London
EC3M 6BL
Director Name | Mr Jerome Ponniah |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(22 years after company formation) |
Appointment Duration | 6 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
Director Name | Anthony Darrell Ponniah |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 53 Hendon Lane Finchley London N3 1SG |
Director Name | Danny Wong Chit Kwong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 57 Grange Road H08-04 Lucky Tower Singapore 249569 Foreign |
Director Name | Mr Nigel John Stribley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 22 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Geoffrey James Mornard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Katonah Kiln Lane Bourne End Buckinghamshire SL8 5JE |
Secretary Name | Anthony Darrell Ponniah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 53 Hendon Lane Finchley London N3 1SG |
Secretary Name | Kulwarn Singh Dhoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 350 Langley Road Langley Slough Berkshire SL3 8BS |
Director Name | Keith James Hotston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2004) |
Role | Operations |
Correspondence Address | 39 Martindale Iver Buckinghamshire SL0 0HY |
Director Name | Chit Kwong Danny Wong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 57 Grange Road 08-04 Lucky Tower 249569 Singapore |
Director Name | Mr Andrew John Redwood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ivor Court Gloucester Place London NW1 6BS |
Secretary Name | Mr Andrew John Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ivor Court Gloucester Place London NW1 6BS |
Director Name | Christopher Paul Langley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 All Saints School Church Lane Binfield Bracknell Berkshire RG42 5LZ |
Director Name | Mr Jonathan Richard David Harrison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Blythe Road London W14 0HP |
Director Name | Mr Vipul Aggarwal |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Worton Way Isleworth Middlesex TW7 4AT |
Secretary Name | Vipul Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2010) |
Role | Accountant |
Correspondence Address | Flat 8, Fairacre Thornbury Road Isleworth Middlesex TW7 4NJ |
Director Name | Sebastian Ponniah |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2012) |
Role | Projects |
Country of Residence | England |
Correspondence Address | 53 Draycott Place London SW3 3DB |
Director Name | Samuel Matthew Carl Ponniah |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 53 Draycott Place London SW3 3DB |
Director Name | John Colin Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Roundwood Grove Hutton Brentwood Essex CM13 2NE |
Director Name | Mr Dominic Daniel Anthony Ponniah |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park Place 10 Lawn Lane London SW8 1UD |
Secretary Name | Mr Samuel Matthew Carl Ponniah |
---|---|
Status | Resigned |
Appointed | 01 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Chronicle House 72-78 Fleet Street London EC4Y 1HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sackville House 143 - 149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £631,891 |
Cash | £8,154 |
Current Liabilities | £41,435 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £14,976.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit balance and all money from time to time. Outstanding |
---|---|
23 March 2009 | Delivered on: 25 March 2009 Persons entitled: Coveside Limited Classification: Rent deposit deed Secured details: £6,875 and all other 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 deposit together with any interest credited to the deposit and any monies added to the deposit by virtue of the provisions of the rent deposit deed. Outstanding |
12 March 2008 | Delivered on: 31 March 2008 Persons entitled: Coveside Limited Classification: Rent deposit deed Secured details: £6,250 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 deposit together with any interest and any monies added. Outstanding |
19 November 1997 | Delivered on: 19 November 1997 Satisfied on: 22 December 2006 Persons entitled: Daiwa Europe Limited Classification: Fixed and floating charges Secured details: All monies due or to become due from the company to the chargee under or in respect of this fixed and floating charge or the unitas nif deed dated 30 september 1997 or the notes. 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 |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 April 2020 | Change of details for Mr Samuel Ponniah as a person with significant control on 31 December 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
15 April 2020 | Cessation of Jerome Ponniah as a person with significant control on 31 December 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 April 2018 | Appointment of Mr Jerome Ponniah as a director on 1 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
10 April 2018 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 10 April 2018 (1 page) |
9 April 2018 | Notification of Samuel Ponniah as a person with significant control on 15 March 2018 (2 pages) |
9 April 2018 | Notification of Jerome Ponniah as a person with significant control on 15 March 2018 (2 pages) |
9 April 2018 | Cessation of Unitas Services Limited as a person with significant control on 15 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY to 42 Upper Berkeley Street London W1H 5PW on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY to 42 Upper Berkeley Street London W1H 5PW on 18 June 2015 (1 page) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Termination of appointment of John Colin Taylor as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of John Colin Taylor as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Samuel Matthew Carl Ponniah as a secretary on 31 March 2014 (1 page) |
14 April 2015 | Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Samuel Matthew Carl Ponniah as a secretary on 31 March 2014 (1 page) |
14 April 2015 | Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 October 2013 | Termination of appointment of Dominic Ponniah as a director (1 page) |
16 October 2013 | Termination of appointment of Dominic Ponniah as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page) |
15 June 2012 | Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page) |
15 June 2012 | Termination of appointment of Sebastian Ponniah as a director (1 page) |
15 June 2012 | Termination of appointment of Sebastian Ponniah as a director (1 page) |
15 June 2012 | Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages) |
15 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Appointment of Mr Dominic Daniel Anthony Ponniah as a director (2 pages) |
15 July 2010 | Appointment of Mr Dominic Daniel Anthony Ponniah as a director (2 pages) |
6 July 2010 | Appointment of Mr Samuel Matthew Carl Ponniah as a secretary (1 page) |
6 July 2010 | Appointment of Mr Samuel Matthew Carl Ponniah as a secretary (1 page) |
1 July 2010 | Termination of appointment of Vipul Aggarwal as a secretary (1 page) |
1 July 2010 | Termination of appointment of Samuel Ponniah as a director (1 page) |
1 July 2010 | Termination of appointment of Samuel Ponniah as a director (1 page) |
1 July 2010 | Termination of appointment of Vipul Aggarwal as a director (1 page) |
1 July 2010 | Termination of appointment of Vipul Aggarwal as a secretary (1 page) |
1 July 2010 | Termination of appointment of Vipul Aggarwal as a director (1 page) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for John Colin Taylor on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages) |
27 April 2010 | Director's details changed for John Colin Taylor on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for John Colin Taylor on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 April 2009 | Appointment terminated director andrew redwood (1 page) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director andrew redwood (1 page) |
1 April 2009 | Director appointed samuel matthew carl ponniah (2 pages) |
1 April 2009 | Director appointed samuel matthew carl ponniah (2 pages) |
1 April 2009 | Director appointed john colin taylor (2 pages) |
1 April 2009 | Director appointed john colin taylor (2 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Director appointed sebastian ponniah (2 pages) |
30 January 2009 | Director appointed sebastian ponniah (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Location of register of members (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: suite d 10 penn road beaconsfield buckinghamshire HP9 2LH (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: suite d 10 penn road beaconsfield buckinghamshire HP9 2LH (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director resigned (1 page) |
10 November 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
10 November 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
9 April 2003 | Return made up to 01/04/03; full list of members
|
9 April 2003 | Return made up to 01/04/03; full list of members
|
8 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
3 October 2002 | 394 statement (1 page) |
3 October 2002 | 394 statement (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members
|
11 April 2002 | Return made up to 01/04/02; full list of members
|
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 February 1999 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Return made up to 01/04/98; full list of members
|
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Return made up to 01/04/98; full list of members
|
19 November 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
9 September 1997 | Memorandum and Articles of Association (16 pages) |
9 September 1997 | Memorandum and Articles of Association (16 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: freshfields (ref tmrl/ac) 65 fleet street london EC4Y 1HS (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: freshfields (ref tmrl/ac) 65 fleet street london EC4Y 1HS (1 page) |
4 September 1997 | Company name changed certcompac LIMITED\certificate issued on 05/09/97 (2 pages) |
4 September 1997 | Company name changed certcompac LIMITED\certificate issued on 05/09/97 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
4 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
1 April 1996 | Incorporation (9 pages) |
1 April 1996 | Incorporation (9 pages) |