London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr John Patrick Griffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 09 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Avenue Potters Bar Hertfordshire EN6 1EG |
Secretary Name | Mr Liam Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 23 The Avenue Potters Bar Hertfordshire EN6 1EG |
Director Name | Mr Daryl Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Yoo Building 17 Hall Road London NW8 9RF |
Secretary Name | Mr Daryl Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Yoo Building 17 Hall Road London NW8 9RF |
Director Name | Peter Christopher Ingram |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2008) |
Role | Company Director |
Correspondence Address | 12 Bramalea Close London N6 4QD |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Gary Cust |
---|---|
Status | Resigned |
Appointed | 25 April 2014(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2015) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Andrew Kenneth Boland |
---|---|
Status | Resigned |
Appointed | 13 August 2015(19 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 04 January 2016(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Addison Lee Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,608,000 |
Gross Profit | £14,086,000 |
Net Worth | £18,851,000 |
Cash | £180,000 |
Current Liabilities | £13,853,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
23 March 2020 | Delivered on: 23 March 2020 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 June 2013 | Delivered on: 25 June 2013 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2011 | Delivered on: 26 November 2011 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
21 October 1996 | Delivered on: 31 October 1996 Satisfied on: 18 November 2005 Persons entitled: Barclays 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 |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
12 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (20 pages) |
12 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
26 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
17 June 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (21 pages) |
23 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
19 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
19 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages) |
13 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (20 pages) |
9 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
1 April 2021 | Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages) |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (21 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
21 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 25 July 2016 (2 pages) |
25 March 2020 | Satisfaction of charge 032294170004 in full (1 page) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 032294170003 in full (1 page) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Registration of charge 032294170005, created on 23 March 2020 (79 pages) |
28 November 2019 | Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (21 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
2 January 2019 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 (1 page) |
21 December 2018 | Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page) |
13 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 032294170003 (1 page) |
13 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 032294170004 (1 page) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (21 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
2 October 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
2 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
6 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 August 2015 (22 pages) |
27 July 2016 | Full accounts made up to 31 August 2015 (22 pages) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gary Cust as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gary Cust as a director on 13 August 2015 (1 page) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (27 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (27 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (4 pages) |
8 July 2014 | Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages) |
21 May 2014 | Full accounts made up to 31 August 2013 (28 pages) |
21 May 2014 | Full accounts made up to 31 August 2013 (28 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
24 April 2014 | Registration of charge 032294170004 (49 pages) |
24 April 2014 | Registration of charge 032294170004 (49 pages) |
10 September 2013 | Auditor's resignation (1 page) |
10 September 2013 | Auditor's resignation (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 June 2013 | Registration of charge 032294170003
|
25 June 2013 | Registration of charge 032294170003
|
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2013 | Group of companies' accounts made up to 31 August 2012 (33 pages) |
22 May 2013 | Group of companies' accounts made up to 31 August 2012 (33 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
2 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
2 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
2 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
2 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
2 May 2013 | Termination of appointment of Daryl Foster as a director (1 page) |
2 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
2 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
2 May 2013 | Termination of appointment of Daryl Foster as a secretary (1 page) |
2 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
2 May 2013 | Termination of appointment of John Griffin as a director (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Group of companies' accounts made up to 31 August 2011 (30 pages) |
5 March 2012 | Group of companies' accounts made up to 31 August 2011 (30 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (33 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (33 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
8 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 31 August 2008 (22 pages) |
24 April 2009 | Full accounts made up to 31 August 2008 (22 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from shelley stock hutter 7-10 chandos street london W1G 9DQ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from shelley stock hutter 7-10 chandos street london W1G 9DQ (1 page) |
21 May 2008 | Appointment terminated director peter ingram (1 page) |
21 May 2008 | Appointment terminated director peter ingram (1 page) |
28 April 2008 | Full accounts made up to 31 August 2007 (21 pages) |
28 April 2008 | Full accounts made up to 31 August 2007 (21 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
23 March 2007 | Full accounts made up to 31 August 2006 (20 pages) |
23 March 2007 | Full accounts made up to 31 August 2006 (20 pages) |
1 September 2006 | Return made up to 25/07/06; full list of members
|
1 September 2006 | Return made up to 25/07/06; full list of members
|
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
14 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
14 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
11 February 2004 | Full accounts made up to 31 August 2003 (19 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members
|
1 August 2003 | Return made up to 25/07/03; full list of members
|
31 January 2003 | Full accounts made up to 31 August 2002 (18 pages) |
31 January 2003 | Full accounts made up to 31 August 2002 (18 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
16 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members
|
30 July 2001 | Return made up to 25/07/01; full list of members
|
11 January 2001 | Amended full accounts made up to 31 August 2000 (12 pages) |
11 January 2001 | Amended full accounts made up to 31 August 2000 (12 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
17 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
13 August 1999 | Return made up to 25/07/99; no change of members (6 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
1 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
20 June 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
20 June 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
20 September 1996 | Memorandum and Articles of Association (5 pages) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | New director appointed (1 page) |
20 September 1996 | Memorandum and Articles of Association (5 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | New director appointed (1 page) |
25 July 1996 | Incorporation (18 pages) |
25 July 1996 | Incorporation (18 pages) |