Exmouth Market
London
WC1X 0DS
Director Name | Mr James Felstead |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28a Easton Street Exmouth Market London WC1X 0DS |
Director Name | Arita Morris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28a Easton Street Exmouth Market London WC1X 0DS |
Director Name | Maria Nearchou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28a Easton Street Exmouth Market London WC1X 0DS |
Director Name | Mr Gregory William Jones |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28a Easton Street Exmouth Market London WC1X 0DS |
Director Name | Michael Edward Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 37 Murray Mews London NW1 9RH |
Director Name | Mr Simon Henry Child |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Studio 1 155 Commercial Street London E1 6BJ |
Director Name | Paul Kenneth Graddon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1 155 Commercial Street London E1 6BJ |
Secretary Name | Paul Kenneth Graddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Dudswell Cottage Dudswell Lane Dudswell Berkhamsted Hertfordshire HP4 3TF |
Director Name | Mr Renato Francis Lusardi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 215 Kingswharf 301 Kingsland Road London E8 4DS |
Director Name | Ms Lesley Margaret MacDonald Bell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(12 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Reeds Place London NW1 9NA |
Director Name | Ms Gillian Mary Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Road Tring Hertfordshire HP23 6AT |
Director Name | Mr Mark Leslie Jeffery |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Studio 1 155 Commercial Street London E1 6BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cgluk.com |
---|---|
Telephone | 020 75391200 |
Telephone region | London |
Registered Address | 28a Easton Street Exmouth Market London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
3k at £0.01 | Paul Kenneth Graddon 32.00% Ordinary |
---|---|
3k at £0.01 | Simon Henry Child 32.00% Ordinary |
342 at £0.01 | Employee Benefit Trust 3.67% Ordinary |
2.1k at £0.01 | Michael Edward Lewis 22.55% Ordinary |
228 at £0.01 | Gillian Green 2.45% Ordinary |
228 at £0.01 | James Felstead 2.45% Ordinary |
228 at £0.01 | Lesley Bell 2.45% Ordinary |
228 at £0.01 | Sean Collins 2.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,268 |
Cash | £78,641 |
Current Liabilities | £730,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 March 2012 | Delivered on: 14 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
14 October 2010 | Delivered on: 16 October 2010 Persons entitled: Modernpick Limited Classification: Rent deposit deed Secured details: £31,062.50 due or to become due from the company to the chargee. Particulars: Its interest in an account see image for full details. Outstanding |
22 September 2006 | Delivered on: 26 September 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
22 September 2006 | Delivered on: 26 September 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
17 October 2000 | Delivered on: 20 October 2000 Persons entitled: Modernpick Limited Classification: Rent deposit deed Secured details: £31,062.50 (plus vat if applicable) due from the company to the chargee. Particulars: An account set up pursuant to a rent deposit in respect of premise k/a studio 1 ground and first floors 155 commercial street london E1 for futher details please see 395. Outstanding |
24 July 2000 | Delivered on: 29 July 2000 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. Outstanding |
17 February 2021 | Purchase of own shares.
|
---|---|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Cancellation of shares. Statement of capital on 26 October 2020
|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Cancellation of shares. Statement of capital on 26 January 2021
|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Cancellation of shares. Statement of capital on 24 December 2020
|
16 February 2021 | Purchase of own shares.
|
16 February 2021 | Cancellation of shares. Statement of capital on 26 November 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 26 February 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 26 July 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 27 January 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 26 September 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 1 May 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 26 August 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 1 April 2020
|
11 February 2021 | Cancellation of shares. Statement of capital on 26 June 2020
|
17 November 2020 | Registered office address changed from Studio 1 155 Commercial Street London E1 6BJ to Irongate House, 30 Dukes Place London EC3A 7LP on 17 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 June 2020 | Confirmation statement made on 2 April 2020 with updates (6 pages) |
16 June 2020 | Notification of a person with significant control statement (2 pages) |
15 June 2020 | Cessation of Simon Henry Child as a person with significant control on 26 March 2019 (1 page) |
27 February 2020 | Purchase of own shares. (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 June 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
17 June 2019 | Director's details changed for Arita Morris Patel on 17 June 2019 (2 pages) |
30 April 2019 | Cancellation of shares. Statement of capital on 26 March 2019
|
30 April 2019 | Purchase of own shares. (3 pages) |
8 April 2019 | Resolutions
|
5 April 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
5 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2019 | Termination of appointment of Simon Henry Child as a director on 26 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Paul Kenneth Graddon as a director on 26 March 2019 (1 page) |
3 April 2019 | Appointment of Gregory William Jones as a director on 26 March 2019 (2 pages) |
3 April 2019 | Appointment of Maria Nearchou as a director on 26 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Mark Leslie Jeffery as a director on 26 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Paul Kenneth Graddon as a secretary on 26 March 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
17 May 2018 | Director's details changed for Sean Ann Collins on 17 May 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Simon Henry Child on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Sean Ann Collins on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr James Felstead on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Paul Kenneth Graddon on 16 April 2018 (2 pages) |
21 February 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
21 February 2018 | Purchase of own shares. (3 pages) |
6 December 2017 | Purchase of own shares. (3 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
6 November 2017 | Cancellation of shares. Statement of capital on 2 October 2017
|
6 November 2017 | Cancellation of shares. Statement of capital on 2 October 2017
|
6 November 2017 | Purchase of own shares. (3 pages) |
6 November 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
5 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 3 August 2017
|
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 3 August 2017
|
9 August 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
9 August 2017 | Cancellation of shares. Statement of capital on 3 July 2017
|
9 August 2017 | Purchase of own shares. (3 pages) |
9 August 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
3 July 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
8 June 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
18 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Purchase of own shares. (3 pages) |
6 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
6 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
16 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
16 March 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
28 December 2016 | Purchase of own shares. (3 pages) |
28 December 2016 | Cancellation of shares. Statement of capital on 1 December 2016
|
28 December 2016 | Purchase of own shares. (3 pages) |
28 December 2016 | Cancellation of shares. Statement of capital on 1 December 2016
|
13 December 2016 | Purchase of own shares. (4 pages) |
13 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
13 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
13 December 2016 | Purchase of own shares. (4 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 3 October 2016
|
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 3 October 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
9 November 2016 | Purchase of own shares. (3 pages) |
12 October 2016 | Purchase of own shares. (3 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
12 October 2016 | Purchase of own shares. (3 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
30 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
30 August 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
28 July 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
26 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
26 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
26 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
26 June 2016 | Purchase of own shares. (3 pages) |
26 June 2016 | Purchase of own shares. (3 pages) |
26 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
7 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
7 June 2016 | Purchase of own shares. (6 pages) |
7 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
7 June 2016 | Purchase of own shares. (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
5 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
5 May 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
1 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
25 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
25 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
31 December 2015 | Purchase of own shares. (3 pages) |
31 December 2015 | Purchase of own shares. (3 pages) |
31 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
31 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
8 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
5 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
5 November 2015 | Purchase of own shares. (3 pages) |
5 November 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
5 November 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
22 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
22 September 2015 | Purchase of own shares. (3 pages) |
22 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
22 September 2015 | Purchase of own shares. (3 pages) |
22 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
3 September 2015 | Purchase of own shares. (4 pages) |
3 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
3 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
3 September 2015 | Purchase of own shares. (4 pages) |
3 September 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
31 July 2015 | Purchase of own shares. (4 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
31 July 2015 | Purchase of own shares. (4 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 1 June 2015
|
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Purchase of own shares. (3 pages) |
4 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
4 July 2015 | Cancellation of shares. Statement of capital on 1 April 2015
|
4 July 2015 | Purchase of own shares. (3 pages) |
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
16 March 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
16 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 March 2015 | Purchase of own shares. (4 pages) |
16 March 2015 | Purchase of own shares. (4 pages) |
16 March 2015 | Cancellation of shares. Statement of capital on 2 February 2015
|
16 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 March 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
28 January 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
28 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
28 January 2015 | Purchase of own shares. (3 pages) |
27 January 2015 | Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gillian Mary Green as a director on 5 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Lesley Margaret Macdonald Bell as a director on 5 January 2015 (1 page) |
22 January 2015 | Cancellation of shares. Statement of capital on 1 December 2014
|
22 January 2015 | Cancellation of shares. Statement of capital on 1 December 2014
|
22 January 2015 | Cancellation of shares. Statement of capital on 1 December 2014
|
7 January 2015 | Purchase of own shares. (3 pages) |
7 January 2015 | Purchase of own shares. (3 pages) |
26 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
26 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
26 November 2014 | Purchase of own shares. (4 pages) |
26 November 2014 | Cancellation of shares. Statement of capital on 3 November 2014
|
26 November 2014 | Purchase of own shares. (4 pages) |
18 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
18 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
18 November 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
18 August 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
18 August 2014 | Purchase of own shares. (3 pages) |
18 August 2014 | Cancellation of shares. Statement of capital on 1 August 2014
|
14 August 2014 | Termination of appointment of Michael Edward Lewis as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Michael Edward Lewis as a director on 31 July 2014 (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 15 July 2014
|
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 15 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Mark Leslie Jeffery as a director on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Arita Morris Patel as a director on 1 July 2014 (3 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
2 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Appointment of Ms Gillian Mary Green as a director (2 pages) |
9 May 2012 | Appointment of Ms Gillian Mary Green as a director (2 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Appointment of Mr James Felstead as a director (2 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Appointment of Mr James Felstead as a director (2 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Paul Kenneth Graddon on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Lesley Margaret Macdonald Bell on 2 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Sean Ann Collins on 2 April 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | S-div (1 page) |
23 April 2009 | S-div (1 page) |
14 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
7 April 2009 | S-div (1 page) |
7 April 2009 | S-div (1 page) |
13 January 2009 | Return made up to 02/04/08; full list of members (4 pages) |
13 January 2009 | Return made up to 02/04/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Director appointed lesley margaret macdonald bell (2 pages) |
15 May 2008 | Director appointed lesley margaret macdonald bell (2 pages) |
15 May 2008 | Director appointed sean ann collins (2 pages) |
15 May 2008 | Director appointed sean ann collins (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Return made up to 02/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 02/04/07; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
21 July 2005 | Return made up to 02/04/05; full list of members (4 pages) |
21 July 2005 | Return made up to 02/04/05; full list of members (4 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
18 February 2005 | Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
18 February 2005 | Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
18 May 2004 | Director resigned (2 pages) |
18 May 2004 | Director resigned (2 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members
|
21 April 2004 | Return made up to 02/04/04; full list of members
|
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 01/06/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 January 2004 | Ad 01/06/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 April 2003 | Return made up to 02/04/03; full list of members
|
3 April 2003 | Return made up to 02/04/03; full list of members
|
12 November 2002 | Full accounts made up to 31 May 2002 (8 pages) |
12 November 2002 | Full accounts made up to 31 May 2002 (8 pages) |
23 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
23 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
11 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
11 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 33 fitzroy street london W1P 6ED (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 33 fitzroy street london W1P 6ED (1 page) |
7 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Return made up to 14/04/00; full list of members
|
14 April 2000 | Return made up to 14/04/00; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
8 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
8 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
13 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
12 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
13 September 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
13 September 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
19 August 1996 | Ad 30/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
19 August 1996 | Ad 30/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Incorporation (17 pages) |
26 April 1996 | Incorporation (17 pages) |