Company NameCable And Wireless (Cala Management Services) Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number03057907
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameRodney James Olsen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleExecutive Director
Correspondence AddressHawthorne House
1 Upper Terrace Hampstead
London
NW3 6RH
Director NameJohn Christopher Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameDr Joseph Norman Gillespie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address11 Claremont Road
Tunbridge Wells
Kent
TN1 1SY
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NamePeter John Margetts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleChartered Accountant
Correspondence Address41 Albert Road
South Norwood
London
SE25 4JD
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2003)
RoleSolicitor
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2003)
RoleFinance Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed12 April 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameMr Paul Michael Dickinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2002)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
10 High Road
Loughton
Essex
IG10 4QZ
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2005)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameRoger Farnol Mortimer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2005)
RoleGroup Director Business Develo
Correspondence AddressCaldecote Lodge
Upper Caldecote
Bedfordshire
SG18 9BH
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Director NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameLeonard De Barros
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2005(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2005)
RoleCoo Caribbean
Correspondence Address1228 Hillsboro Mile No 303
Hillsboro Beach
Florida
Fl 33062
United States
Director NameRichard Lee Kimsey
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(10 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 February 2006)
RoleCeo Caibbean
Correspondence Address6726 Chancery Place
University Park
Florida 34201-2251
United States
Director NameJanos Peter Maria Jankovich Besan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2008)
RoleChief Financial Officer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameAndrew James Parkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
26 Red Lion Square
London
WC1R 4HQ
Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(12 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2008)
RoleLawyer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed13 March 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Chatan Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(21 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(21 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitecwc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20.2m at £1Cable & Wireless (West Indies) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,282,696
Net Worth£47,534
Current Liabilities£2,012,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
14 October 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
14 October 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
14 October 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
14 October 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
14 October 2016Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Appointment of Mrs Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
14 October 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
14 October 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
26 October 2015Full accounts made up to 31 March 2015 (14 pages)
26 October 2015Full accounts made up to 31 March 2015 (14 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20,200,002
(7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20,200,002
(7 pages)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,200,002
(7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,200,002
(7 pages)
1 September 2014Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page)
1 September 2014Termination of appointment of Clare Underwood as a secretary on 13 March 2014 (1 page)
5 August 2014Full accounts made up to 31 March 2014 (14 pages)
5 August 2014Full accounts made up to 31 March 2014 (14 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
31 October 2013Section 519 (1 page)
31 October 2013Section 519 (1 page)
31 October 2013Full accounts made up to 31 March 2013 (14 pages)
31 October 2013Full accounts made up to 31 March 2013 (14 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,200,002
(7 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,200,002
(7 pages)
14 October 2013Section 519 (1 page)
14 October 2013Section 519 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (14 pages)
18 October 2012Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
23 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
23 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
23 March 2012Appointment of Belinda Holly Yvette Bradberry as a director (3 pages)
23 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
7 November 2011Full accounts made up to 31 March 2011 (16 pages)
7 November 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
23 September 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
23 September 2010Appointment of Elinor Bell as a secretary (3 pages)
23 September 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
23 September 2010Appointment of Elinor Bell as a secretary (3 pages)
7 January 2010Full accounts made up to 31 March 2009 (17 pages)
7 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 June 2009Ad 08/06/09\gbp si 20200000@1=20200000\gbp ic 2/20200002\ (2 pages)
15 June 2009Ad 08/06/09\gbp si 20200000@1=20200000\gbp ic 2/20200002\ (2 pages)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Nc inc already adjusted 08/06/09 (1 page)
9 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Nc inc already adjusted 08/06/09 (1 page)
10 February 2009Director appointed clare underwood (1 page)
10 February 2009Director appointed clare underwood (1 page)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Appointment terminated director philip davis (1 page)
9 January 2009Appointment terminated director philip davis (1 page)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
3 October 2008Director appointed timothy lincoln pennington (1 page)
3 October 2008Director appointed timothy lincoln pennington (1 page)
8 May 2008Director appointed philip stephen james davis (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
8 May 2008Director appointed philip stephen james davis (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
4 March 2008Full accounts made up to 31 March 2007 (16 pages)
4 March 2008Full accounts made up to 31 March 2007 (16 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007Location of register of members (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
18 July 2007Full accounts made up to 31 March 2006 (18 pages)
18 July 2007Full accounts made up to 31 March 2006 (18 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
23 October 2006Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
12 April 2006Full accounts made up to 31 March 2005 (17 pages)
12 April 2006Full accounts made up to 31 March 2005 (17 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 December 2005Location of debenture register (1 page)
1 December 2005Return made up to 29/10/05; full list of members (2 pages)
1 December 2005Return made up to 29/10/05; full list of members (2 pages)
1 December 2005Location of debenture register (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (17 pages)
5 May 2005Full accounts made up to 31 March 2004 (17 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
11 March 2004Full accounts made up to 31 March 2003 (17 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2003Full accounts made up to 31 March 2002 (16 pages)
18 September 2003Full accounts made up to 31 March 2002 (16 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
20 November 2002Return made up to 29/10/02; full list of members (9 pages)
20 November 2002Return made up to 29/10/02; full list of members (9 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
20 November 2001Return made up to 29/10/01; full list of members (8 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
12 February 2001Full accounts made up to 31 March 2000 (15 pages)
12 February 2001Full accounts made up to 31 March 2000 (15 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
24 November 2000Return made up to 29/10/00; full list of members (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
25 November 1999Return made up to 29/10/99; full list of members (22 pages)
25 November 1999Return made up to 29/10/99; full list of members (22 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
20 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
20 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
30 November 1998Return made up to 29/10/98; no change of members (9 pages)
30 November 1998Return made up to 29/10/98; no change of members (9 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Return made up to 12/05/98; no change of members (8 pages)
21 May 1998Return made up to 12/05/98; no change of members (8 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (4 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (4 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 31 March 1997 (15 pages)
3 April 1998Full accounts made up to 31 March 1997 (15 pages)
25 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
25 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
18 June 1997Return made up to 12/05/97; full list of members (8 pages)
18 June 1997Return made up to 12/05/97; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
25 June 1996Return made up to 12/05/96; full list of members (8 pages)
25 June 1996Return made up to 12/05/96; full list of members (8 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
30 August 1995Accounting reference date notified as 31/03 (1 page)
30 August 1995Accounting reference date notified as 31/03 (1 page)
12 May 1995Incorporation (42 pages)
12 May 1995Incorporation (42 pages)