55-71 City Road
London
EC1Y 1HQ
Director Name | Andrew Frank Rechner |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Brian James McElligott |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Global Head Of Market Data |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr David John Oxnam |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thornhill Bridge Wharf Caledonian Road Islington London N1 0RU |
Director Name | Robert Edmund Paul Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 102 Sarsfield Road London |
Secretary Name | Siva Sithamparam Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 17 December 2008) |
Role | Accountant |
Correspondence Address | 28 Tybenham Road Merton Park London SW19 3LA |
Director Name | John Francis Bertrand |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Springwell Cottage Basingstoke Road Heckfield Hampshire RG27 0LL |
Director Name | Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 102 Sarsfeld Road London SW12 8HL |
Director Name | Alexis Charamis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 July 1997) |
Role | Chief Executive |
Correspondence Address | 6 Em Bemaki Street Athens 15452 Greece |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 July 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 July 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Andrew Thomas Martin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury Knoll 5 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | George Tsirivakos |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 June 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | Lohrbergstr 14 63477 Maintal Germany |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehosue 7 High Street Byfield Northamptonshire NN11 6XQ |
Director Name | Gordon Charles Bloor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2008) |
Role | CEO |
Correspondence Address | White Lodge Magna Carta Lane Wraysbury TW19 5AF |
Director Name | Catherine Odelbo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2011) |
Role | Presindent Equity Research Group |
Correspondence Address | 350 W. Belden Avenue Chicago Illinois 60614 United States |
Director Name | Elizabeth Kirscher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2012) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 1441 Forest Wilmette Illonois 60091 |
Director Name | Geoffrey Michael Balzano |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 01 September 2011(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Kunal Kapoor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 April 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Mr Mark John Roomans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2013(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Connor Sloman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Leigham Court Road London SW16 2RB |
Director Name | Mr Mark Ormes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morningstar Europe Limited 55-61 City Road London EC1Y 1HQ |
Director Name | Pratik Shah |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2019(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2021) |
Role | Fp&A Manager At Morningstar Inc. |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Scott Vlna |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2019(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2021) |
Role | Head Of Data Products |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | morningstar.co.uk |
---|
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13.9m at £1 | Morningstar Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,864,753 |
Gross Profit | £2,783,273 |
Net Worth | -£9,223,154 |
Cash | £164,555 |
Current Liabilities | £18,940,339 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
14 January 2008 | Delivered on: 26 January 2008 Satisfied on: 11 February 2009 Persons entitled: Cardinal International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property or other immoveable property plant and machinery book debts goodwill and all of the undertaking and asset of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 January 2007 | Delivered on: 2 February 2007 Satisfied on: 26 June 2010 Persons entitled: Amsprop Estates Limited Classification: Rent deposit deed Secured details: £29,821.50 due or to become due from the company to. Particulars: Rent deposit containing the sum of £29,821.50. Fully Satisfied |
1 April 2005 | Delivered on: 2 April 2005 Satisfied on: 21 December 2012 Persons entitled: Hsbc 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. Fully Satisfied |
16 November 2004 | Delivered on: 6 December 2004 Satisfied on: 6 February 2008 Persons entitled: Tenfore Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h l/h or other immovable property plant and machinery book debts stock shares and other securities goodwill patents trademarks & intellectual property rights and all of the undertaking and assets of the company. Fully Satisfied |
15 June 2001 | Delivered on: 20 June 2001 Satisfied on: 22 May 2007 Persons entitled: Crossco (494) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The tenant with full title guarantee hereby charges to the landlord and agrees to charge the tenant's interest in the deposit. Deposit being £21,000.00. Fully Satisfied |
26 April 1999 | Delivered on: 14 May 1999 Satisfied on: 9 July 2004 Persons entitled: E.B.S.Pensioneer Trustees Limited Stuart Lindsay Pearson Peter Parbhu Dass Classification: Rent deposit deed Secured details: The sum of £6,000.00 due or to become due from the company to peter parbhu dass,stuart lindsay pearson and E.B.S.pensioneer trustees limited the trustees of bayswater pension scheme supplemental to a lease of even date. Particulars: Rent deposit sum of £6,000.00. Fully Satisfied |
8 January 1998 | Delivered on: 13 January 1998 Satisfied on: 12 January 2005 Persons entitled: Co-Operation Retirement Benefit Fund (L) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold leasehold or other immovable property, plant and machinery book debts stocks shares and other securities goodwill patents trade marks and intellectual property rights and all of the undertaking and assets of the company. Fully Satisfied |
13 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
21 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Mark Ormes as a director on 31 December 2019 (1 page) |
27 February 2020 | Appointment of Pratik Shah as a director on 31 December 2019 (2 pages) |
27 February 2020 | Termination of appointment of Mark John Roomans as a director on 31 December 2019 (1 page) |
27 February 2020 | Appointment of Scott Vlna as a director on 31 December 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mark Ormes on 12 June 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Kunal Kapoor as a director on 2 April 2018 (1 page) |
31 May 2018 | Appointment of Mark Ormes as a director on 18 April 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (158 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (158 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
6 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
6 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Register inspection address has been changed (1 page) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register inspection address has been changed (1 page) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
1 June 2012 | Appointment of Kunal Kapoor as a director (2 pages) |
1 June 2012 | Appointment of Kunal Kapoor as a director (2 pages) |
1 June 2012 | Termination of appointment of Elizabeth Kirscher as a director (1 page) |
1 June 2012 | Termination of appointment of Elizabeth Kirscher as a director (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 September 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
18 August 2011 | Auditor's resignation (1 page) |
18 August 2011 | Auditor's resignation (1 page) |
4 February 2011 | Appointment of Elizabeth Kirscher as a director (2 pages) |
4 February 2011 | Appointment of Elizabeth Kirscher as a director (2 pages) |
1 February 2011 | Termination of appointment of Catherine Odelbo as a director (1 page) |
1 February 2011 | Termination of appointment of Catherine Odelbo as a director (1 page) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Company name changed tenfore systems LIMITED\certificate issued on 06/07/09 (2 pages) |
3 July 2009 | Company name changed tenfore systems LIMITED\certificate issued on 06/07/09 (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor aldermans house 34-37 liverpool street london EC2M 3UJ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor aldermans house 34-37 liverpool street london EC2M 3UJ (1 page) |
11 February 2009 | Secretary appointed goodwille LIMITED (2 pages) |
11 February 2009 | Secretary appointed goodwille LIMITED (2 pages) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
30 December 2008 | Appointment terminated director julian pollard (1 page) |
30 December 2008 | Appointment terminated secretary siva ranjan (1 page) |
30 December 2008 | Appointment terminated director gordon bloor (1 page) |
30 December 2008 | Appointment terminated director julian pollard (1 page) |
30 December 2008 | Director appointed catherine odelbo (2 pages) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Director appointed catherine odelbo (2 pages) |
30 December 2008 | Appointment terminated director gordon bloor (1 page) |
30 December 2008 | Appointment terminated secretary siva ranjan (1 page) |
18 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Ad 14/01/08--------- £ si 13937750@1=13937750 £ ic 2/13937752 (1 page) |
23 January 2008 | Ad 14/01/08--------- £ si 13937750@1=13937750 £ ic 2/13937752 (1 page) |
15 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
31 December 2007 | £ nc 1000/20000000 17/12/07 (2 pages) |
31 December 2007 | £ nc 1000/20000000 17/12/07 (2 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
30 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 4 elder street london E1 6BT (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 4 elder street london E1 6BT (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
23 May 2005 | Auditor's resignation (1 page) |
23 May 2005 | Auditor's resignation (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 January 2005 | Return made up to 08/12/04; full list of members
|
14 January 2005 | Return made up to 08/12/04; full list of members
|
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
5 July 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
28 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
28 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
28 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
28 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
4 July 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
4 July 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
13 March 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
13 March 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 08/12/02; full list of members (6 pages) |
17 August 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
17 August 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
6 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
12 February 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
12 February 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
8 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
9 February 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
9 February 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
6 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page) |
30 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
8 October 1998 | Full group accounts made up to 31 May 1998 (21 pages) |
8 October 1998 | Full group accounts made up to 31 May 1998 (21 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
11 June 1998 | Full accounts made up to 31 May 1997 (13 pages) |
11 June 1998 | Full accounts made up to 31 May 1997 (13 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 08/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 08/12/97; full list of members (6 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1997 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
23 October 1997 | Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 08/12/96; full list of members (6 pages) |
10 March 1997 | Return made up to 08/12/96; full list of members (6 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL. (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL. (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
30 July 1996 | Accounting reference date notified as 31/12 (1 page) |
30 July 1996 | Accounting reference date notified as 31/12 (1 page) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Secretary resigned;director resigned (1 page) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Secretary resigned;director resigned (1 page) |
11 January 1996 | Company name changed de facto 445 LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed de facto 445 LIMITED\certificate issued on 12/01/96 (2 pages) |
8 December 1995 | Incorporation (34 pages) |
8 December 1995 | Incorporation (34 pages) |