12-14 Reeves Mews
London
W1K 2EG
Director Name | Mr Nigel Robert Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Secretary Name | Raffy Kozadjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 6 Compton Close Pavillion Way Edgware Middlesex HA8 9YL |
Secretary Name | Karine Tomasini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2000) |
Role | HR Manager |
Correspondence Address | 14 M Abbey Orchard Street Estate London SW1P 2DL |
Director Name | Karine Tomasini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 2000) |
Role | Group Special Projects |
Correspondence Address | 14 M Abbey Orchard Street Estate London SW1P 2DL |
Director Name | Philippe Maurice Yves Poisson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 9 Avenue Du Chateau Etiolles 91450 France |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 December 2006) |
Role | Managing Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Nicholas Peter Roy Wells |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | Flat D 5 Knollys Road London SW16 2JJ |
Director Name | Edward Joseph Baker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 6 Elmhurst Avenue East Finchley London N2 0LT |
Secretary Name | Edward Joseph Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 6 Elmhurst Avenue East Finchley London N2 0LT |
Secretary Name | Stephen Anthony Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 46 Windsor Court London N14 5HS |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.claranet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3552000 |
Telephone region | Unknown |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Claranet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,321,000 |
Gross Profit | £19,180,000 |
Net Worth | £7,953,000 |
Cash | £1,358,000 |
Current Liabilities | £10,693,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
28 September 2004 | Delivered on: 30 September 2004 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee assigns to the bank its whole right title and benefit to any stock shares bonds warrants or securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 2004 | Delivered on: 30 July 2004 Satisfied on: 8 July 2011 Persons entitled: Holborn Links Limited Classification: Rent deposit deed 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: The sum of £46,104.00. see the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered on: 30 July 2004 Satisfied on: 8 July 2011 Persons entitled: Holborn Links Limited Classification: Rent deposit deed 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: The sum of £33,523.00. Fully Satisfied |
22 July 2004 | Delivered on: 30 July 2004 Satisfied on: 8 July 2011 Persons entitled: Holborn Links Limited Classification: Rent deposit deed 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: The sum of £32,396.00. see the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered on: 30 July 2004 Satisfied on: 8 July 2011 Persons entitled: Holborn Links Limited Classification: Rent deposit deed 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: The sum of £32,935.00. see the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 8 August 2003 Satisfied on: 15 October 2011 Persons entitled: Headstart Class F Holdings Limited 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 |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster 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 |
3 September 2002 | Delivered on: 4 September 2002 Satisfied on: 29 July 2003 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 |
25 February 2015 | Delivered on: 16 March 2015 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited Classification: A registered charge Particulars: Land at 21 southampton row london first floor and part basement lease title no NGL912655. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
22 November 2012 | Delivered on: 30 November 2012 Satisfied on: 10 April 2015 Persons entitled: Ares Capital Europe Limited as Security Agent Classification: A security agreement Secured details: All monies due or to become due from any obligor to the finance parties 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. 21 southampton row, first floor and part basement lease t/no NGL912655. 21 southampton row, second floor lease t/no NGL912673. 21 southampton row, third floor lease t/no NGL912676. (For further details of properties charged please refer to form MG01) see image for full details. Fully Satisfied |
24 June 2009 | Delivered on: 2 July 2009 Satisfied on: 28 November 2012 Persons entitled: Lombard Technology Services Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 1997 | Delivered on: 21 October 1997 Satisfied on: 29 July 2003 Persons entitled: Tsb Life Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 6 october 1997 between the mortgagee and the company. Particulars: Deposit of £20,000 plus interest accruing. Fully Satisfied |
8 July 2021 | Delivered on: 13 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Material intellectual property:. Jurisdiction: UK;. Registered number: 2497914;. renewal date: 17/09/2018;. classes: 9, 35, 38, 42. for more details please refer to the charging instrument. Outstanding |
24 May 2017 | Delivered on: 1 June 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property. Registration no.: 007238851;. jurisdiction: eu;. Classes: 9, 35, 38, 42;. renewal date: 17/09/2018.. for more information please refer to the charging instrument. Outstanding |
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 29 July 2020 (1 page) |
11 May 2020 | Notification of Claranet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2020 | Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page) |
11 May 2020 | Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page) |
30 March 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
22 February 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 February 2018 | Group of companies' accounts made up to 30 June 2017 (47 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
1 June 2017 | Registration of charge 031527370015, created on 24 May 2017 (53 pages) |
1 June 2017 | Registration of charge 031527370015, created on 24 May 2017 (53 pages) |
30 May 2017 | Satisfaction of charge 031527370012 in full (1 page) |
30 May 2017 | Satisfaction of charge 031527370012 in full (1 page) |
30 May 2017 | Satisfaction of charge 031527370013 in full (1 page) |
30 May 2017 | Satisfaction of charge 031527370013 in full (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (45 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (45 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 December 2015 | Full accounts made up to 30 June 2015 (33 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (33 pages) |
22 September 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 10 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 10 September 2015 (2 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Satisfaction of charge 031527370014 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (34 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Satisfaction of charge 031527370014 in full (4 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (34 pages) |
16 March 2015 | Registration of charge 031527370014, created on 25 February 2015 (51 pages) |
16 March 2015 | Registration of charge 031527370014, created on 25 February 2015 (51 pages) |
3 March 2015 | Registration of charge 031527370013, created on 25 February 2015 (103 pages) |
3 March 2015 | Registration of charge 031527370013, created on 25 February 2015 (103 pages) |
2 March 2015 | Registration of charge 031527370012, created on 25 February 2015 (108 pages) |
2 March 2015 | Registration of charge 031527370012, created on 25 February 2015 (108 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 March 2014 | Full accounts made up to 30 June 2013 (39 pages) |
3 March 2014 | Full accounts made up to 30 June 2013 (39 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (32 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 June 2012 | Amended full accounts made up to 30 June 2011 (37 pages) |
20 June 2012 | Amended full accounts made up to 30 June 2011 (37 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (37 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (37 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Auditor's resignation (1 page) |
4 June 2010 | Auditor's resignation (1 page) |
1 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
1 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
24 February 2010 | Director's details changed for Mr Frank Martin Dooley on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Charles Nasser on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Frank Martin Dooley on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Charles Nasser on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
23 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
23 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
23 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
11 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
11 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
4 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
24 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
25 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
25 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 30/01/05; full list of members
|
11 April 2005 | Return made up to 30/01/05; full list of members
|
6 October 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 March 2004 | Return made up to 30/01/04; full list of members
|
27 March 2004 | Return made up to 30/01/04; full list of members
|
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Memorandum and Articles of Association (7 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Memorandum and Articles of Association (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 April 2003 | Return made up to 30/01/03; full list of members (8 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 30/01/03; full list of members (8 pages) |
12 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 30/01/02; full list of members
|
18 March 2002 | Return made up to 30/01/02; full list of members
|
23 November 2001 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
23 November 2001 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
19 March 2001 | Return made up to 30/01/01; full list of members
|
19 March 2001 | Return made up to 30/01/01; full list of members
|
12 March 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
12 March 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 30/01/00; no change of members (6 pages) |
27 July 2000 | Return made up to 30/01/00; no change of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
6 May 1999 | Return made up to 30/01/99; no change of members (4 pages) |
6 May 1999 | Return made up to 30/01/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 4TH floor clarebell house 6 cork street london W1X 1PB (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 4TH floor clarebell house 6 cork street london W1X 1PB (1 page) |
17 August 1998 | Return made up to 30/01/98; full list of members (6 pages) |
17 August 1998 | Return made up to 30/01/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
21 October 1997 | Particulars of mortgage/charge (4 pages) |
4 September 1997 | Ad 06/08/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
4 September 1997 | Ad 06/08/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
27 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
27 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 September 1996 | Accounting reference date notified as 30/06 (1 page) |
13 September 1996 | Accounting reference date notified as 30/06 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 2/1000000 15/05/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 2/1000000 15/05/96 (1 page) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
15 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (1 page) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |