London
W1T 6BQ
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Jonathan Rutherford Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Edbrooke Road London W9 2DG |
Secretary Name | Wendy Louise Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 63b Blomfield Road London W9 2PA |
Secretary Name | Rachel Hellewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 148a Mill Lane London NW6 1TF |
Secretary Name | Barbara Alexandra Lisa Mollard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 July 2001(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 December 2001) |
Role | Company Director |
Correspondence Address | 40 Court Avenue Old Coulsdon CR5 1HE |
Secretary Name | Monique Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2005) |
Role | Project Assistant |
Correspondence Address | 44 Wymering Mansions Wymering Road London W9 2ND |
Director Name | Mr Desmond John McDonald |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Secretary Name | Joanne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Secretary Name | Julie Woolmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2012) |
Role | Restaurants |
Correspondence Address | 27 Bentfield House 26 Heritage Avenue Beaufort Park London NW9 5GE |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(16 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2014) |
Role | Restaurants/Hospitality |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Scott Little |
---|---|
Status | Resigned |
Appointed | 31 August 2012(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian James Alan Maceachern |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(27 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Resigned |
Appointed | 16 August 2022(27 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.urbancarprice.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,421,800 |
Gross Profit | £1,197,919 |
Net Worth | £1,627,747 |
Cash | £35,087 |
Current Liabilities | £793,342 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 6 February 2008 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 1999 | Delivered on: 1 May 1999 Satisfied on: 15 June 2007 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 10 July 1996 Satisfied on: 15 June 2007 Persons entitled: Lafit (UK) Limited Classification: Rent deposit deed Secured details: £5,500 due from the company to the chargee under the terms of the deed. Particulars: The deposit account opened by the landlord at national westminster bank PLC. Fully Satisfied |
12 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 (50 pages) |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 (1 page) |
7 October 2023 | Audit exemption subsidiary accounts made up to 1 January 2023 (22 pages) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 (3 pages) |
13 February 2023 | Director's details changed (2 pages) |
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
24 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
24 January 2023 | Termination of appointment of Humera Afzal as a secretary on 15 December 2022 (1 page) |
24 January 2023 | Termination of appointment of Humera Afzal as a director on 15 December 2022 (1 page) |
3 January 2023 | Audit exemption subsidiary accounts made up to 2 January 2022 (22 pages) |
3 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/01/22 (53 pages) |
18 October 2022 | Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
18 October 2022 | Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 02/01/22 (1 page) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 02/01/22 (3 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Baton Berisha as a director on 7 December 2021 (1 page) |
8 October 2021 | Accounts for a small company made up to 3 January 2021 (27 pages) |
2 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Baton Berisha as a director on 6 July 2020 (2 pages) |
4 August 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Lilly Newell as a director on 6 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
29 April 2020 | Accounts for a small company made up to 29 December 2019 (24 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 30 December 2018 (23 pages) |
7 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (23 pages) |
6 October 2017 | Full accounts made up to 1 January 2017 (23 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
25 July 2016 | Full accounts made up to 27 December 2015 (16 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (16 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 29 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 28 December 2014 (16 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (16 pages) |
29 May 2015 | Satisfaction of charge 4 in full (1 page) |
29 May 2015 | Satisfaction of charge 4 in full (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Full accounts made up to 29 December 2013 (16 pages) |
31 December 2014 | Full accounts made up to 29 December 2013 (16 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of James David Sherrington as a director on 8 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Full accounts made up to 30 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (16 pages) |
29 May 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 (1 page) |
18 December 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
18 December 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
18 December 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (17 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (17 pages) |
26 November 2012 | Full accounts made up to 1 January 2012 (17 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (9 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Memorandum and Articles of Association (9 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
14 May 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
14 May 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
1 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
1 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
15 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
15 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
27 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 March 2010 | Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ on 2 March 2010 (1 page) |
13 January 2010 | Termination of appointment of Jonathan Rutherford Best as a director (1 page) |
13 January 2010 | Termination of appointment of Jonathan Rutherford Best as a director (1 page) |
21 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
21 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Desmond John Mcdonald on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jonathan Rutherford Best on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jonathan Rutherford Best on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Desmond John Mcdonald on 8 December 2009 (2 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
8 January 2009 | Return made up to 25/06/08; full list of members (6 pages) |
8 January 2009 | Return made up to 25/06/08; full list of members (6 pages) |
28 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
28 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
4 April 2008 | Director appointed james wyndham stuart lawrence (2 pages) |
4 April 2008 | Director appointed james wyndham stuart lawrence (2 pages) |
1 April 2008 | Secretary appointed julie woolmer (2 pages) |
1 April 2008 | Appointment terminated secretary joanne harris (1 page) |
1 April 2008 | Secretary appointed julie woolmer (2 pages) |
1 April 2008 | Appointment terminated secretary joanne harris (1 page) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Memorandum and Articles of Association (5 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (5 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Resolutions
|
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 August 2007 | Return made up to 28/06/07; no change of members
|
21 August 2007 | Return made up to 28/06/07; no change of members
|
21 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 August 2006 | Return made up to 28/06/06; full list of members
|
4 August 2006 | Return made up to 28/06/06; full list of members
|
19 April 2006 | Registered office changed on 19/04/06 from: 28 litchfield street london WC2H 9NJ (1 page) |
19 April 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 April 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 28 litchfield street london WC2H 9NJ (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
31 August 2005 | Return made up to 28/06/05; full list of members; amend (6 pages) |
31 August 2005 | Return made up to 28/06/05; full list of members; amend (6 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2004 | Amended accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Amended accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 March 2004 | £ ic 9/8 28/01/04 £ sr 1@1=1 (1 page) |
1 March 2004 | £ ic 9/8 28/01/04 £ sr 1@1=1 (1 page) |
23 December 2003 | Declaration of shares redemption:auditor's report (3 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Return made up to 28/06/03; full list of members
|
23 December 2003 | Return made up to 28/06/03; full list of members
|
23 December 2003 | Resolutions
|
23 December 2003 | Declaration of shares redemption:auditor's report (3 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 September 2002 | Return made up to 28/06/02; full list of members (6 pages) |
9 September 2002 | Return made up to 28/06/02; full list of members (6 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 August 2001 | Ad 30/06/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Ad 01/05/00--------- £ si 4@4 (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Ad 30/06/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Ad 01/05/00--------- £ si 4@4 (2 pages) |
3 October 2000 | Return made up to 28/06/00; full list of members
|
3 October 2000 | Return made up to 28/06/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 March 2000 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 July 1999 | Secretary resigned (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 July 1999 | Secretary resigned (2 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
12 October 1998 | Return made up to 28/06/98; full list of members
|
12 October 1998 | Return made up to 28/06/98; full list of members
|
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
13 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 April 1997 | Resolutions
|
12 July 1996 | Return made up to 28/06/96; full list of members
|
12 July 1996 | Return made up to 28/06/96; full list of members
|
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
28 June 1995 | Incorporation (20 pages) |
28 June 1995 | Incorporation (20 pages) |