Mr Milan Djuradj Novkovic |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British,Serbian |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Layer Gardens West Acton London W3 9PR |
Secretary Name | Mrs Angela Victoria Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Stipenhoke Henfield Common Nort Henfield West Sussex BN5 9RW |
Director Name | Predrag Popovic |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 July 2007) |
Role | Computer Consultant |
Correspondence Address | 19 St James Avenue Ealing London W13 9HE |
Director Name | Mark Nicholas Cutis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 May 2004) |
Role | Financial Adviser |
Correspondence Address | 36 Edith Grove London SW10 0NJ |
Secretary Name | Smiljka Krneta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 July 2007) |
Role | Business Manager |
Correspondence Address | 27 Park Avenue Hangar Lane London NW10 7EX |
Director Name | Mr Soeren Kier Christensen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henley Drive Kingston Surrey KT2 7EB |
Director Name | Mr William Woods Scott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Broadhurst Gardens London NW6 3BJ |
Director Name | Frederick Walter Bradbury |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2010) |
Role | Rup |
Country of Residence | England |
Correspondence Address | 44 Purfield Drive Wargrave Berkshire RG10 8AR |
Director Name | Mr Paolo Personeni |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 January 2012) |
Role | President Gtech G2 |
Country of Residence | Gibraltar |
Correspondence Address | Gtech G2 Suite 812 Europort Gibraltar |
Director Name | Mr Matteo Carli |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 January 2012) |
Role | Chief Financial Officer |
Country of Residence | Gibraltar |
Correspondence Address | Gtech G2 Suite 812 Europort Gibraltar |
Director Name | Mr Paul Anthony Mears |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 January 2012) |
Role | Vp Sorts Betting |
Country of Residence | England |
Correspondence Address | 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Anthony Lavaz Watson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2012(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Memorial Boulevard Providence Rhode Island 02903 |
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2017) |
Role | Vp Interactive Compliance |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Charles Philip Cohen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Enrico Drago |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2024) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 300 California Street - Suite 800 San Francisco California 94104 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | QFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2012) |
Correspondence Address | 2 Redhouse Square Duncan Close Moulton Park Northamptonshire NN3 6WL |
Website | finsoft.com |
---|---|
Telephone | 07 825335173 |
Telephone region | Mobile |
Registered Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Gtech Sports Betting Solutions LTD 34.13% Ordinary B |
---|---|
400 at £1 | Gtech Sports Betting Solutions LTD 34.13% Ordinary C |
372 at £1 | Gtech Sports Betting Solutions LTD 31.74% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,975,472 |
Gross Profit | £909,745 |
Net Worth | -£34,224,914 |
Cash | £1,537,855 |
Current Liabilities | £17,976,514 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 November 2006 | Delivered on: 18 November 2006 Persons entitled: Marsh Corporate Services Limited Classification: Rent deposit deed 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: The rent deposit initially being £8,717. see the mortgage charge document for full details. Outstanding |
---|---|
21 July 1999 | Delivered on: 4 August 1999 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. Outstanding |
12 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
11 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
6 January 2021 | Second filing for the appointment of Mr. Enrico Drago as a director (3 pages) |
6 January 2021 | Director's details changed for Mr Enrico Drago on 5 January 2021 (2 pages) |
4 January 2021 | Second filing for the appointment of Mr. Enrico Drago as a director (3 pages) |
31 December 2020 | Termination of appointment of Charles Philip Cohen as a director on 31 December 2020 (1 page) |
30 December 2020 | Appointment of Mr. Enrico Drago as a director on 30 December 2020
|
13 February 2020 | Full accounts made up to 31 December 2018 (22 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (20 pages) |
2 October 2017 | Appointment of Mr Charles Philip Cohen as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Charles Philip Cohen as a director on 30 September 2017 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Full accounts made up to 31 December 2015 (20 pages) |
23 June 2017 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2017 | Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Paul Anthony Mears on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Paul Anthony Mears on 6 June 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 July 2016 | Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Director's details changed for Mr Paul Anthony Mears on 9 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Paul Anthony Mears on 9 April 2016 (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
15 April 2016 | Full accounts made up to 31 December 2014 (20 pages) |
15 April 2016 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2016 | Director's details changed for Mr Robert Andrew Jones on 1 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Robert Andrew Jones on 1 March 2016 (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Change of name notice (1 page) |
31 March 2016 | Statement of capital following an allotment of shares on 12 December 2013
|
31 March 2016 | Statement of capital following an allotment of shares on 20 October 2014
|
31 March 2016 | Statement of capital following an allotment of shares on 12 December 2013
|
31 March 2016 | Statement of capital following an allotment of shares on 20 October 2014
|
31 March 2016 | Statement of capital following an allotment of shares on 12 February 2014
|
31 March 2016 | Statement of capital following an allotment of shares on 12 February 2014
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
25 February 2015 | Full accounts made up to 31 December 2013 (22 pages) |
25 February 2015 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page) |
25 September 2014 | Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page) |
25 September 2014 | Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages) |
25 September 2014 | Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages) |
25 September 2014 | Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page) |
25 September 2014 | Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed spielo international uk LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed spielo international uk LIMITED\certificate issued on 29/01/14
|
20 January 2014 | Accounts made up to 31 December 2012 (20 pages) |
20 January 2014 | Accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Accounts made up to 31 December 2011 (20 pages) |
18 February 2013 | Accounts made up to 31 December 2011 (20 pages) |
5 November 2012 | Company name changed finsoft LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Company name changed finsoft LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Change of name notice (2 pages) |
30 October 2012 | Termination of appointment of Qfl Secretaries Limited as a secretary (1 page) |
30 October 2012 | Termination of appointment of Qfl Secretaries Limited as a secretary (1 page) |
30 October 2012 | Register inspection address has been changed from C/O Qf Registrars Limited 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL (1 page) |
30 October 2012 | Register inspection address has been changed from C/O Qf Registrars Limited 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL (1 page) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
28 May 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
10 January 2012 | Termination of appointment of Paul Mears as a director (1 page) |
10 January 2012 | Termination of appointment of Paul Mears as a director (1 page) |
6 January 2012 | Termination of appointment of Matteo Carli as a director (1 page) |
6 January 2012 | Termination of appointment of Paolo Personeni as a director (1 page) |
6 January 2012 | Appointment of Mr Anthony Lavaz Watson as a director (2 pages) |
6 January 2012 | Termination of appointment of Matteo Carli as a director (1 page) |
6 January 2012 | Appointment of Mr Robert Andrew Jones as a director (2 pages) |
6 January 2012 | Appointment of Mr Anthony Lavaz Watson as a director (2 pages) |
6 January 2012 | Termination of appointment of Paolo Personeni as a director (1 page) |
6 January 2012 | Appointment of Mr Robert Andrew Jones as a director (2 pages) |
22 December 2011 | Registered office address changed from 16-18 Hatton Garden London EC1N 8AT on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 16-18 Hatton Garden London EC1N 8AT on 22 December 2011 (1 page) |
19 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
19 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
26 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Termination of appointment of William Scott as a director (1 page) |
22 August 2011 | Appointment of Mr Matteo Carli as a director (2 pages) |
22 August 2011 | Appointment of Mr Paolo Personeni as a director (2 pages) |
22 August 2011 | Appointment of Mr Matteo Carli as a director (2 pages) |
22 August 2011 | Appointment of Mr Paolo Personeni as a director (2 pages) |
22 August 2011 | Termination of appointment of William Scott as a director (1 page) |
22 August 2011 | Appointment of Mr Paul Mears as a director (2 pages) |
22 August 2011 | Appointment of Mr Paul Mears as a director (2 pages) |
4 July 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
4 July 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
21 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 November 2010 | Appointment of Qfl Secretaries Limited as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 November 2010 | Appointment of Qfl Secretaries Limited as a secretary (2 pages) |
14 September 2010 | Accounts made up to 30 September 2009 (19 pages) |
14 September 2010 | Accounts made up to 30 September 2009 (19 pages) |
20 August 2010 | Termination of appointment of Frederick Bradbury as a director (1 page) |
20 August 2010 | Termination of appointment of Frederick Bradbury as a director (1 page) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Amended full accounts made up to 30 September 2008 (20 pages) |
15 January 2010 | Amended full accounts made up to 30 September 2008 (20 pages) |
25 September 2009 | Accounts made up to 30 September 2008 (20 pages) |
25 September 2009 | Accounts made up to 30 September 2008 (20 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 30 September 2007 (21 pages) |
29 October 2008 | Accounts made up to 30 September 2007 (21 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (9 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (9 pages) |
4 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Auditor's resignation (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
20 September 2007 | Return made up to 09/05/07; no change of members (8 pages) |
20 September 2007 | Return made up to 09/05/07; no change of members (8 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
9 July 2007 | Accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Accounts made up to 30 September 2006 (15 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | £ ic 1195/1192 08/06/06 £ sr 3@1=3 (1 page) |
8 August 2006 | £ ic 1192/1190 08/06/06 £ sr 2@1=2 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | £ sr 18@1 08/07/05 (1 page) |
8 August 2006 | £ ic 1192/1190 08/06/06 £ sr 2@1=2 (1 page) |
8 August 2006 | £ sr 18@1 08/07/05 (1 page) |
8 August 2006 | £ ic 1195/1192 08/06/06 £ sr 3@1=3 (1 page) |
8 August 2006 | Resolutions
|
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | £ ic 1200/1195 28/06/06 £ sr 5@1=5 (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | £ ic 1200/1195 28/06/06 £ sr 5@1=5 (1 page) |
1 August 2006 | Resolutions
|
22 May 2006 | Return made up to 09/05/06; full list of members (10 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (10 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
17 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 October 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (10 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (10 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
10 June 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members
|
22 May 2002 | Return made up to 09/05/02; full list of members
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members
|
11 May 2001 | Return made up to 09/05/01; full list of members
|
9 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members
|
31 May 2000 | Return made up to 09/05/00; full list of members
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
4 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
24 June 1999 | Return made up to 09/05/99; full list of members
|
24 June 1999 | Return made up to 09/05/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 48 portland place london W1N 4AJ (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 48 portland place london W1N 4AJ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: malcolm reid & co caudle street high street henfield west sussex BN5 9DQ (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: malcolm reid & co caudle street high street henfield west sussex BN5 9DQ (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 28/02/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
16 May 1997 | Return made up to 09/05/97; change of members
|
16 May 1997 | Ad 28/02/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
16 May 1997 | Return made up to 09/05/97; change of members
|
6 March 1997 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 March 1997 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: acre house 11/15 william road london NW1 3ER (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: acre house 11/15 william road london NW1 3ER (1 page) |
20 January 1997 | £ nc 1000/1200 31/12/96 (1 page) |
20 January 1997 | £ nc 1000/1200 31/12/96 (1 page) |
20 January 1997 | Memorandum and Articles of Association (19 pages) |
20 January 1997 | Memorandum and Articles of Association (19 pages) |
22 August 1996 | Return made up to 09/05/96; full list of members
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Return made up to 09/05/96; full list of members
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
31 July 1996 | Registered office changed on 31/07/96 from: c/o malcolm reid & co caudle street henfield west sussex BN5 9DB (1 page) |
31 July 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
31 July 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: c/o malcolm reid & co caudle street henfield west sussex BN5 9DB (1 page) |
24 March 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
24 March 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
9 May 1995 | Incorporation (38 pages) |
9 May 1995 | Incorporation (38 pages) |