London
SW1P 1WG
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Julian John Hewett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 77 Kitto Road London SE14 5TN |
Director Name | Dr Richard Irvine Kee |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 166 Dukes Avenue Muswell Hill London N10 2QB |
Secretary Name | Karen Lesley Boxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Dukes Avenue Muswell Hill London N10 2QB |
Director Name | Garvin Richard Lambert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1997) |
Role | Sales And Marketing Manager |
Correspondence Address | 13 Frewin Road London SW18 3LR |
Director Name | Patricia Mary Ingram |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1997) |
Role | IT Consultant |
Correspondence Address | Flat 2 57 Shirland Road London W9 2JD |
Director Name | Mr Christopher Timothy Forbes Johnson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 February 1996) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Penn Road London N7 9RD |
Director Name | Mr Stephen John Rodgers Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 December 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Row London WC2N 4LA |
Director Name | Mr David Michael Lewin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 February 2006) |
Role | IT Consultant |
Correspondence Address | 17 St Pauls Crescent London NW1 9XN |
Director Name | Margaret Eirwen Nichols |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1997) |
Role | IT Consultant |
Correspondence Address | 64 Green Dragon Lane London N21 2LH |
Director Name | Dr Peter John Harrop |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 1996) |
Role | Non Executive Director |
Correspondence Address | Isis Wingate Road Long Sutton Basingstoke Hampshire RG25 1SZ |
Director Name | William M Newport |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9492 Oak Falls Court Great Falls Va 22066 |
Director Name | Mr Christopher John Dines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | Mr Richard William Holway |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swifts Close Compton Way Moor Park Farnham Surrey GU10 1QX |
Secretary Name | Thomas Dale McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(6 years after company formation) |
Appointment Duration | 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Brook House Church Lane East Peckjam Kent TN12 5JU |
Secretary Name | Rowena Jane Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2006) |
Role | Secretary |
Correspondence Address | 52 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Director Name | Mr Farshid Darabi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Richmond Road New Barnet Hertfordshire EN5 1SF |
Director Name | Jonathan Furlonger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 19 Copse Edge Cranleigh Surrey GU6 7DU |
Director Name | Ms Fiona Margaret Glennon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Cranfield House 97-107 Southampton Row London WC1B 4HH |
Director Name | Mr Tom Edward Carless |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapmans Lea Aston Abbotts Aylesbury Buckinghamshire HP22 4LQ |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 30 Claremont Road London N3 1TH |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Datamonitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 July 2007) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Website | www.ovum.com/ |
---|---|
Telephone | 020 70174994 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.4m at £0.5 | Datamonitor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,573,000 |
Current Liabilities | £1,079,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Statement of capital on 15 September 2015
|
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
15 September 2015 | Statement of capital on 15 September 2015
|
15 September 2015 | Resolutions
|
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Resolutions
|
15 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
15 April 2015 | Satisfaction of charge 4 in full (3 pages) |
15 April 2015 | Satisfaction of charge 2 in full (3 pages) |
15 April 2015 | Satisfaction of charge 2 in full (3 pages) |
15 April 2015 | Satisfaction of charge 4 in full (3 pages) |
15 April 2015 | Satisfaction of charge 1 in full (3 pages) |
15 April 2015 | Satisfaction of charge 1 in full (3 pages) |
15 April 2015 | Satisfaction of charge 5 in full (3 pages) |
15 April 2015 | Satisfaction of charge 3 in full (3 pages) |
15 April 2015 | Satisfaction of charge 3 in full (3 pages) |
15 April 2015 | Satisfaction of charge 5 in full (3 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
8 September 2011 | Termination of appointment of John Burton as a director (1 page) |
8 September 2011 | Termination of appointment of John Burton as a director (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
9 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
3 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
3 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
3 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
6 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2008 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 15/06/07; bulk list available separately (8 pages) |
17 July 2007 | Return made up to 15/06/07; bulk list available separately (8 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Particulars of mortgage/charge (8 pages) |
3 April 2007 | Particulars of mortgage/charge (8 pages) |
15 March 2007 | Auditor's resignation (1 page) |
15 March 2007 | Auditor's resignation (1 page) |
12 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2007 | Application for reregistration from PLC to private (1 page) |
26 February 2007 | Re-registration of Memorandum and Articles (61 pages) |
26 February 2007 | Application for reregistration from PLC to private (1 page) |
26 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
26 February 2007 | Re-registration of Memorandum and Articles (61 pages) |
26 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
6 January 2007 | Director resigned (2 pages) |
13 December 2006 | Ad 29/11/06-30/11/06 £ si [email protected]=27375 £ ic 6142144/6169519 (2 pages) |
13 December 2006 | Ad 29/11/06-30/11/06 £ si [email protected]=27375 £ ic 6142144/6169519 (2 pages) |
30 November 2006 | Ad 09/11/06-22/11/06 £ si [email protected]=8567 £ ic 6133577/6142144 (2 pages) |
30 November 2006 | Ad 09/11/06-22/11/06 £ si [email protected]=8567 £ ic 6133577/6142144 (2 pages) |
8 November 2006 | Ad 28/09/06-25/10/06 £ si [email protected]=11870 £ ic 6121707/6133577 (2 pages) |
8 November 2006 | Ad 28/09/06-25/10/06 £ si [email protected]=11870 £ ic 6121707/6133577 (2 pages) |
22 September 2006 | Ad 12/09/06--------- £ si [email protected]=10103 £ ic 6111604/6121707 (2 pages) |
22 September 2006 | Ad 12/09/06--------- £ si [email protected]=10103 £ ic 6111604/6121707 (2 pages) |
21 September 2006 | Statement of affairs (56 pages) |
21 September 2006 | Ad 30/06/06--------- £ si [email protected]=23520 £ ic 6088084/6111604 (2 pages) |
21 September 2006 | Ad 30/06/06--------- £ si [email protected]=23520 £ ic 6088084/6111604 (2 pages) |
21 September 2006 | Statement of affairs (56 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
6 September 2006 | Ad 29/08/06--------- £ si [email protected]=17 £ ic 6088067/6088084 (2 pages) |
6 September 2006 | Ad 29/08/06--------- £ si [email protected]=17 £ ic 6088067/6088084 (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (66 pages) |
15 August 2006 | Group of companies' accounts made up to 31 March 2006 (66 pages) |
12 July 2006 | Ad 12/06/06--------- £ si [email protected] (2 pages) |
12 July 2006 | Ad 12/06/06--------- £ si [email protected] (2 pages) |
11 July 2006 | Return made up to 15/06/06; bulk list available separately (11 pages) |
11 July 2006 | Return made up to 15/06/06; bulk list available separately (11 pages) |
16 May 2006 | Ad 02/05/06--------- £ si [email protected]=3053 £ ic 4237494/4240547 (2 pages) |
16 May 2006 | Ad 07/04/06-25/04/06 £ si [email protected]=5124 £ ic 4240547/4245671 (2 pages) |
16 May 2006 | Ad 02/05/06--------- £ si [email protected]=3053 £ ic 4237494/4240547 (2 pages) |
16 May 2006 | Ad 07/04/06-25/04/06 £ si [email protected]=5124 £ ic 4240547/4245671 (2 pages) |
26 April 2006 | Nc inc already adjusted 13/02/06 (1 page) |
26 April 2006 | New director appointed (5 pages) |
26 April 2006 | Nc inc already adjusted 13/02/06 (1 page) |
26 April 2006 | New director appointed (5 pages) |
7 April 2006 | Ad 24/03/06--------- £ si [email protected]=16273 £ ic 4221221/4237494 (2 pages) |
7 April 2006 | Ad 24/03/06--------- £ si [email protected]=16273 £ ic 4221221/4237494 (2 pages) |
31 March 2006 | Ad 17/03/06--------- £ si [email protected]=13472 £ ic 4207749/4221221 (2 pages) |
31 March 2006 | Ad 17/03/06--------- £ si [email protected]=13472 £ ic 4207749/4221221 (2 pages) |
15 March 2006 | Location of register of members (non legible) (1 page) |
15 March 2006 | Location of register of members (non legible) (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
14 February 2006 | Application for reregistration from private to PLC (1 page) |
14 February 2006 | Declaration on reregistration from private to PLC (1 page) |
14 February 2006 | Statement of affairs (29 pages) |
14 February 2006 | Application for reregistration from private to PLC (1 page) |
14 February 2006 | Auditor's report (1 page) |
14 February 2006 | Auditor's report (1 page) |
14 February 2006 | Auditor's statement (4 pages) |
14 February 2006 | Balance Sheet (7 pages) |
14 February 2006 | Re-registration of Memorandum and Articles (61 pages) |
14 February 2006 | Auditor's statement (4 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Balance Sheet (7 pages) |
14 February 2006 | Declaration on reregistration from private to PLC (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Re-registration of Memorandum and Articles (61 pages) |
14 February 2006 | Statement of affairs (29 pages) |
13 February 2006 | Auditor's resignation (1 page) |
13 February 2006 | Auditor's resignation (1 page) |
3 February 2006 | Ad 06/01/06--------- £ si [email protected]=13000 £ ic 4139114/4152114 (2 pages) |
3 February 2006 | Ad 06/01/06--------- £ si [email protected]=13000 £ ic 4139114/4152114 (2 pages) |
26 January 2006 | £ ic 4186614/4139114 06/01/06 £ sr [email protected]=47500 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | £ ic 4186614/4139114 06/01/06 £ sr [email protected]=47500 (1 page) |
26 January 2006 | Resolutions
|
18 January 2006 | Ad 21/12/05--------- £ si [email protected]=69846 £ ic 4116768/4186614 (2 pages) |
18 January 2006 | Ad 21/12/05--------- £ si [email protected]=69846 £ ic 4116768/4186614 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
10 November 2005 | Group of companies' accounts made up to 31 March 2005 (37 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Ad 14/10/05--------- £ si [email protected]=34885 £ ic 4081883/4116768 (2 pages) |
28 October 2005 | Ad 14/10/05--------- £ si [email protected]=34885 £ ic 4081883/4116768 (2 pages) |
12 September 2005 | Ad 18/07/05-04/08/05 £ si [email protected]=17483 £ ic 4064400/4081883 (2 pages) |
12 September 2005 | Ad 18/07/05-04/08/05 £ si [email protected]=17483 £ ic 4064400/4081883 (2 pages) |
26 July 2005 | Ad 30/06/05-04/07/05 £ si [email protected]=12000 £ ic 4052400/4064400 (2 pages) |
26 July 2005 | Ad 30/06/05-04/07/05 £ si [email protected]=12000 £ ic 4052400/4064400 (2 pages) |
26 July 2005 | Ad 11/07/05-12/07/05 £ si [email protected]=12000 £ ic 4040400/4052400 (2 pages) |
26 July 2005 | Ad 11/07/05-12/07/05 £ si [email protected]=12000 £ ic 4040400/4052400 (2 pages) |
20 July 2005 | Statement of affairs (28 pages) |
20 July 2005 | Statement of affairs (28 pages) |
20 July 2005 | Ad 18/06/05-11/07/05 £ si [email protected]=375131 £ ic 3665269/4040400 (2 pages) |
20 July 2005 | Ad 18/06/05-11/07/05 £ si [email protected]=375131 £ ic 3665269/4040400 (2 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (19 pages) |
28 June 2005 | Memorandum and Articles of Association (15 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Return made up to 15/06/05; full list of members (19 pages) |
28 June 2005 | Memorandum and Articles of Association (15 pages) |
28 June 2005 | Resolutions
|
22 April 2005 | Ad 30/03/05--------- £ si [email protected]=76923 £ ic 3582346/3659269 (2 pages) |
22 April 2005 | Ad 30/03/05--------- £ si [email protected]=76923 £ ic 3582346/3659269 (2 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Particulars of mortgage/charge (4 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
8 October 2004 | Ad 22/09/04-30/09/04 £ si [email protected]=5475 £ ic 3576871/3582346 (2 pages) |
8 October 2004 | Ad 22/09/04-30/09/04 £ si [email protected]=5475 £ ic 3576871/3582346 (2 pages) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
28 September 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
8 September 2004 | Ad 23/08/04-27/08/04 £ si [email protected]=14000 £ ic 3562871/3576871 (2 pages) |
8 September 2004 | Ad 23/08/04-27/08/04 £ si [email protected]=14000 £ ic 3562871/3576871 (2 pages) |
19 July 2004 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
19 July 2004 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (23 pages) |
25 June 2004 | Return made up to 15/06/04; full list of members (23 pages) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 November 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
17 November 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
24 October 2003 | Ad 20/10/03--------- £ si [email protected]=2475 £ ic 3560395/3562870 (2 pages) |
24 October 2003 | Ad 20/10/03--------- £ si [email protected]=2475 £ ic 3560395/3562870 (2 pages) |
21 October 2003 | Ad 09/10/03--------- £ si [email protected]=5475 £ ic 3554920/3560395 (2 pages) |
21 October 2003 | Ad 09/10/03--------- £ si [email protected]=5475 £ ic 3554920/3560395 (2 pages) |
17 October 2003 | Ad 09/10/03--------- £ si [email protected]=10000 £ ic 3544920/3554920 (2 pages) |
17 October 2003 | Ad 09/10/03--------- £ si [email protected]=10000 £ ic 3544920/3554920 (2 pages) |
14 October 2003 | Memorandum and Articles of Association (14 pages) |
14 October 2003 | Memorandum and Articles of Association (14 pages) |
9 October 2003 | Ad 25/09/03-30/09/03 £ si [email protected]=18500 £ ic 3526420/3544920 (2 pages) |
9 October 2003 | Ad 25/09/03-30/09/03 £ si [email protected]=18500 £ ic 3526420/3544920 (2 pages) |
22 September 2003 | Ad 28/08/03-11/09/03 £ si [email protected]=294130 £ ic 3232290/3526420 (11 pages) |
22 September 2003 | Ad 28/08/03-11/09/03 £ si [email protected]=294130 £ ic 3232290/3526420 (11 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
23 June 2003 | Return made up to 15/06/03; full list of members (23 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (23 pages) |
13 May 2003 | Ad 29/04/03-06/05/03 £ si [email protected]=34500 £ ic 3197791/3232291 (1 page) |
13 May 2003 | Ad 29/04/03-06/05/03 £ si [email protected]=34500 £ ic 3197791/3232291 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 04/04/03--------- £ si [email protected]=3000 £ ic 3194791/3197791 (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 04/04/03--------- £ si [email protected]=3000 £ ic 3194791/3197791 (2 pages) |
8 April 2003 | Ad 14/01/03--------- £ si [email protected]=1562 £ ic 3193229/3194791 (2 pages) |
8 April 2003 | Ad 14/01/03--------- £ si [email protected]=1562 £ ic 3193229/3194791 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
21 July 2002 | Ad 03/07/02--------- £ si [email protected]=2475 £ ic 3190754/3193229 (2 pages) |
21 July 2002 | Ad 03/07/02--------- £ si [email protected]=2475 £ ic 3190754/3193229 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
29 June 2002 | Return made up to 15/06/02; full list of members
|
29 June 2002 | Return made up to 15/06/02; full list of members
|
3 May 2002 | Ad 05/04/02--------- £ si [email protected]=9375 £ ic 3181379/3190754 (2 pages) |
3 May 2002 | Ad 05/04/02--------- £ si [email protected]=9375 £ ic 3181379/3190754 (2 pages) |
5 March 2002 | Ad 02/02/02--------- £ si [email protected]=6250 £ ic 3175129/3181379 (2 pages) |
5 March 2002 | Ad 02/02/02--------- £ si [email protected]=6250 £ ic 3175129/3181379 (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
25 January 2002 | Ad 15/01/02--------- £ si [email protected]=3960 £ ic 3171169/3175129 (2 pages) |
25 January 2002 | Ad 15/01/02--------- £ si [email protected]=3960 £ ic 3171169/3175129 (2 pages) |
17 January 2002 | Ad 27/12/01--------- £ si [email protected]=5600 £ ic 3165569/3171169 (2 pages) |
17 January 2002 | Ad 27/12/01--------- £ si [email protected]=5600 £ ic 3165569/3171169 (2 pages) |
9 October 2001 | Ad 01/10/01--------- £ si [email protected]=6250 £ ic 3159319/3165569 (2 pages) |
9 October 2001 | Ad 01/10/01--------- £ si [email protected]=6250 £ ic 3159319/3165569 (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
13 July 2001 | Return made up to 15/06/01; full list of members
|
13 July 2001 | Return made up to 15/06/01; full list of members
|
13 July 2001 | Ad 24/05/01-01/06/01 £ si [email protected]=11850 £ ic 3147469/3159319 (2 pages) |
13 July 2001 | Ad 24/05/01-01/06/01 £ si [email protected]=11850 £ ic 3147469/3159319 (2 pages) |
7 July 2001 | Auditor's resignation (1 page) |
7 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
22 June 2001 | Ad 30/03/01-11/05/01 £ si [email protected]=8600 £ ic 3138869/3147469 (2 pages) |
22 June 2001 | Ad 30/03/01-11/05/01 £ si [email protected]=8600 £ ic 3138869/3147469 (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Ad 23/11/00--------- £ si [email protected]=225000 £ ic 2913869/3138869 (2 pages) |
27 March 2001 | Statement of affairs (59 pages) |
27 March 2001 | Statement of affairs (59 pages) |
27 March 2001 | Ad 23/11/00--------- £ si [email protected]=225000 £ ic 2913869/3138869 (2 pages) |
25 January 2001 | Ad 28/12/00-18/01/01 £ si [email protected]=4896 £ ic 2908973/2913869 (3 pages) |
25 January 2001 | Ad 28/12/00-18/01/01 £ si [email protected]=4896 £ ic 2908973/2913869 (3 pages) |
18 December 2000 | Ad 16/11/00--------- £ si [email protected]=6250 £ ic 2902723/2908973 (2 pages) |
18 December 2000 | Ad 16/11/00--------- £ si [email protected]=6250 £ ic 2902723/2908973 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
13 November 2000 | Ad 27/09/00-16/10/00 £ si [email protected]=11850 £ ic 2890873/2902723 (2 pages) |
13 November 2000 | Ad 27/09/00-16/10/00 £ si [email protected]=11850 £ ic 2890873/2902723 (2 pages) |
31 October 2000 | Ad 05/09/00--------- £ si [email protected]=44587 £ ic 2846286/2890873 (3 pages) |
31 October 2000 | Ad 28/09/00--------- £ si [email protected]=21224 £ ic 2825062/2846286 (2 pages) |
31 October 2000 | Ad 05/09/00--------- £ si [email protected]=44587 £ ic 2846286/2890873 (3 pages) |
31 October 2000 | Ad 28/09/00--------- £ si [email protected]=21224 £ ic 2825062/2846286 (2 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
14 July 2000 | Return made up to 15/06/00; full list of members
|
13 July 2000 | Resolutions
|
13 July 2000 | Ad 26/06/00--------- £ si [email protected]=295685 £ ic 2529377/2825062 (8 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 26/06/00--------- £ si [email protected]=295685 £ ic 2529377/2825062 (8 pages) |
26 June 2000 | Ad 13/06/00--------- £ si [email protected]=3125 £ ic 2526252/2529377 (2 pages) |
26 June 2000 | Ad 13/06/00--------- £ si [email protected]=3125 £ ic 2526252/2529377 (2 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 March 2000 | Ad 09/03/00--------- £ si [email protected]=6250 £ ic 2513752/2520002 (2 pages) |
29 March 2000 | Ad 23/03/00--------- £ si [email protected]=6250 £ ic 2520002/2526252 (2 pages) |
29 March 2000 | Ad 23/03/00--------- £ si [email protected]=6250 £ ic 2520002/2526252 (2 pages) |
29 March 2000 | Ad 09/03/00--------- £ si [email protected]=6250 £ ic 2513752/2520002 (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=3125 £ ic 2510627/2513752 (2 pages) |
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=3125 £ ic 2510627/2513752 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si [email protected]=3125 £ ic 2507502/2510627 (2 pages) |
24 January 2000 | Ad 17/12/99--------- £ si [email protected]=3125 £ ic 2507502/2510627 (2 pages) |
23 November 1999 | £ nc 5000000/6000000 27/10/99 (1 page) |
23 November 1999 | £ nc 5000000/6000000 27/10/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
10 November 1999 | New director appointed (5 pages) |
10 November 1999 | New director appointed (5 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 1 mortimer street london W1N 7RH (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 1 mortimer street london W1N 7RH (1 page) |
16 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
17 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
17 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
12 August 1998 | Ad 13/07/98--------- £ si [email protected]=25086 £ ic 2482416/2507502 (2 pages) |
12 August 1998 | Ad 13/07/98--------- £ si [email protected]=25086 £ ic 2482416/2507502 (2 pages) |
20 July 1998 | Return made up to 15/06/98; change of members
|
20 July 1998 | Return made up to 15/06/98; change of members
|
7 November 1997 | Ad 24/09/97--------- £ si [email protected]=9750 £ ic 2467716/2477466 (2 pages) |
7 November 1997 | Ad 24/09/97--------- £ si [email protected]=9750 £ ic 2467716/2477466 (2 pages) |
7 November 1997 | Ad 24/09/97--------- £ si [email protected]=4950 £ ic 2477466/2482416 (2 pages) |
7 November 1997 | Ad 24/09/97--------- £ si [email protected]=4950 £ ic 2477466/2482416 (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
4 August 1997 | Return made up to 15/06/97; full list of members
|
4 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 August 1997 | Return made up to 15/06/97; full list of members
|
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Ad 25/02/97--------- £ si [email protected]=625 £ ic 2467091/2467716 (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Memorandum and Articles of Association (17 pages) |
28 February 1997 | Memorandum and Articles of Association (17 pages) |
28 February 1997 | Ad 25/02/97--------- £ si [email protected]=625 £ ic 2467091/2467716 (2 pages) |
17 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 15/06/96; full list of members (10 pages) |
17 July 1996 | Return made up to 15/06/96; full list of members (10 pages) |
17 July 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director resigned (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | Memorandum and Articles of Association (17 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Memorandum and Articles of Association (17 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (2 pages) |
8 January 1996 | Ad 20/12/95--------- £ si [email protected]=8088 £ ic 2459003/2467091 (2 pages) |
8 January 1996 | Ad 20/12/95--------- £ si [email protected]=8088 £ ic 2459003/2467091 (2 pages) |
15 September 1995 | Statement of affairs (218 pages) |
15 September 1995 | Statement of affairs (218 pages) |
15 September 1995 | Ad 04/08/95--------- £ si [email protected] (6 pages) |
15 September 1995 | Ad 04/08/95--------- £ si [email protected] (6 pages) |
22 August 1995 | Ad 04/08/95--------- £ si [email protected]=2459001 £ ic 2/2459003 (6 pages) |
22 August 1995 | Ad 04/08/95--------- £ si [email protected]=2459001 £ ic 2/2459003 (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
9 August 1995 | Particulars of mortgage/charge (10 pages) |
9 August 1995 | Particulars of mortgage/charge (10 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 June 1995 | Incorporation (13 pages) |
15 June 1995 | Incorporation (13 pages) |