London
SW8 3HE
Director Name | Mr Avi David Sklut |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 7361 Calhoun Pl #600 Rockville Md, 20855 United States |
Director Name | Mr Brian Vikram Ramamoorthy |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | First Floor, Battersea Studios 2 82 Silverthorne R London SW8 3HE |
Director Name | Mr Klaus-Peter Springer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2018(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor, Battersea Studios 2 82 Silverthorne R London SW8 3HE |
Director Name | Miss Victoria Constance Baillieu |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent Grove London SW4 7AF |
Director Name | Sophie Anne Lindsell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Cottage Pilley Bailey Pilley Near Lymington Hampshire SO41 5QT |
Secretary Name | Miss Victoria Constance Baillieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent Grove London SW4 7AF |
Director Name | Albert Ikyu Hawk |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2007) |
Role | Merchant Banker |
Correspondence Address | 12017 Wetherfield Lane Potomac Maryland Usa Md20854 |
Director Name | Peter John Finch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 22 Ewe Boon Road .06 Palm Springs Singapore 259328 |
Director Name | Mr Michael David Helmicki |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2016) |
Role | Corporate Development And Finance |
Country of Residence | United States |
Correspondence Address | 4 Ingate Place London SW8 3NS |
Director Name | Mr Munjurpet Narayanan Kannan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2017(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10-01, 72 Grange Road Singapore 249576 Singapore |
Director Name | Mr Theodore Louis Bross Jr. |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2017(22 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 48-50, Flat 16 Harrington Gardens London SW7 4LT |
Director Name | Matthew James Sullivan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2018(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | First Floor, Battersea Studios 2 82 Silverthorne R London SW8 3HE |
Director Name | Mr Shalom Benaim |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Battersea Studios 2 82 Silverthorne R London SW8 3HE |
Website | paycheck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74981133 |
Telephone region | London |
Registered Address | First Floor, Battersea Studios 2 82 Silverthorne Road London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
15.6k at £1 | Interpro Uk LTD 51.00% Ordinary A |
---|---|
993 at £1 | Interpro Uk LTD 3.25% Ordinary B |
8k at £1 | Victoria Baillieu 26.06% Ordinary B |
6k at £1 | Sophie Lindsell 19.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £735,590 |
Cash | £1,567,141 |
Current Liabilities | £1,191,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 May 2022 | Director's details changed for Mr Brian Vikram Ramamoorthy on 29 May 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Director's details changed for Mr Brian Vikram Ramamoorthy on 31 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Shalom Benaim as a director on 31 October 2021 (1 page) |
1 November 2021 | Director's details changed for Balaji Ramamoorthy on 31 October 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
16 April 2021 | Appointment of Mr Shalom Benaim as a director on 7 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Matthew James Sullivan as a director on 7 April 2021 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 October 2019 | Cessation of Be Holdings (Gb) Pte Ltd as a person with significant control on 23 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Theodore Louis Bross Jr. as a director on 11 November 2018 (1 page) |
14 May 2019 | Appointment of Matthew James Sullivan as a director on 11 November 2018 (2 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Klaus-Peter Springer as a director on 8 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Munjurpet Narayanan Kannan as a director on 8 March 2018 (1 page) |
1 March 2018 | Registered office address changed from 4 Ingate Place London SW8 3NS to First Floor, Battersea Studios 2 82 Silverthorne Road London SW8 3HE on 1 March 2018 (1 page) |
30 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
30 November 2017 | Cessation of Victoria Constance Baillieu as a person with significant control on 12 June 2017 (1 page) |
30 November 2017 | Notification of Be Holdings (Gb) Pte Ltd as a person with significant control on 12 June 2017 (2 pages) |
30 November 2017 | Cessation of Victoria Constance Baillieu as a person with significant control on 12 June 2017 (1 page) |
30 November 2017 | Notification of Be Holdings (Gb) Pte Ltd as a person with significant control on 12 June 2017 (2 pages) |
26 September 2017 | Termination of appointment of Victoria Constance Baillieu as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Victoria Constance Baillieu as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Victoria Constance Baillieu as a secretary on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Sophie Anne Lindsell as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Victoria Constance Baillieu as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Sophie Anne Lindsell as a director on 26 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Theodore Louis Bross Jr. as a director on 11 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Theodore Louis Bross Jr. as a director on 11 September 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 June 2017 | Appointment of Mr Brian Vikram Ramamoorthy as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Avi David Sklut as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Brian Vikram Ramamoorthy as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Avi David Sklut as a director on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Balaji Ramamoorthy on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Balaji Ramamoorthy on 12 June 2017 (2 pages) |
5 April 2017 | Appointment of Mr Munjurpet Narayanan Kannan as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Munjurpet Narayanan Kannan as a director on 5 April 2017 (2 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Termination of appointment of Michael David Helmicki as a director on 5 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Michael David Helmicki as a director on 5 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (2 pages) |
1 September 2016 | Secretary's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (1 page) |
1 September 2016 | Secretary's details changed for Miss Victoria Constance Baillieu on 1 September 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Sophie Anne Lindsell on 29 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Sophie Anne Lindsell on 29 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Appointment of Mr Michael David Helmicki as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Michael David Helmicki as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter John Finch as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter John Finch as a director on 21 April 2015 (1 page) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Balaji Ramamoorthy on 1 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Peter John Finch on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Peter John Finch on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Miss Victoria Constance Baillieu on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Peter John Finch on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Sophie Anne Lindsell on 1 August 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 September 2009 | Director and secretary's change of particulars / victoria baillieu / 01/11/2007 (1 page) |
1 September 2009 | Director and secretary's change of particulars / victoria baillieu / 01/11/2007 (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Return made up to 29/08/06; no change of members; amend (9 pages) |
11 November 2008 | Return made up to 29/08/08; full list of members (9 pages) |
11 November 2008 | Return made up to 29/08/08; full list of members (9 pages) |
11 November 2008 | Return made up to 29/08/06; no change of members; amend (9 pages) |
4 November 2008 | Return made up to 29/08/07; full list of members; amend (9 pages) |
4 November 2008 | Return made up to 29/08/05; full list of members; amend (9 pages) |
4 November 2008 | Return made up to 29/08/07; full list of members; amend (9 pages) |
4 November 2008 | Return made up to 29/08/05; full list of members; amend (9 pages) |
4 November 2008 | Return made up to 29/08/05; no change of members; amend (11 pages) |
4 November 2008 | Return made up to 29/08/05; no change of members; amend (11 pages) |
13 October 2008 | Return made up to 29/08/07; full list of members; amend (9 pages) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 30/10/2007 (1 page) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 30/03/2006 (1 page) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 09/08/2005 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, 4 ingate place, london, SW8 3NS (1 page) |
13 October 2008 | Return made up to 29/08/05; full list of members; amend (11 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from, 4 ingate place, london, SW8 3NS (1 page) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 09/08/2005 (1 page) |
13 October 2008 | Return made up to 29/08/05; full list of members; amend (11 pages) |
13 October 2008 | Return made up to 29/08/05; full list of members; amend (9 pages) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 30/03/2006 (1 page) |
13 October 2008 | Return made up to 29/08/07; full list of members; amend (9 pages) |
13 October 2008 | Appointment terminate, director albert ikyu hawk logged form (1 page) |
13 October 2008 | Return made up to 29/08/05; full list of members; amend (9 pages) |
13 October 2008 | Director and secretary's change of particulars / victoria baillieu / 30/10/2007 (1 page) |
13 October 2008 | Appointment terminate, director albert ikyu hawk logged form (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 abbey business centre, ingate place, london, SW8 3NS (1 page) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
11 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 May 2002 | Director's particulars changed (2 pages) |
3 May 2002 | Director's particulars changed (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members
|
14 September 2001 | Return made up to 29/08/01; full list of members
|
28 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 April 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: unit 10 abbey business centre, ingate place, london, SW8 3NS (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: unit 10 abbey business centre, ingate place, london, SW8 3NS (1 page) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Ad 26/01/99--------- £ si 30500@1=30500 £ ic 100/30600 (2 pages) |
30 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 June 1999 | Ad 26/01/99--------- £ si 30500@1=30500 £ ic 100/30600 (2 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
8 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
7 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
7 October 1997 | Return made up to 29/08/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
5 November 1996 | Registered office changed on 05/11/96 from: unit 2,abbey business centre, ingate place, london, SW8 3NS (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: unit 2,abbey business centre, ingate place, london, SW8 3NS (1 page) |
14 October 1996 | Company name changed L.B. management LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed L.B. management LIMITED\certificate issued on 15/10/96 (2 pages) |
6 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
6 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
27 January 1996 | Registered office changed on 27/01/96 from: foys, popham, winchester, hampshire SO21 3BH (1 page) |
27 January 1996 | Registered office changed on 27/01/96 from: foys, popham, winchester, hampshire SO21 3BH (1 page) |
27 January 1996 | Accounting reference date notified as 31/01 (1 page) |
27 January 1996 | Accounting reference date notified as 31/01 (1 page) |
29 August 1995 | Incorporation (27 pages) |
29 August 1995 | Incorporation (27 pages) |