London
EC4A 3EB
Director Name | Mr Tugrul Titanoglu |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 31 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Director Name | Mr Sungchae Yoon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 23 November 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sushma Bhatia |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 55704 Nairobi Kenya Africa Foreign |
Director Name | Raj Kumar Bhatia |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Secretary And Director |
Correspondence Address | PO Box 55704 Nairobi Kenya Africa Foreign |
Secretary Name | Raj Kumar Bhatia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Secretary And Director |
Correspondence Address | PO Box 55704 Nairobi Kenya Africa Foreign |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Riza Tosun |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 October 2017) |
Role | Company Director |
Country of Residence | Dubai, United Arab Emirates |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Secretary Name | Atla Tosun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | PO Box 61280 Dubai United Arab Emirates |
Secretary Name | Alan William Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2004) |
Role | General Manager |
Correspondence Address | PO Box 61280 Dubai UAE |
Secretary Name | Mark Kupers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | PO Box 61280 Dubai U.A.E |
Secretary Name | Matthias Koloszar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | PO Box 61280 Dubai U A E |
Director Name | Martin Eberle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 2006(10 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Finance Director |
Correspondence Address | P.K. 436 Karakoy- 80020 Istanbul Foreign |
Director Name | Werner Kleymann |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2006(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2014) |
Role | Manager |
Country of Residence | Dubai, United Arab Emirates |
Correspondence Address | PO Box 22512 New Century City Tower 6th Floor Office 602 Near Deira City Centre Dubai, U.A.E. Foreign |
Secretary Name | Bashir Elyas Abdulkader Juma Bagha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | PO Box 61280 Dubai United Arab Emirates |
Director Name | Mr Nicolas Raymond Michel Papin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 22512 New Century City Tower 6th Floor Office 602 Near Deira City Centre Dubai, U.A.E. |
Secretary Name | Mr Kerem Kemal Erkin |
---|---|
Status | Resigned |
Appointed | 01 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | Ibrakom Fzco Plot Mo-0425 Dubai 61280 |
Director Name | Mr Altug Sozalan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2016) |
Role | Deputy Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ibrakom Fzco Plot Mo-0425 Dubai 61280 |
Director Name | Mr Lee Stanton I'Ons |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2015) |
Role | Regional Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | New Century City Tower, Office 602 Deira Dubai United Arab Emirates |
Director Name | Mr Jae Joon Woo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 08 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2020) |
Role | Deputy Ceo |
Country of Residence | United Arab Emirates |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Secretary Name | Mr Euljin Kim |
---|---|
Status | Resigned |
Appointed | 08 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2018) |
Role | Company Director |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Secretary Name | Chief Financial Officer Sungsoo Lim |
---|---|
Status | Resigned |
Appointed | 13 August 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | Cj Icm Fzco, Jafza, Dubai, Uae Jebel Ali, Freezone Dubai 61280 |
Director Name | Mr Sungsoo Lim |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 25 June 2020(24 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2022) |
Role | Deputy Ceo |
Country of Residence | United Arab Emirates |
Correspondence Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
Registered Address | - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Ibrakom Fzco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,873,698 |
Gross Profit | £1,347,959 |
Net Worth | £1,304,211 |
Cash | £2,454,926 |
Current Liabilities | £2,579,923 |
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 | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
13 February 2023 | Full accounts made up to 31 December 2021 (20 pages) |
23 November 2022 | Termination of appointment of Sungsoo Lim as a director on 23 November 2022 (1 page) |
23 November 2022 | Appointment of Mr. Sungchae Yoon as a director on 23 November 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr. Sungsoo Lim on 6 December 2020 (2 pages) |
22 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
3 February 2021 | Appointment of Mr. Tugrul Titanoglu as a director on 31 January 2021 (2 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr. Sungsoo Lim as a director on 25 June 2020 (2 pages) |
27 June 2020 | Termination of appointment of Sungsoo Lim as a secretary on 25 June 2020 (1 page) |
27 June 2020 | Termination of appointment of Jae Joon Woo as a director on 25 June 2020 (1 page) |
27 June 2020 | Appointment of Ms. Rena Laylo as a secretary on 25 June 2020 (2 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 September 2018 | Appointment of Chief Financial Officer Sungsoo Lim as a secretary on 13 August 2018 (2 pages) |
23 September 2018 | Termination of appointment of Euljin Kim as a secretary on 13 August 2018 (1 page) |
11 July 2018 | Change of details for Ibrakom Fzco as a person with significant control on 28 September 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 February 2018 | Resolutions
|
11 October 2017 | Termination of appointment of Altug Sozalan as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Kerem Kemal Erkin as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Kerem Kemal Erkin as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Altug Sozalan as a director on 11 October 2017 (1 page) |
8 October 2017 | Appointment of Mr Jae Joon Woo as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr Altug Sozalan as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr Jae Joon Woo as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr Altug Sozalan as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr. Euljin Kim as a secretary on 8 October 2017 (2 pages) |
8 October 2017 | Termination of appointment of Riza Tosun as a director on 8 October 2017 (1 page) |
8 October 2017 | Appointment of Mr. Euljin Kim as a secretary on 8 October 2017 (2 pages) |
8 October 2017 | Termination of appointment of Riza Tosun as a director on 8 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Termination of appointment of Altug Sozalan as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Altug Sozalan as a director on 27 July 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Director's details changed for Mr. Altug Sozalan on 1 March 2015 (2 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Secretary's details changed for Mr Kerem Kemal Erkin on 1 March 2015 (1 page) |
31 May 2016 | Director's details changed for Riza Tosun on 1 March 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Kerem Kemal Erkin on 1 March 2015 (1 page) |
31 May 2016 | Director's details changed for Riza Tosun on 1 March 2015 (2 pages) |
31 May 2016 | Director's details changed for Mr. Altug Sozalan on 1 March 2015 (2 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 December 2015 | Auditor's resignation (2 pages) |
3 December 2015 | Auditor's resignation (2 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 February 2015 | Registered office address changed from Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB England to - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB England to - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB on 13 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Attn Neill Martin 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS to Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Attn Neill Martin 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS to Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB on 12 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lee Stanton I'ons as a director on 9 February 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Appointment of Mr. Altug Sozalan as a director (2 pages) |
19 February 2014 | Termination of appointment of Werner Kleymann as a director (1 page) |
19 February 2014 | Termination of appointment of Werner Kleymann as a director (1 page) |
19 February 2014 | Termination of appointment of Nicolas Papin as a director (1 page) |
19 February 2014 | Appointment of Mr Lee Stanton I'ons as a director (2 pages) |
19 February 2014 | Appointment of Mr. Altug Sozalan as a director (2 pages) |
19 February 2014 | Termination of appointment of Nicolas Papin as a director (1 page) |
19 February 2014 | Appointment of Mr Lee Stanton I'ons as a director (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
12 November 2013 | Auditor's resignation (2 pages) |
12 November 2013 | Auditor's resignation (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Registered office address changed from C/O D Briggs Fd Kuehne+Nagel Uk 1 Union Business Park, Florence Way Uxbridge Middlesex UB8 2LS United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Registered office address changed from C/O D Briggs Fd Kuehne+Nagel Uk 1 Union Business Park, Florence Way Uxbridge Middlesex UB8 2LS United Kingdom on 10 June 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Appointment of Mr Kerem Kemal Erkin as a secretary (2 pages) |
14 July 2011 | Appointment of Mr Kerem Kemal Erkin as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Bashir Bagha as a secretary (1 page) |
13 July 2011 | Termination of appointment of Bashir Bagha as a secretary (1 page) |
21 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
21 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages) |
23 September 2010 | Director's details changed for Werner Kleymann on 7 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages) |
23 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Werner Kleymann on 7 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Werner Kleymann on 7 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Nicholas Raymond Michel Papin on 7 June 2010 (3 pages) |
23 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Riza Tosun on 7 June 2010 (2 pages) |
21 September 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 21 September 2010 (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
25 August 2009 | Director appointed mr nicholas raymond michel papin (1 page) |
25 August 2009 | Appointment terminated director martin eberle (1 page) |
25 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 August 2009 | Director appointed mr nicholas raymond michel papin (1 page) |
25 August 2009 | Appointment terminated director martin eberle (1 page) |
25 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
1 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 April 2008 | Secretary appointed bashir elyas abdulkader juma bagha (2 pages) |
10 April 2008 | Secretary appointed bashir elyas abdulkader juma bagha (2 pages) |
10 April 2008 | Appointment terminated secretary matthias koloszar (1 page) |
10 April 2008 | Appointment terminated secretary matthias koloszar (1 page) |
20 March 2008 | Return made up to 07/06/07; full list of members (4 pages) |
20 March 2008 | Return made up to 07/06/07; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
14 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
18 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
5 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
12 November 2003 | Return made up to 07/06/03; full list of members (6 pages) |
12 November 2003 | Return made up to 07/06/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
16 November 2002 | Return made up to 07/06/02; full list of members (6 pages) |
16 November 2002 | Return made up to 07/06/02; full list of members (6 pages) |
20 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
20 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 September 2001 | Secretary resigned (1 page) |
16 May 2001 | Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2001 | Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 February 2001 | Return made up to 07/06/00; full list of members; amend (6 pages) |
1 February 2001 | Return made up to 07/06/00; full list of members; amend (6 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
5 March 2000 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
10 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 May 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
4 May 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
29 July 1998 | Return made up to 07/06/98; no change of members
|
29 July 1998 | Return made up to 07/06/98; no change of members
|
19 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
19 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
19 February 1998 | Registered office changed on 19/02/98 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
22 January 1998 | Return made up to 07/06/97; full list of members (5 pages) |
22 January 1998 | Return made up to 07/06/97; full list of members (5 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
9 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN (1 page) |
14 July 1996 | Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 1996 | Incorporation (12 pages) |
7 June 1996 | Incorporation (12 pages) |