Hammersmith Bridge Road
London
W6 9DF
Secretary Name | Elizabeth Jane Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 39 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Paul Simon Kent |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 48 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Ms Anne Catriona Gray |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mathew Robert Anthony Phillips |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Michael Charles White |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(19 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Patricia Vivienne White |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Farah Ahmad Perez |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mr Guy Wyndham Vincent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 July 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Andrew Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BH |
Director Name | Mr Adam George Wide |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 56 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | David James Nighy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 09 July 1997) |
Role | Investment Analyst |
Correspondence Address | 46 Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | William Hunter |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 April 2008) |
Role | Barrister |
Correspondence Address | 53 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Susan Ann Craig |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 42 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Lynne McIntosh |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 1998) |
Role | Civil Servant |
Correspondence Address | Flat 51 Digby Mansions London W6 9DF |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2000) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | David Charles Pennington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 March 2006) |
Role | Civil Servant |
Correspondence Address | 40 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Joanne Lesley Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2000) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Andrew James Snowden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 57 Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | Robin Neil Grosset |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Engineer |
Correspondence Address | 43a Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | Hilary Ann Burden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2001) |
Role | Editor |
Correspondence Address | 46 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Andrew James Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 57 Digby Mansions Hammersmith Bridge R London W6 9DF |
Director Name | Lynne McIntosh |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2007) |
Role | Civil Servant |
Correspondence Address | Flat 51 Digby Mansions London W6 9DF |
Director Name | Jonathan Lee |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | Musician |
Correspondence Address | Flat 42a Digby Mansions London W6 9DF |
Director Name | Bridget Ann Huckle |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2005) |
Role | Retired |
Correspondence Address | Flat 41a Digby Mansions London W6 9DF |
Director Name | Lucy Anne Owen Thomas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2006) |
Role | Accountant |
Correspondence Address | 43a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Simon Timothy Meyer |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2015) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 57 Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Siena Laura Joy Gold |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2010) |
Role | Art Historian |
Correspondence Address | The Walled Garden Beadon Road Salcombe Devon TQ8 8JT |
Director Name | William Robert Campbell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2011) |
Role | Environmental Consultant |
Correspondence Address | 46a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Georgina Marcella Dias |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Michael Charles White & Patricia Vivienne White 6.25% Ordinary |
---|---|
2 at £1 | Susan Lesley Ring 6.25% Ordinary |
- | OTHER 31.25% - |
1 at £1 | Anne Catriona Gray 3.13% Ordinary |
1 at £1 | Bridget Huckle 3.13% Ordinary |
1 at £1 | Caroline Tapkin 3.13% Ordinary |
1 at £1 | Christine Marjorie Kent & Paul Simon Kent 3.13% Ordinary |
1 at £1 | Digby Fitzpatrick Lock 3.13% Ordinary |
1 at £1 | Elizabeth Ann Perkins 3.13% Ordinary |
1 at £1 | Elizabeth Jane Bain 3.13% Ordinary |
1 at £1 | Georgina Marcella Dias 3.13% Ordinary |
1 at £1 | Joanne Lesley Elliott 3.13% Ordinary |
1 at £1 | John Lonnen Goodwin & Suzanne Cecile Goodwin 3.13% Ordinary |
1 at £1 | Keren Louise Levy 3.13% Ordinary |
1 at £1 | Liana Jennifer Coyne 3.13% Ordinary |
1 at £1 | Mr Patrick Karl Erik Dahlgren 3.13% Ordinary |
1 at £1 | Mr Robert Andrew & Ms Caroline Jean Colwell 3.13% Ordinary |
1 at £1 | Richard Paul Charles Gapper 3.13% Ordinary |
1 at £1 | Siena Laura Joy Gold 3.13% Ordinary |
1 at £1 | Thomas Henry Hunt 3.13% Ordinary |
1 at £1 | Yasmin Hassan 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,387 |
Cash | £13,452 |
Current Liabilities | £29,344 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (7 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 20 December 2019 (1 page) |
20 December 2019 | Director's details changed for Anne Catriona Gray on 16 December 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with updates (7 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 August 2018 | Termination of appointment of Georgina Marcella Dias as a director on 23 July 2018 (1 page) |
17 August 2018 | Appointment of Patricia Vivienne White as a director on 23 July 2018 (2 pages) |
17 August 2018 | Termination of appointment of Susan Lesley Ring as a director on 23 July 2018 (1 page) |
17 August 2018 | Appointment of Farah Ahmad Perez as a director on 23 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 10 June 2018 with updates (7 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 November 2016 | Director's details changed for Anne Catriona Gray on 24 October 2016 (2 pages) |
24 November 2016 | Director's details changed for Anne Catriona Gray on 24 October 2016 (2 pages) |
20 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 July 2015 | Appointment of Susan Lesley Ring as a director on 18 June 2015 (2 pages) |
20 July 2015 | Appointment of Michael Charles White as a director on 18 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Simon Timothy Meyer as a director on 18 June 2015 (1 page) |
20 July 2015 | Appointment of Susan Lesley Ring as a director on 18 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Simon Timothy Meyer as a director on 18 June 2015 (1 page) |
20 July 2015 | Appointment of Michael Charles White as a director on 18 June 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Termination of appointment of Adam George Wide as a director on 12 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Adam George Wide as a director on 12 February 2015 (1 page) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (11 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (11 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (11 pages) |
20 May 2011 | Termination of appointment of William Campbell as a director (1 page) |
20 May 2011 | Termination of appointment of William Campbell as a director (1 page) |
20 May 2011 | Appointment of Georgina Marcella Dias as a director (2 pages) |
20 May 2011 | Appointment of Georgina Marcella Dias as a director (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
10 May 2010 | Appointment of Mathew Robert Anthony Phillips as a director (2 pages) |
10 May 2010 | Appointment of Mathew Robert Anthony Phillips as a director (2 pages) |
10 May 2010 | Termination of appointment of Siena Gold as a director (1 page) |
10 May 2010 | Termination of appointment of Siena Gold as a director (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (15 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (15 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (16 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (16 pages) |
12 May 2008 | Appointment terminated director william hunter (1 page) |
12 May 2008 | Appointment terminated director william hunter (1 page) |
12 May 2008 | Director appointed william robert campbell (2 pages) |
12 May 2008 | Director appointed william robert campbell (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (11 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (11 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
20 June 2006 | Return made up to 10/06/06; full list of members (10 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (10 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
16 June 2005 | Return made up to 10/06/05; full list of members (10 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (10 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 July 2004 | Return made up to 10/06/04; full list of members (16 pages) |
2 July 2004 | Return made up to 10/06/04; full list of members (16 pages) |
17 June 2004 | Ad 24/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
17 June 2004 | Ad 24/03/04--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 10/06/03; full list of members (17 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 10/06/03; full list of members (17 pages) |
9 June 2003 | New director appointed (2 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (15 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (15 pages) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 November 2001 | Ad 13/11/01--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
30 November 2001 | Ad 13/11/01--------- £ si 2@1=2 £ ic 28/30 (2 pages) |
30 November 2001 | Ad 13/11/01--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
30 November 2001 | Ad 13/11/01--------- £ si 2@1=2 £ ic 28/30 (2 pages) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 10/06/01; full list of members (15 pages) |
24 August 2001 | Return made up to 10/06/01; full list of members (15 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 November 2000 | Return made up to 10/06/00; full list of members (15 pages) |
21 November 2000 | Return made up to 10/06/00; full list of members (15 pages) |
23 October 2000 | Ad 24/09/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
23 October 2000 | Ad 24/09/99--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
23 October 2000 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
23 October 2000 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
23 October 2000 | Ad 04/07/99--------- £ si 24@1=24 £ ic 3/27 (7 pages) |
23 October 2000 | Ad 04/07/99--------- £ si 24@1=24 £ ic 3/27 (7 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 36 whitefriars street london EC4Y 8BH (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 36 whitefriars street london EC4Y 8BH (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 July 1999 | Return made up to 10/06/99; full list of members (9 pages) |
20 July 1999 | Return made up to 10/06/99; full list of members (9 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
21 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 June 1998 | New secretary appointed;new director appointed (5 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed;new director appointed (5 pages) |
29 June 1998 | Return made up to 10/06/98; full list of members (10 pages) |
29 June 1998 | Return made up to 10/06/98; full list of members (10 pages) |
29 June 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
25 June 1996 | Company name changed catchstrong LIMITED\certificate issued on 26/06/96 (3 pages) |
25 June 1996 | Company name changed catchstrong LIMITED\certificate issued on 26/06/96 (3 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 123-125 city road london EC1V 1JB (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 123-125 city road london EC1V 1JB (1 page) |
10 June 1996 | Incorporation (15 pages) |
10 June 1996 | Incorporation (15 pages) |