London
EC2M 2QS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 May 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Richard Stanley Clamp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Media Analyst |
Correspondence Address | The Basement Flat 63 Belsize Avenue London NW3 4QN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Maxwell Okore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Media Analyst |
Correspondence Address | 219 South Croxted Road London SE21 8AY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Maxwell Okore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Media Analyst |
Correspondence Address | 219 South Croxted Road London SE21 8AY |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Mr Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 186 St Johns Street London EC1V 4JZ |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Website | precise.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
800 at £1 | Lilypress LTD 80.00% Ordinary A |
---|---|
200 at £1 | Lilypress LTD 20.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever 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 |
---|---|
26 July 2001 | Delivered on: 14 August 2001 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb 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 |
18 February 1999 | Delivered on: 25 February 1999 Satisfied on: 28 September 2001 Persons entitled: Capital Bank Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge all discounted debts and the other debts and all the companys rights under any supply contract giving rise to a discounted debt or other debt including all goods under any such contract together by way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Statement of capital on 28 December 2018
|
28 December 2018 | Statement by Directors (1 page) |
28 December 2018 | Resolutions
|
28 December 2018 | Solvency Statement dated 28/12/18 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 July 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages) |
18 July 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 27 January 2017 (3 pages) |
12 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Peter Low as a director on 27 January 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of John Roger Haworth as a director on 14 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015 (1 page) |
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Kier Murray Fawcus on 1 November 2009 (2 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Director's change of particulars / peter low / 15/01/2009 (1 page) |
23 April 2009 | Director's change of particulars / peter low / 15/01/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page) |
23 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
24 November 2008 | Director appointed john keith gulliver (2 pages) |
24 November 2008 | Director appointed john keith gulliver (2 pages) |
24 November 2008 | Secretary appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary peter low (1 page) |
13 May 2008 | Appointment terminated secretary peter low (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
8 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 03/04/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 03/04/02; full list of members
|
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
10 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Return made up to 03/04/01; full list of members (7 pages) |
10 August 2001 | Return made up to 03/04/01; full list of members (7 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
19 February 2001 | Full accounts made up to 30 September 1999 (13 pages) |
19 February 2001 | Full accounts made up to 30 September 1999 (13 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 03/04/00; full list of members
|
5 June 2000 | Return made up to 03/04/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: b d o stoy hayward 70 high street, ewell epsom surrey KT17 1RQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 31 wontner road london SW17 7QT (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 31 wontner road london SW17 7QT (1 page) |
29 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 139 tooley street london SE1 (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 139 tooley street london SE1 (1 page) |
24 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
24 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
26 November 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
26 November 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 18/20 farringdon lane london EC1R 3AU (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 18/20 farringdon lane london EC1R 3AU (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
30 April 1996 | Ad 18/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 April 1996 | Ad 18/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
3 April 1996 | Incorporation (18 pages) |
3 April 1996 | Incorporation (18 pages) |