Mincing Lane
London
EC3R 7BB
Director Name | Mr Tamer Ozmen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Robert Iain Cameron Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Spencer Hoffman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Jason Scott Barg |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Chisom Onita |
---|---|
Status | Current |
Appointed | 01 July 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Roumiana Zlateva |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 10 March 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Michael John Hesketh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2002) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Stony Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DS |
Director Name | Mr Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2001) |
Role | Investment Management |
Correspondence Address | Fitzjohns Great Canfield Dunmow Essex CM6 1JZ |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 February 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Rectory East Martin Fordingbridge Hampshire SP6 3LJ |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2000) |
Role | Insurance Manager |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Secretary Name | Mr David Charles Shepley Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2002) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Douglas Andrew Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2000) |
Role | Average Adjuster |
Correspondence Address | 7 Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | Mr Michael Anthony Knight |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Haven Bridgend, Noss Mayo Plymouth Devon PL8 1DX |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 May 2007) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Everards Sewards End Saffron Walden Essex CB10 2LF |
Secretary Name | Sheila Margaret Caw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Flat A 28 George Lane Lewisham London SE13 6HH |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Director Name | John Harrison Howes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 August 2008) |
Role | Insurance Broker |
Correspondence Address | Cervantes 2 Riesco Drive Croydon Surrey CR0 5RS |
Secretary Name | Nicholas David Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr Ivan John Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barrowfield Cuckfield Haywards Heath West Sussex RH17 5ER |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 January 2021) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Charles Julian Cazalet |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 38 Norland Square London W11 4PZ |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2020) |
Role | Non-Life Insurance/Investment Management |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2014(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Robert Davison |
---|---|
Status | Resigned |
Appointed | 01 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.ctplc.com/adjusting-services/charles-taylor-adjusting |
---|---|
Telephone | 020 73985300 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,911,000 |
Net Worth | -£22,398,000 |
Cash | £52,185,000 |
Current Liabilities | £883,954,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2005 | Delivered on: 6 December 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all assets and undertaking book debts buildings fixtures fixed plant or machinery and goodwill floating charge all assets and undertaking. See the mortgage charge document for full details. Outstanding |
20 January 2004 | Delivered on: 27 January 2004 Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC) Classification: Deed 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. See the mortgage charge document for full details. Outstanding |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
8 October 1996 | Delivered on: 14 October 1996 Persons entitled: National Westminster Bank PLC Classification: Charge ovber credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sum of us$ 400,000 together with interest accrued now or to be held by the bank on an account numbered 14/1/40093999. see the mortgage charge document for full details. Outstanding |
23 April 1999 | Delivered on: 27 April 1999 Satisfied on: 22 January 2004 Persons entitled: Midland 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 |
12 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
10 October 2023 | Director's details changed for Roumiana Zlateva on 9 October 2023 (2 pages) |
10 October 2023 | Secretary's details changed for Mrs Chisom Onita on 9 October 2023 (1 page) |
10 October 2023 | Director's details changed for Mr Robert Iain Cameron Brown on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
7 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 August 2022 | Resolutions
|
8 August 2022 | Statement of capital following an allotment of shares on 21 July 2021
|
10 March 2022 | Appointment of Roumiana Zlateva as a director on 10 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
26 July 2021 | Registration of charge 031944760010, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 031944760009 in full (1 page) |
15 March 2021 | Director's details changed for Mr Spencer Hoffman on 11 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Jason Scott Barg on 11 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
16 February 2021 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to The Minster Building 21 Mincing Lane London EC3R 7AG (1 page) |
15 February 2021 | Change of details for Jewel Bidco Limited as a person with significant control on 12 May 2020 (2 pages) |
21 January 2021 | Termination of appointment of Thomas Damian Ely as a director on 20 January 2021 (1 page) |
2 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (126 pages) |
2 July 2020 | Termination of appointment of Robert Davison as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Chisom Onita as a secretary on 1 July 2020 (2 pages) |
18 June 2020 | Appointment of Robert Brown as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Spencer Hoffman as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Jason Barg as a director on 16 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Edward George Creasy on 10 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Tamer Ozmen as a director on 5 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Edward George Creasy as a director on 5 June 2020 (2 pages) |
28 April 2020 | Termination of appointment of David Gideon Marock as a director on 24 April 2020 (1 page) |
2 April 2020 | Registration of charge 031944760009, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 4 in full (4 pages) |
12 March 2020 | Satisfaction of charge 5 in full (4 pages) |
12 March 2020 | Satisfaction of charge 031944760008 in full (4 pages) |
12 March 2020 | Satisfaction of charge 031944760006 in full (4 pages) |
12 March 2020 | Satisfaction of charge 3 in full (4 pages) |
12 March 2020 | Satisfaction of charge 031944760007 in full (4 pages) |
12 March 2020 | Satisfaction of charge 1 in full (4 pages) |
3 February 2020 | Notification of Jewel Bidco Limited as a person with significant control on 21 January 2020 (2 pages) |
3 February 2020 | Withdrawal of a person with significant control statement on 3 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
31 January 2020 | Re-registration of Memorandum and Articles (47 pages) |
31 January 2020 | Re-registration from a public company to a private limited company (2 pages) |
31 January 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 January 2020 | Resolutions
|
23 January 2020 | Scheme of arrangement (8 pages) |
21 January 2020 | Termination of appointment of Paul William Hewitt as a director on 21 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Gill Rider as a director on 21 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 21 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Tamer Ozmen as a director on 21 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Edward George Creasy as a director on 21 January 2020 (1 page) |
16 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
8 January 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
12 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
11 December 2019 | Memorandum and Articles of Association (48 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
30 November 2019 | Resolutions
|
21 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
18 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
12 August 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
23 May 2019 | Resolutions
|
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (187 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
18 January 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
18 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
9 January 2019 | Appointment of Mr Robert Davison as a secretary on 1 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Ivan John Keane as a secretary on 31 December 2018 (1 page) |
31 October 2018 | Registration of charge 031944760008, created on 30 October 2018 (66 pages) |
29 October 2018 | Director's details changed for Mr Tamer Ozmen on 11 April 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
2 October 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (153 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
8 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
14 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
9 January 2018 | Director's details changed for Mr Thomas Damian Ely on 29 December 2017 (2 pages) |
9 January 2018 | Secretary's details changed for Mr Ivan John Keane on 30 December 2017 (1 page) |
29 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
2 November 2017 | Notification of a person with significant control statement (2 pages) |
2 November 2017 | Notification of a person with significant control statement (2 pages) |
17 October 2017 | Registration of charge 031944760007, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 031944760007, created on 13 October 2017 (66 pages) |
5 September 2017 | Appointment of Mr Tamer Ozmen as a director on 29 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Tamer Ozmen as a director on 29 June 2017 (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (148 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Group of companies' accounts made up to 31 December 2016 (148 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
3 January 2017 | Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Termination of appointment of David Kenneth Watson as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of David Kenneth Watson as a director on 30 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Paul William Hewitt as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Paul William Hewitt as a director on 17 November 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2015
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
1 September 2015 | Termination of appointment of Rupert Hugo Wynne Robson as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Rupert Hugo Wynne Robson as a director on 28 August 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (126 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (126 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
29 May 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
16 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
9 October 2014 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 8 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Charles Julian Cazalet as a director on 6 October 2014 (1 page) |
1 September 2014 | Termination of appointment of Tito Marzio Soso as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Tito Marzio Soso as a director on 29 August 2014 (1 page) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
17 June 2014 | Appointment of Mr Mark William Keogh as a director (2 pages) |
17 June 2014 | Appointment of Mr Mark William Keogh as a director (2 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
21 January 2014 | Annual return made up to 31 December 2013 no member list (22 pages) |
21 January 2014 | Annual return made up to 31 December 2013 no member list (22 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 January 2014 | Appointment of Mr Edward George Creasy as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 January 2014 | Appointment of Mr Edward George Creasy as a director (2 pages) |
2 January 2014 | Termination of appointment of Julian Avery as a director (1 page) |
2 January 2014 | Termination of appointment of Julian Avery as a director (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
19 November 2013 | Registration of charge 031944760006 (57 pages) |
19 November 2013 | Registration of charge 031944760006 (57 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (98 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (98 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
6 February 2013 | Annual return made up to 31 December 2012 no member list (22 pages) |
6 February 2013 | Annual return made up to 31 December 2012 no member list (22 pages) |
31 January 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
31 January 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
1 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (96 pages) |
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed charles taylor consulting PLC\certificate issued on 15/05/12
|
15 May 2012 | Company name changed charles taylor consulting PLC\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
27 January 2012 | Director's details changed for Ms Gill Ryder on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Ms Gill Ryder on 25 January 2012 (2 pages) |
26 January 2012 | Appointment of Ms Gill Ryder as a director (2 pages) |
26 January 2012 | Appointment of Ms Gill Ryder as a director (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
11 January 2012 | Termination of appointment of Judith Hanratty as a director (1 page) |
11 January 2012 | Termination of appointment of Judith Hanratty as a director (1 page) |
1 July 2011 | Appointment of Mr David Gideon Marock as a director (2 pages) |
1 July 2011 | Appointment of Mr David Gideon Marock as a director (2 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (91 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (91 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (28 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (28 pages) |
8 October 2010 | Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Rupert Hugo Wynne Robson on 5 October 2010 (3 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
3 June 2010 | Appointment of Mr David Kenneth Watson as a director (3 pages) |
3 June 2010 | Appointment of Mr David Kenneth Watson as a director (3 pages) |
25 May 2010 | Termination of appointment of Michael Knight as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Knight as a director (2 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (92 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (92 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (30 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (30 pages) |
7 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 7 January 2010 (2 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (81 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
18 November 2008 | Interim accounts made up to 7 November 2008 (3 pages) |
18 November 2008 | Interim accounts made up to 7 November 2008 (3 pages) |
18 November 2008 | Interim accounts made up to 7 November 2008 (3 pages) |
6 November 2008 | Director appointed julian ralph avery (3 pages) |
6 November 2008 | Director appointed julian ralph avery (3 pages) |
15 October 2008 | Director appointed charles julian cazalet (2 pages) |
15 October 2008 | Director appointed charles julian cazalet (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=10\gbp ic 399815.14/399825.14\ (2 pages) |
3 September 2008 | Appointment terminated director john howes (1 page) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=10\gbp ic 399815.14/399825.14\ (2 pages) |
3 September 2008 | Appointment terminated director richard titley (1 page) |
3 September 2008 | Appointment terminated director richard titley (1 page) |
3 September 2008 | Appointment terminated director john howes (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, essex house 12-13 essex street, london, WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, essex house 12-13 essex street, london, WC2R 3AA (1 page) |
11 June 2008 | Ad 06/06/08\gbp si [email protected]=76.84\gbp ic 399738.3/399815.14\ (2 pages) |
11 June 2008 | Ad 06/06/08\gbp si [email protected]=76.84\gbp ic 399738.3/399815.14\ (2 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (70 pages) |
23 April 2008 | Ad 18/04/08\gbp si [email protected]=53.78\gbp ic 399684.52/399738.3\ (2 pages) |
23 April 2008 | Ad 18/04/08\gbp si [email protected]=53.78\gbp ic 399684.52/399738.3\ (2 pages) |
16 April 2008 | Interim accounts made up to 11 April 2008 (3 pages) |
16 April 2008 | Interim accounts made up to 11 April 2008 (3 pages) |
11 April 2008 | Ad 01/04/08\gbp si [email protected]=76.84\gbp ic 399607.68/399684.52\ (2 pages) |
11 April 2008 | Ad 04/04/08\gbp si [email protected]=76.84\gbp ic 399530.84/399607.68\ (2 pages) |
11 April 2008 | Ad 04/04/08\gbp si [email protected]=76.84\gbp ic 399530.84/399607.68\ (2 pages) |
11 April 2008 | Ad 01/04/08\gbp si [email protected]=76.84\gbp ic 399607.68/399684.52\ (2 pages) |
10 April 2008 | Appointment terminated director john matthews (1 page) |
10 April 2008 | Appointment terminated director john mckay (1 page) |
10 April 2008 | Appointment terminated director andrew brannon (1 page) |
10 April 2008 | Appointment terminated director john mckay (1 page) |
10 April 2008 | Appointment terminated director john matthews (1 page) |
10 April 2008 | Appointment terminated director raymond wong (1 page) |
10 April 2008 | Appointment terminated director andrew brannon (1 page) |
10 April 2008 | Appointment terminated director raymond wong (1 page) |
2 April 2008 | Director's change of particulars / rupert robson / 18/03/2008 (1 page) |
2 April 2008 | Ad 20/03/08\gbp si [email protected]=76.84\gbp ic 399454/399530.84\ (2 pages) |
2 April 2008 | Ad 20/03/08\gbp si [email protected]=76.84\gbp ic 399454/399530.84\ (2 pages) |
2 April 2008 | Director's change of particulars / rupert robson / 18/03/2008 (1 page) |
19 February 2008 | Ad 18/02/08--------- £ si [email protected]=76 £ ic 399378/399454 (2 pages) |
19 February 2008 | Ad 18/02/08--------- £ si [email protected]=76 £ ic 399378/399454 (2 pages) |
22 January 2008 | Ad 18/01/08--------- £ si [email protected]=55 £ ic 399323/399378 (2 pages) |
22 January 2008 | Ad 18/01/08--------- £ si [email protected]=55 £ ic 399323/399378 (2 pages) |
18 January 2008 | Ad 11/01/08--------- £ si [email protected]=76 £ ic 399247/399323 (2 pages) |
18 January 2008 | Return made up to 31/12/07; bulk list available separately (14 pages) |
18 January 2008 | Return made up to 31/12/07; bulk list available separately (14 pages) |
18 January 2008 | Ad 11/01/08--------- £ si [email protected]=76 £ ic 399247/399323 (2 pages) |
16 January 2008 | Ad 14/01/08--------- £ si [email protected]=15 £ ic 399232/399247 (2 pages) |
16 January 2008 | Ad 14/01/08--------- £ si [email protected]=15 £ ic 399232/399247 (2 pages) |
28 December 2007 | Ad 21/12/07--------- £ si [email protected] £ ic 399232/399232 (2 pages) |
28 December 2007 | Ad 21/12/07--------- £ si [email protected] £ ic 399232/399232 (2 pages) |
19 December 2007 | Ad 14/12/07--------- £ si [email protected]=167 £ ic 399065/399232 (2 pages) |
19 December 2007 | Ad 14/12/07--------- £ si [email protected]=167 £ ic 399065/399232 (2 pages) |
13 December 2007 | Ad 10/10/07--------- £ si [email protected]=153 £ ic 398912/399065 (2 pages) |
13 December 2007 | Ad 10/10/07--------- £ si [email protected]=153 £ ic 398912/399065 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=36 £ ic 398876/398912 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=36 £ ic 398876/398912 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
4 August 2007 | Ad 23/07/07--------- £ si [email protected]=14 £ ic 398862/398876 (2 pages) |
4 August 2007 | Ad 23/07/07--------- £ si [email protected]=80 £ ic 398782/398862 (2 pages) |
4 August 2007 | Ad 23/07/07--------- £ si [email protected]=14 £ ic 398862/398876 (2 pages) |
4 August 2007 | Ad 23/07/07--------- £ si [email protected]=80 £ ic 398782/398862 (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Ad 21/06/07--------- £ si [email protected]=120 £ ic 398626/398746 (2 pages) |
4 July 2007 | Ad 21/06/07--------- £ si [email protected]=120 £ ic 398626/398746 (2 pages) |
4 July 2007 | Ad 22/06/07--------- £ si [email protected]=36 £ ic 398746/398782 (2 pages) |
4 July 2007 | Ad 22/06/07--------- £ si [email protected]=36 £ ic 398746/398782 (2 pages) |
26 June 2007 | Ad 15/06/07--------- £ si [email protected]=43 £ ic 398583/398626 (2 pages) |
26 June 2007 | Ad 15/06/07--------- £ si [email protected]=43 £ ic 398583/398626 (2 pages) |
19 June 2007 | Ad 08/06/07--------- £ si [email protected]=7 £ ic 398576/398583 (2 pages) |
19 June 2007 | Ad 08/06/07--------- £ si [email protected]=7 £ ic 398576/398583 (2 pages) |
6 June 2007 | Ad 25/05/07--------- £ si [email protected]=24 £ ic 398552/398576 (2 pages) |
6 June 2007 | Ad 25/05/07--------- £ si [email protected]=24 £ ic 398552/398576 (2 pages) |
3 June 2007 | Ad 22/05/07--------- £ si [email protected]=36 £ ic 398516/398552 (2 pages) |
3 June 2007 | Ad 22/05/07--------- £ si [email protected]=36 £ ic 398516/398552 (2 pages) |
1 June 2007 | Ad 21/05/07--------- £ si [email protected]=60 £ ic 398442/398502 (2 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=14 £ ic 398502/398516 (2 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=14 £ ic 398502/398516 (2 pages) |
1 June 2007 | Ad 21/05/07--------- £ si [email protected]=60 £ ic 398442/398502 (2 pages) |
30 May 2007 | Ad 16/05/07--------- £ si [email protected]=65 £ ic 398377/398442 (2 pages) |
30 May 2007 | Ad 16/05/07--------- £ si [email protected]=65 £ ic 398377/398442 (2 pages) |
25 May 2007 | Ad 14/05/07--------- £ si [email protected]=46 £ ic 398331/398377 (2 pages) |
25 May 2007 | Ad 14/05/07--------- £ si [email protected]=46 £ ic 398331/398377 (2 pages) |
23 May 2007 | Ad 30/04/07--------- £ si [email protected]=16 £ ic 398315/398331 (2 pages) |
23 May 2007 | Ad 30/04/07--------- £ si [email protected]=16 £ ic 398315/398331 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (74 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (74 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
16 May 2007 | Ad 02/05/07--------- £ si [email protected]=407 £ ic 397908/398315 (3 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=30 £ ic 397425/397455 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=285 £ ic 397623/397908 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=30 £ ic 397425/397455 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=285 £ ic 397623/397908 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=168 £ ic 397455/397623 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si [email protected]=168 £ ic 397455/397623 (2 pages) |
16 May 2007 | Ad 02/05/07--------- £ si [email protected]=407 £ ic 397908/398315 (3 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=210 £ ic 396725/396935 (2 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=390 £ ic 396935/397325 (2 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=210 £ ic 396725/396935 (2 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=100 £ ic 397325/397425 (2 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=390 £ ic 396935/397325 (2 pages) |
25 April 2007 | Ad 13/04/07--------- £ si [email protected]=100 £ ic 397325/397425 (2 pages) |
19 April 2007 | Ad 05/04/07--------- £ si [email protected]=9 £ ic 396716/396725 (2 pages) |
19 April 2007 | Ad 05/04/07--------- £ si [email protected]=9 £ ic 396716/396725 (2 pages) |
11 March 2007 | Ad 27/02/07--------- £ si [email protected]=30 £ ic 396686/396716 (2 pages) |
11 March 2007 | Ad 27/02/07--------- £ si [email protected]=30 £ ic 396686/396716 (2 pages) |
30 January 2007 | Return made up to 31/12/06; bulk list available separately (14 pages) |
30 January 2007 | Return made up to 31/12/06; bulk list available separately (14 pages) |
15 January 2007 | Ad 05/01/07--------- £ si [email protected]=9 £ ic 396677/396686 (2 pages) |
15 January 2007 | Ad 05/01/07--------- £ si [email protected]=9 £ ic 396677/396686 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=9 £ ic 396668/396677 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=9 £ ic 396668/396677 (2 pages) |
10 December 2006 | Ad 01/12/06--------- £ si [email protected]=50 £ ic 396618/396668 (2 pages) |
10 December 2006 | Ad 01/12/06--------- £ si [email protected]=50 £ ic 396618/396668 (2 pages) |
30 November 2006 | Ad 21/11/06--------- £ si [email protected]=57 £ ic 396561/396618 (2 pages) |
30 November 2006 | Ad 21/11/06--------- £ si [email protected]=57 £ ic 396561/396618 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=135 £ ic 396426/396561 (2 pages) |
22 November 2006 | Ad 14/11/06--------- £ si [email protected]=135 £ ic 396426/396561 (2 pages) |
23 October 2006 | Ad 12/10/06--------- £ si [email protected]=56 £ ic 396370/396426 (3 pages) |
23 October 2006 | Ad 12/10/06--------- £ si [email protected]=56 £ ic 396370/396426 (3 pages) |
25 July 2006 | Ad 21/06/06--------- £ si [email protected]=4056 £ ic 392314/396370 (3 pages) |
25 July 2006 | Ad 21/06/06--------- £ si [email protected]=4056 £ ic 392314/396370 (3 pages) |
25 July 2006 | Statement of affairs (132 pages) |
25 July 2006 | Statement of affairs (132 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (70 pages) |
7 July 2006 | Group of companies' accounts made up to 31 December 2005 (70 pages) |
6 July 2006 | Ad 04/07/06--------- £ si [email protected]=50 £ ic 392264/392314 (2 pages) |
6 July 2006 | Ad 04/07/06--------- £ si [email protected]=50 £ ic 392264/392314 (2 pages) |
19 June 2006 | Ad 31/05/06--------- £ si [email protected]=8 £ ic 392256/392264 (2 pages) |
19 June 2006 | Ad 31/05/06--------- £ si [email protected]=8 £ ic 392256/392264 (2 pages) |
6 June 2006 | Ad 25/05/06--------- £ si [email protected]=5 £ ic 392251/392256 (2 pages) |
6 June 2006 | Ad 25/05/06--------- £ si [email protected]=5 £ ic 392251/392256 (2 pages) |
30 May 2006 | Ad 18/05/06--------- £ si [email protected]=70 £ ic 392181/392251 (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Ad 18/05/06--------- £ si [email protected]=70 £ ic 392181/392251 (2 pages) |
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=100 £ ic 392081/392181 (2 pages) |
23 May 2006 | Ad 15/05/06--------- £ si [email protected]=100 £ ic 392081/392181 (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si [email protected]=17 £ ic 392064/392081 (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si [email protected]=17 £ ic 392064/392081 (2 pages) |
17 May 2006 | Ad 03/05/06--------- £ si [email protected]=20 £ ic 391994/392014 (2 pages) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=50 £ ic 392014/392064 (2 pages) |
17 May 2006 | Ad 05/05/06--------- £ si [email protected]=50 £ ic 392014/392064 (2 pages) |
17 May 2006 | Ad 03/05/06--------- £ si [email protected]=20 £ ic 391994/392014 (2 pages) |
8 May 2006 | Ad 26/04/06--------- £ si [email protected]=204 £ ic 391790/391994 (2 pages) |
8 May 2006 | Ad 26/04/06--------- £ si [email protected]=204 £ ic 391790/391994 (2 pages) |
28 April 2006 | Ad 20/04/06--------- £ si [email protected]=44 £ ic 391746/391790 (2 pages) |
28 April 2006 | Ad 20/04/06--------- £ si [email protected]=44 £ ic 391746/391790 (2 pages) |
28 April 2006 | Ad 20/04/06--------- £ si [email protected]=26 £ ic 391720/391746 (2 pages) |
28 April 2006 | Ad 20/04/06--------- £ si [email protected]=26 £ ic 391720/391746 (2 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=7137 £ ic 384536/391673 (2 pages) |
24 April 2006 | Ad 10/04/06--------- £ si [email protected]=7137 £ ic 384536/391673 (2 pages) |
24 April 2006 | Ad 13/04/06--------- £ si [email protected]=47 £ ic 391673/391720 (2 pages) |
24 April 2006 | Ad 13/04/06--------- £ si [email protected]=47 £ ic 391673/391720 (2 pages) |
13 April 2006 | Ad 06/04/06--------- £ si [email protected]=44 £ ic 384492/384536 (2 pages) |
13 April 2006 | Ad 06/04/06--------- £ si [email protected]=44 £ ic 384492/384536 (2 pages) |
23 March 2006 | Ad 16/03/06--------- £ si [email protected]=17 £ ic 384475/384492 (2 pages) |
23 March 2006 | Ad 16/03/06--------- £ si [email protected]=17 £ ic 384475/384492 (2 pages) |
9 March 2006 | Ad 03/03/06--------- £ si [email protected]=44 £ ic 384431/384475 (2 pages) |
9 March 2006 | Ad 03/03/06--------- £ si [email protected]=44 £ ic 384431/384475 (2 pages) |
1 February 2006 | Ad 12/12/05--------- £ si [email protected] (2 pages) |
1 February 2006 | Ad 12/12/05--------- £ si [email protected] (2 pages) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (14 pages) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (14 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=176 £ ic 384190/384366 (3 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=176 £ ic 384190/384366 (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=20 £ ic 384110/384130 (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=20 £ ic 384110/384130 (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=60 £ ic 384130/384190 (3 pages) |
5 January 2006 | Ad 22/12/05--------- £ si [email protected]=60 £ ic 384130/384190 (3 pages) |
28 December 2005 | Ad 15/12/05--------- £ si [email protected]=162 £ ic 383948/384110 (3 pages) |
28 December 2005 | Ad 15/12/05--------- £ si [email protected]=162 £ ic 383948/384110 (3 pages) |
16 December 2005 | Ad 28/11/05--------- £ si [email protected]=18518 £ ic 365430/383948 (2 pages) |
16 December 2005 | Statement of affairs (145 pages) |
16 December 2005 | Ad 28/11/05--------- £ si [email protected]=18518 £ ic 365430/383948 (2 pages) |
16 December 2005 | Statement of affairs (145 pages) |
15 December 2005 | Ad 01/12/05--------- £ si [email protected]=1334 £ ic 364096/365430 (4 pages) |
15 December 2005 | Ad 01/12/05--------- £ si [email protected]=1334 £ ic 364096/365430 (4 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
5 December 2005 | Ad 10/11/05--------- £ si [email protected]=70 £ ic 364026/364096 (2 pages) |
5 December 2005 | Ad 10/11/05--------- £ si [email protected]=70 £ ic 364026/364096 (2 pages) |
1 December 2005 | Ad 18/11/05--------- £ si [email protected]=30 £ ic 363966/363996 (2 pages) |
1 December 2005 | Interim accounts made up to 21 November 2005 (3 pages) |
1 December 2005 | Interim accounts made up to 21 November 2005 (3 pages) |
1 December 2005 | Ad 23/11/05--------- £ si [email protected]=30 £ ic 363996/364026 (2 pages) |
1 December 2005 | Ad 23/11/05--------- £ si [email protected]=30 £ ic 363996/364026 (2 pages) |
1 December 2005 | Ad 18/11/05--------- £ si [email protected]=30 £ ic 363966/363996 (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
12 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
28 April 2005 | Ad 13/04/05--------- £ si [email protected]=413 £ ic 363553/363966 (3 pages) |
28 April 2005 | Ad 13/04/05--------- £ si [email protected]=413 £ ic 363553/363966 (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 31/12/04; bulk list available separately (13 pages) |
7 February 2005 | Return made up to 31/12/04; bulk list available separately (13 pages) |
8 November 2004 | Interim accounts made up to 30 September 2004 (3 pages) |
8 November 2004 | Interim accounts made up to 30 September 2004 (3 pages) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
2 July 2004 | Ad 24/06/04--------- £ si [email protected]=30 £ ic 365852/365882 (2 pages) |
2 July 2004 | Ad 24/06/04--------- £ si [email protected]=30 £ ic 365852/365882 (2 pages) |
2 July 2004 | Ad 24/06/04--------- £ si [email protected]=20 £ ic 365882/365902 (2 pages) |
2 July 2004 | Ad 24/06/04--------- £ si [email protected]=20 £ ic 365882/365902 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=357 £ ic 365495/365852 (2 pages) |
15 April 2004 | Ad 05/04/04--------- £ si [email protected]=357 £ ic 365495/365852 (2 pages) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately (13 pages) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately (13 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Ad 21/01/04--------- £ si [email protected]=17226 £ ic 348269/365495 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Ad 21/01/04--------- £ si [email protected]=17226 £ ic 348269/365495 (2 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Ad 25/11/03--------- £ si [email protected]=99 £ ic 348120/348219 (2 pages) |
2 December 2003 | Ad 24/11/03--------- £ si [email protected]=50 £ ic 348219/348269 (2 pages) |
2 December 2003 | Ad 25/11/03--------- £ si [email protected]=99 £ ic 348120/348219 (2 pages) |
2 December 2003 | Ad 24/11/03--------- £ si [email protected]=50 £ ic 348219/348269 (2 pages) |
18 October 2003 | Ad 14/10/03--------- £ si [email protected]=155 £ ic 347965/348120 (2 pages) |
18 October 2003 | Ad 14/10/03--------- £ si [email protected]=155 £ ic 347965/348120 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
13 October 2003 | Ad 03/10/03--------- £ si [email protected]=111 £ ic 347854/347965 (2 pages) |
13 October 2003 | Ad 03/10/03--------- £ si [email protected]=111 £ ic 347854/347965 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=84 £ ic 347659/347743 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=84 £ ic 347659/347743 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=111 £ ic 347743/347854 (2 pages) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=111 £ ic 347743/347854 (2 pages) |
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=30 £ ic 347629/347659 (2 pages) |
26 September 2003 | Ad 17/09/03--------- £ si [email protected]=30 £ ic 347629/347659 (2 pages) |
21 July 2003 | Ad 11/07/03--------- £ si [email protected]=648 £ ic 346981/347629 (2 pages) |
21 July 2003 | Ad 11/07/03--------- £ si [email protected]=648 £ ic 346981/347629 (2 pages) |
24 June 2003 | Ad 17/06/03--------- £ si [email protected]=50 £ ic 346931/346981 (2 pages) |
24 June 2003 | Ad 17/06/03--------- £ si [email protected]=50 £ ic 346931/346981 (2 pages) |
24 May 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
24 May 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
10 April 2003 | Ad 02/04/03--------- £ si [email protected]=10 £ ic 346921/346931 (2 pages) |
10 April 2003 | Ad 02/04/03--------- £ si [email protected]=10 £ ic 346921/346931 (2 pages) |
24 January 2003 | Return made up to 31/12/02; bulk list available separately
|
24 January 2003 | Return made up to 31/12/02; bulk list available separately
|
22 January 2003 | Ad 14/01/03--------- £ si [email protected]=50 £ ic 346871/346921 (2 pages) |
22 January 2003 | Ad 14/01/03--------- £ si [email protected]=50 £ ic 346871/346921 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | Ad 18/10/02--------- £ si [email protected]=20 £ ic 346851/346871 (2 pages) |
23 October 2002 | Ad 18/10/02--------- £ si [email protected]=20 £ ic 346851/346871 (2 pages) |
22 October 2002 | Ad 15/10/02--------- £ si [email protected]=307 £ ic 346544/346851 (2 pages) |
22 October 2002 | Ad 15/10/02--------- £ si [email protected]=307 £ ic 346544/346851 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
18 July 2002 | Ad 11/07/02--------- £ si [email protected]=293 £ ic 346251/346544 (2 pages) |
18 July 2002 | Ad 11/07/02--------- £ si [email protected]=293 £ ic 346251/346544 (2 pages) |
21 June 2002 | Ad 18/06/02--------- £ si [email protected]=100 £ ic 346151/346251 (2 pages) |
21 June 2002 | Ad 18/06/02--------- £ si [email protected]=100 £ ic 346151/346251 (2 pages) |
10 June 2002 | Ad 23/05/02--------- £ si [email protected]=97 £ ic 346054/346151 (2 pages) |
10 June 2002 | Ad 23/05/02--------- £ si [email protected]=97 £ ic 346054/346151 (2 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed
|
27 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Ad 23/04/02--------- £ si [email protected]=222 £ ic 345832/346054 (2 pages) |
30 April 2002 | Ad 23/04/02--------- £ si [email protected]=222 £ ic 345832/346054 (2 pages) |
25 April 2002 | Ad 19/04/02--------- £ si [email protected]=161 £ ic 345671/345832 (2 pages) |
25 April 2002 | Ad 19/04/02--------- £ si [email protected]=161 £ ic 345671/345832 (2 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=39 £ ic 345582/345621 (2 pages) |
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=39 £ ic 345582/345621 (2 pages) |
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=50 £ ic 345621/345671 (2 pages) |
19 April 2002 | Ad 15/04/02--------- £ si [email protected]=50 £ ic 345621/345671 (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si [email protected]=162 £ ic 345420/345582 (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si [email protected]=162 £ ic 345420/345582 (2 pages) |
29 March 2002 | Ad 26/03/02--------- £ si [email protected]=106 £ ic 345314/345420 (2 pages) |
29 March 2002 | Ad 26/03/02--------- £ si [email protected]=106 £ ic 345314/345420 (2 pages) |
28 March 2002 | Ad 25/03/02--------- £ si [email protected]=122 £ ic 345192/345314 (2 pages) |
28 March 2002 | Ad 25/03/02--------- £ si [email protected]=122 £ ic 345192/345314 (2 pages) |
26 March 2002 | Ad 19/03/02--------- £ si [email protected]=84 £ ic 345108/345192 (2 pages) |
26 March 2002 | Ad 19/03/02--------- £ si [email protected]=112 £ ic 344996/345108 (2 pages) |
26 March 2002 | Ad 19/03/02--------- £ si [email protected]=112 £ ic 344996/345108 (2 pages) |
26 March 2002 | Ad 19/03/02--------- £ si [email protected]=84 £ ic 345108/345192 (2 pages) |
21 March 2002 | Ad 15/03/02--------- £ si [email protected]=152 £ ic 344844/344996 (3 pages) |
21 March 2002 | Ad 15/03/02--------- £ si [email protected]=152 £ ic 344844/344996 (3 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
17 January 2002 | Return made up to 31/12/01; bulk list available separately (10 pages) |
17 January 2002 | Return made up to 31/12/01; bulk list available separately (10 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Ad 08/01/02--------- £ si [email protected]=136 £ ic 344708/344844 (2 pages) |
11 January 2002 | Ad 08/01/02--------- £ si [email protected]=136 £ ic 344708/344844 (2 pages) |
31 December 2001 | Ad 20/12/01--------- £ si [email protected]=50 £ ic 344658/344708 (2 pages) |
31 December 2001 | Ad 20/12/01--------- £ si [email protected]=50 £ ic 344658/344708 (2 pages) |
17 December 2001 | Ad 11/12/01--------- £ si [email protected]=95 £ ic 344563/344658 (2 pages) |
17 December 2001 | Ad 11/12/01--------- £ si [email protected]=95 £ ic 344563/344658 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=111 £ ic 344452/344563 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=20 £ ic 344432/344452 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=40 £ ic 344372/344412 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=20 £ ic 344412/344432 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=111 £ ic 344452/344563 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=20 £ ic 344412/344432 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=124 £ ic 344248/344372 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=124 £ ic 344248/344372 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=20 £ ic 344432/344452 (2 pages) |
10 December 2001 | Ad 05/12/01--------- £ si [email protected]=40 £ ic 344372/344412 (2 pages) |
5 December 2001 | Ad 29/11/01--------- £ si [email protected]=844 £ ic 343404/344248 (2 pages) |
5 December 2001 | Ad 29/11/01--------- £ si [email protected]=844 £ ic 343404/344248 (2 pages) |
3 December 2001 | Ad 29/11/01--------- £ si [email protected]=583 £ ic 342821/343404 (2 pages) |
3 December 2001 | Ad 29/11/01--------- £ si [email protected]=583 £ ic 342821/343404 (2 pages) |
23 November 2001 | Ad 12/11/01--------- £ si [email protected]=14 £ ic 342777/342791 (2 pages) |
23 November 2001 | Ad 20/11/01--------- £ si [email protected]=30 £ ic 342791/342821 (2 pages) |
23 November 2001 | Ad 12/11/01--------- £ si [email protected]=14 £ ic 342777/342791 (2 pages) |
23 November 2001 | Ad 20/11/01--------- £ si [email protected]=30 £ ic 342791/342821 (2 pages) |
16 November 2001 | Ad 07/11/01--------- £ si [email protected]=106 £ ic 342626/342732 (2 pages) |
16 November 2001 | Ad 07/11/01--------- £ si [email protected]=45 £ ic 342732/342777 (2 pages) |
16 November 2001 | Ad 07/11/01--------- £ si [email protected]=106 £ ic 342626/342732 (2 pages) |
16 November 2001 | Ad 07/11/01--------- £ si [email protected]=45 £ ic 342732/342777 (2 pages) |
5 November 2001 | Ad 31/10/01--------- £ si [email protected]=57 £ ic 342569/342626 (2 pages) |
5 November 2001 | Ad 31/10/01--------- £ si [email protected]=57 £ ic 342569/342626 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 17/07/01--------- £ si [email protected]=35 £ ic 342534/342569 (2 pages) |
3 August 2001 | Ad 17/07/01--------- £ si [email protected]=35 £ ic 342534/342569 (2 pages) |
24 July 2001 | Ad 12/07/01--------- £ si [email protected]=1918 £ ic 340616/342534 (2 pages) |
24 July 2001 | Ad 12/07/01--------- £ si [email protected]=1918 £ ic 340616/342534 (2 pages) |
19 July 2001 | Ad 13/07/01--------- £ si [email protected]=45 £ ic 340571/340616 (2 pages) |
19 July 2001 | Ad 13/07/01--------- £ si [email protected]=45 £ ic 340571/340616 (2 pages) |
12 July 2001 | Ad 06/07/01--------- £ si [email protected]=72 £ ic 340499/340571 (2 pages) |
12 July 2001 | Ad 06/07/01--------- £ si [email protected]=72 £ ic 340499/340571 (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Ad 26/06/01--------- £ si [email protected]=52 £ ic 340447/340499 (2 pages) |
10 July 2001 | Ad 26/06/01--------- £ si [email protected]=52 £ ic 340447/340499 (2 pages) |
25 June 2001 | Ad 13/06/01--------- £ si [email protected]=689 £ ic 339758/340447 (2 pages) |
25 June 2001 | Ad 13/06/01--------- £ si [email protected]=689 £ ic 339758/340447 (2 pages) |
14 June 2001 | Statement of affairs (11 pages) |
14 June 2001 | Ad 21/05/01--------- £ si [email protected]=4907 £ ic 334851/339758 (5 pages) |
14 June 2001 | Statement of affairs (11 pages) |
14 June 2001 | Ad 21/05/01--------- £ si [email protected]=4907 £ ic 334851/339758 (5 pages) |
12 June 2001 | Ad 31/05/01--------- £ si [email protected]=111 £ ic 334740/334851 (2 pages) |
12 June 2001 | Ad 31/05/01--------- £ si [email protected]=111 £ ic 334740/334851 (2 pages) |
1 June 2001 | Ad 23/05/01--------- £ si [email protected]=178 £ ic 334562/334740 (2 pages) |
1 June 2001 | Ad 23/05/01--------- £ si [email protected]=178 £ ic 334562/334740 (2 pages) |
31 May 2001 | Ad 11/05/01--------- £ si [email protected]=265 £ ic 334297/334562 (4 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | Ad 11/05/01--------- £ si [email protected]=265 £ ic 334297/334562 (4 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (42 pages) |
8 May 2001 | Ad 02/05/01--------- £ si [email protected]=15 £ ic 334282/334297 (2 pages) |
8 May 2001 | Ad 02/05/01--------- £ si [email protected]=15 £ ic 334282/334297 (2 pages) |
9 April 2001 | Ad 03/04/01--------- £ si [email protected]=15 £ ic 334267/334282 (2 pages) |
9 April 2001 | Ad 03/04/01--------- £ si [email protected]=15 £ ic 334267/334282 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=222 £ ic 333502/333724 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=437 £ ic 333724/334161 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=106 £ ic 334161/334267 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=41 £ ic 333461/333502 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=106 £ ic 334161/334267 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=437 £ ic 333724/334161 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=222 £ ic 333502/333724 (2 pages) |
5 April 2001 | Ad 22/03/01--------- £ si [email protected]=41 £ ic 333461/333502 (2 pages) |
15 March 2001 | Company name changed charles taylor group PLC\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed charles taylor group PLC\certificate issued on 15/03/01 (2 pages) |
14 March 2001 | Ad 01/03/01--------- £ si [email protected]=74 £ ic 333387/333461 (3 pages) |
14 March 2001 | Ad 01/03/01--------- £ si [email protected]=74 £ ic 333387/333461 (3 pages) |
6 February 2001 | Return made up to 31/12/00; bulk list available separately
|
6 February 2001 | Return made up to 31/12/00; bulk list available separately
|
23 January 2001 | Ad 12/01/01--------- £ si [email protected]=204 £ ic 333183/333387 (2 pages) |
23 January 2001 | Ad 12/01/01--------- £ si [email protected]=204 £ ic 333183/333387 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=103 £ ic 333080/333183 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=80 £ ic 333000/333080 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=20 £ ic 332980/333000 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=80 £ ic 333000/333080 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=20 £ ic 332980/333000 (2 pages) |
12 January 2001 | Ad 04/01/01--------- £ si [email protected]=103 £ ic 333080/333183 (2 pages) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
29 December 2000 | Ad 13/12/00--------- £ si [email protected]=13 £ ic 332967/332980 (2 pages) |
29 December 2000 | Ad 13/12/00--------- £ si [email protected]=13 £ ic 332967/332980 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=605 £ ic 332362/332967 (2 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=605 £ ic 332362/332967 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=111 £ ic 332251/332362 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=111 £ ic 332251/332362 (2 pages) |
12 October 2000 | Ad 04/10/00--------- £ si [email protected]=21 £ ic 329948/329969 (2 pages) |
12 October 2000 | Ad 28/09/00--------- £ si [email protected]=59 £ ic 329970/330029 (3 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Ad 21/09/00--------- £ si [email protected]=2222 £ ic 330029/332251 (2 pages) |
12 October 2000 | Interim accounts made up to 30 June 2000 (7 pages) |
12 October 2000 | Ad 21/09/00--------- £ si [email protected]=2222 £ ic 330029/332251 (2 pages) |
12 October 2000 | Interim accounts made up to 30 June 2000 (7 pages) |
12 October 2000 | Ad 04/10/00--------- £ si [email protected]=1 £ ic 329969/329970 (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Ad 28/09/00--------- £ si [email protected]=59 £ ic 329970/330029 (3 pages) |
12 October 2000 | Ad 04/10/00--------- £ si [email protected]=1 £ ic 329969/329970 (2 pages) |
12 October 2000 | Ad 04/10/00--------- £ si [email protected]=21 £ ic 329948/329969 (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
21 August 2000 | Ad 19/07/00--------- £ si [email protected]=317 £ ic 329631/329948 (2 pages) |
21 August 2000 | Ad 19/07/00--------- £ si [email protected]=317 £ ic 329631/329948 (2 pages) |
21 August 2000 | Statement of affairs (32 pages) |
21 August 2000 | Statement of affairs (32 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=2698 £ ic 326933/329631 (2 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=1079 £ ic 325854/326933 (2 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=1079 £ ic 325854/326933 (2 pages) |
14 August 2000 | Statement of affairs (25 pages) |
14 August 2000 | Statement of affairs (25 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=2698 £ ic 326933/329631 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=56 £ ic 325798/325854 (2 pages) |
30 June 2000 | Ad 27/06/00--------- £ si [email protected]=56 £ ic 325798/325854 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (45 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (45 pages) |
7 June 2000 | Ad 21/03/00--------- £ si [email protected]=74 £ ic 325724/325798 (2 pages) |
7 June 2000 | Ad 21/03/00--------- £ si [email protected]=74 £ ic 325724/325798 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
16 May 2000 | Ad 10/05/00--------- £ si [email protected]=111 £ ic 325613/325724 (2 pages) |
16 May 2000 | Ad 10/05/00--------- £ si [email protected]=111 £ ic 325613/325724 (2 pages) |
25 April 2000 | Ad 18/04/00--------- £ si [email protected]=90 £ ic 325523/325613 (2 pages) |
25 April 2000 | Ad 18/04/00--------- £ si [email protected]=90 £ ic 325523/325613 (2 pages) |
22 April 2000 | Statement of affairs (15 pages) |
22 April 2000 | Statement of affairs (15 pages) |
22 April 2000 | Ad 29/03/00--------- £ si [email protected]=3995 £ ic 321528/325523 (6 pages) |
22 April 2000 | Ad 29/03/00--------- £ si [email protected]=3995 £ ic 321528/325523 (6 pages) |
18 April 2000 | Ad 11/04/00--------- £ si [email protected]=222 £ ic 321306/321528 (2 pages) |
18 April 2000 | Ad 11/04/00--------- £ si [email protected]=222 £ ic 321306/321528 (2 pages) |
14 April 2000 | Ad 06/04/00--------- £ si [email protected]=15 £ ic 321291/321306 (2 pages) |
14 April 2000 | Ad 06/04/00--------- £ si [email protected]=15 £ ic 321291/321306 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=69 £ ic 321022/321091 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: international house, world trade centre, 1 st katharines way, london E1W 1UT (1 page) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=200 £ ic 320822/321022 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 30/03/00--------- £ si [email protected]=111 £ ic 320505/320616 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=206 £ ic 320616/320822 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: international house, world trade centre, 1 st katharines way, london E1W 1UT (1 page) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=200 £ ic 321091/321291 (2 pages) |
7 April 2000 | Ad 30/03/00--------- £ si [email protected]=111 £ ic 320505/320616 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=200 £ ic 321091/321291 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=206 £ ic 320616/320822 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=200 £ ic 320822/321022 (2 pages) |
7 April 2000 | Ad 31/03/00--------- £ si [email protected]=69 £ ic 321022/321091 (2 pages) |
29 March 2000 | Ad 23/03/00--------- £ si [email protected]=74 £ ic 320431/320505 (2 pages) |
29 March 2000 | Ad 23/03/00--------- £ si [email protected]=74 £ ic 320431/320505 (2 pages) |
10 February 2000 | Ad 03/02/00--------- £ si [email protected]=21 £ ic 320410/320431 (2 pages) |
10 February 2000 | Ad 03/02/00--------- £ si [email protected]=21 £ ic 320410/320431 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 31/12/99; bulk list available separately (10 pages) |
4 February 2000 | Return made up to 31/12/99; bulk list available separately (10 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=148 £ ic 320262/320410 (2 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=148 £ ic 320262/320410 (2 pages) |
10 January 2000 | Ad 20/12/99--------- £ si [email protected]=111 £ ic 320151/320262 (2 pages) |
10 January 2000 | Ad 20/12/99--------- £ si [email protected]=111 £ ic 320151/320262 (2 pages) |
23 December 1999 | Ad 17/12/99--------- £ si [email protected]=1223 £ ic 318902/320125 (2 pages) |
23 December 1999 | Ad 10/12/99--------- £ si [email protected]=5142 £ ic 313760/318902 (3 pages) |
23 December 1999 | Ad 10/12/99--------- £ si [email protected]=5142 £ ic 313760/318902 (3 pages) |
23 December 1999 | Ad 20/12/99--------- £ si [email protected]=26 £ ic 320125/320151 (2 pages) |
23 December 1999 | Ad 20/12/99--------- £ si [email protected]=26 £ ic 320125/320151 (2 pages) |
23 December 1999 | Ad 17/12/99--------- £ si [email protected]=1223 £ ic 318902/320125 (2 pages) |
16 December 1999 | Ad 02/12/99--------- premium £ si [email protected]=74 £ ic 313686/313760 (2 pages) |
16 December 1999 | Ad 02/12/99--------- premium £ si [email protected]=74 £ ic 313686/313760 (2 pages) |
13 December 1999 | Ad 07/12/99--------- £ si [email protected]=24 £ ic 313662/313686 (2 pages) |
13 December 1999 | Ad 07/12/99--------- £ si [email protected]=24 £ ic 313662/313686 (2 pages) |
23 November 1999 | Ad 09/11/99--------- £ si [email protected]=1039 £ ic 312623/313662 (2 pages) |
23 November 1999 | Ad 09/11/99--------- £ si [email protected]=1039 £ ic 312623/313662 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=80 £ ic 312543/312623 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=305 £ ic 312164/312469 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=74 £ ic 312469/312543 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=80 £ ic 312543/312623 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=305 £ ic 312164/312469 (2 pages) |
12 November 1999 | Ad 09/11/99--------- £ si [email protected]=74 £ ic 312469/312543 (2 pages) |
10 November 1999 | Ad 05/11/99--------- £ si [email protected]=500 £ ic 311664/312164 (3 pages) |
10 November 1999 | Ad 05/11/99--------- £ si [email protected]=500 £ ic 311664/312164 (3 pages) |
3 November 1999 | Ad 28/10/99--------- £ si [email protected]=111 £ ic 311553/311664 (2 pages) |
3 November 1999 | Ad 28/10/99--------- £ si [email protected]=111 £ ic 311553/311664 (2 pages) |
28 October 1999 | Ad 25/10/99--------- £ si [email protected]=222 £ ic 311331/311553 (2 pages) |
28 October 1999 | Ad 25/10/99--------- £ si [email protected]=222 £ ic 311331/311553 (2 pages) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=74 £ ic 311257/311331 (2 pages) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=74 £ ic 311257/311331 (2 pages) |
21 October 1999 | Ad 18/10/99--------- £ si [email protected]=74 £ ic 311183/311257 (2 pages) |
21 October 1999 | Ad 18/10/99--------- £ si [email protected]=74 £ ic 311183/311257 (2 pages) |
20 October 1999 | Ad 15/10/99--------- £ si [email protected]=1000 £ ic 310183/311183 (2 pages) |
20 October 1999 | Ad 15/10/99--------- £ si [email protected]=1000 £ ic 310183/311183 (2 pages) |
18 October 1999 | Ad 14/10/99--------- £ si [email protected]=1827 £ ic 308356/310183 (3 pages) |
18 October 1999 | Ad 14/10/99--------- £ si [email protected]=1827 £ ic 308356/310183 (3 pages) |
15 October 1999 | Ad 12/10/99--------- £ si [email protected]=592 £ ic 307764/308356 (2 pages) |
15 October 1999 | Ad 12/10/99--------- £ si [email protected]=592 £ ic 307764/308356 (2 pages) |
24 September 1999 | Ad 22/09/99--------- £ si [email protected]=427 £ ic 307337/307764 (2 pages) |
24 September 1999 | Ad 22/09/99--------- £ si [email protected]=427 £ ic 307337/307764 (2 pages) |
20 July 1999 | Ad 01/04/99--------- £ si [email protected]=408 £ ic 306929/307337 (2 pages) |
20 July 1999 | Statement of affairs (15 pages) |
20 July 1999 | Ad 01/04/99--------- £ si [email protected]=408 £ ic 306929/307337 (2 pages) |
20 July 1999 | Statement of affairs (15 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Statement of affairs (16 pages) |
12 April 1999 | Ad 01/04/99--------- £ si [email protected] (6 pages) |
12 April 1999 | Statement of affairs (16 pages) |
12 April 1999 | Ad 01/04/99--------- £ si [email protected] (6 pages) |
3 March 1999 | Ad 26/02/99--------- £ si [email protected]=701 £ ic 306228/306929 (2 pages) |
3 March 1999 | Ad 26/02/99--------- £ si [email protected]=701 £ ic 306228/306929 (2 pages) |
26 January 1999 | Return made up to 31/12/98; bulk list available separately
|
26 January 1999 | Return made up to 31/12/98; bulk list available separately
|
11 January 1999 | Ad 06/01/99--------- £ si [email protected]=600 £ ic 305628/306228 (3 pages) |
11 January 1999 | Ad 06/01/99--------- £ si [email protected]=600 £ ic 305628/306228 (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
9 November 1998 | Ad 04/11/98--------- £ si [email protected]=1579 £ ic 304049/305628 (2 pages) |
9 November 1998 | Ad 04/11/98--------- £ si [email protected]=1579 £ ic 304049/305628 (2 pages) |
2 October 1998 | Interim accounts made up to 30 June 1998 (7 pages) |
2 October 1998 | Interim accounts made up to 30 June 1998 (7 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
12 May 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
17 February 1998 | Ad 30/12/97--------- £ si [email protected] (10 pages) |
17 February 1998 | Ad 30/12/97--------- £ si [email protected] (10 pages) |
17 February 1998 | Statement of affairs (21 pages) |
17 February 1998 | Statement of affairs (21 pages) |
26 January 1998 | Return made up to 31/12/97; bulk list available separately (9 pages) |
26 January 1998 | Return made up to 31/12/97; bulk list available separately (9 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
30 September 1997 | Interim accounts made up to 30 June 1997 (6 pages) |
30 September 1997 | Interim accounts made up to 30 June 1997 (6 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
9 June 1997 | Return made up to 03/05/97; bulk list available separately (8 pages) |
9 June 1997 | Return made up to 03/05/97; bulk list available separately (8 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
3 November 1996 | Ad 09/10/96--------- £ si [email protected] (14 pages) |
3 November 1996 | Ad 09/10/96--------- £ si [email protected] (14 pages) |
3 November 1996 | Statement of affairs (42 pages) |
3 November 1996 | Statement of affairs (42 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Ad 09/10/96--------- £ si [email protected]=229530 £ ic 50441/279971 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Ad 09/10/96--------- £ si [email protected]=229530 £ ic 50441/279971 (2 pages) |
23 October 1996 | Resolutions
|
14 October 1996 | Listing of particulars (82 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Listing of particulars (82 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
26 September 1996 | Ad 16/09/96--------- £ si [email protected]=50439 £ ic 2/50441 (16 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Memorandum and Articles of Association (63 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Ad 16/09/96--------- £ si [email protected]=50439 £ ic 2/50441 (16 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Memorandum and Articles of Association (63 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
19 September 1996 | Ammending resolution (2 pages) |
19 September 1996 | Ammending resolution (2 pages) |
19 September 1996 | Ammending 123 (1 page) |
19 September 1996 | Ammending 123 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 50000/549900 12/09/96 (1 page) |
17 September 1996 | Memorandum and Articles of Association (72 pages) |
17 September 1996 | Memorandum and Articles of Association (72 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | £ nc 50000/549900 12/09/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
16 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 1996 | Application to commence business (2 pages) |
16 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 1996 | Application to commence business (2 pages) |
13 September 1996 | Company name changed swallowmarsh PLC\certificate issued on 13/09/96 (11 pages) |
13 September 1996 | Company name changed swallowmarsh PLC\certificate issued on 13/09/96 (11 pages) |
3 May 1996 | Incorporation (68 pages) |
3 May 1996 | Incorporation (68 pages) |