London
SW18 2RE
Director Name | Mr Liam Kennedy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Director Name | Jeroen Michael Van Dijk |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Fd Mediagroep B.V. Prins Bernhardplein 173 Bl Amsterdam 1097 |
Director Name | Mariska Van Der Westen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Publisher |
Country of Residence | Netherlands |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Director Name | Vincent Fennell Joseph Betson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Horniman Drive Forest Hill London SE23 3BU |
Secretary Name | Vincent Fennell Joseph Betson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Horniman Drive Forest Hill London SE23 3BU |
Director Name | David Walker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 January 2004) |
Role | Finance |
Correspondence Address | Normandie Capital Management Llc One Liberty Square Boston, Massachusetts 02109 United States |
Director Name | John Whitfield Raw |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | Hon David William Francis Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | Stoneheap Farmhouse Little Mongeham Deal Kent CT14 0HS |
Director Name | Mr Antony Campbell Hay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Spalding Road London SW17 9BW |
Director Name | Eric Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(4 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2016) |
Role | Advertisement Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cathedral Lodge Aldersgate Street London EC1A 4JE |
Director Name | Mr Stephen Garry Cotterell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2012) |
Role | Independ |
Country of Residence | England |
Correspondence Address | 10 Clevedon Road Kingston Upon Thames Surrey KT1 3AD |
Director Name | Mr Graham Veere Sherren |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartrow Manor Lydeard St Lawrence Taunton Somerset TA4 3PZ |
Director Name | Mr Robert Todd Ruppert |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2012(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 November 2022) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Director Name | Mr Martin Christopher Hurst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
Director Name | Mr Timothy John Potter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pentagon House 52-54 Southwark Street London SE1 1UN |
Director Name | Mr Stephen Benjamin Pritchett-Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Director Name | Mr Adrian David Crichton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2022) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Secretary Name | Mr Adrian Crichton |
---|---|
Status | Resigned |
Appointed | 19 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2022) |
Role | Company Director |
Correspondence Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ipe.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 34659300 |
Telephone region | London |
Registered Address | 1 Kentish Buildings 125, Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
15k at £0.01 | Mr Graham Sherren 5.70% Ordinary |
---|---|
12k at £0.01 | Leonie Walker 4.56% Ordinary |
7.2k at £0.01 | Alexander Diacre 2.74% Ordinary |
6k at £0.01 | Carl Farner 2.28% Ordinary |
42.2k at £0.01 | Francois Sicart & Law 16.03% Ordinary |
41.8k at £0.01 | Piers Diacre 15.90% Ordinary |
40k at £0.01 | Executors Of Estate Of Edgar M. Cullman 15.19% Ordinary |
36.7k at £0.01 | Petros Associates LTD 13.97% Ordinary |
31.6k at £0.01 | Vincent F. Betson 12.03% Ordinary |
5k at £0.01 | James Astor 1.90% Ordinary |
3.4k at £0.01 | Donald L. Betson 1.29% Ordinary |
3.3k at £0.01 | Denis Betson 1.25% Ordinary |
3.3k at £0.01 | Ms Martha Betson 1.25% Ordinary |
3k at £0.01 | Mr Nicholas Diacre 1.14% Ordinary |
2.9k at £0.01 | Mr Eric S. Davis 1.08% Ordinary |
2.4k at £0.01 | Carolyn Morgan-jones 0.90% Ordinary |
2k at £0.01 | Mr John Raw 0.76% Ordinary |
1.9k at £0.01 | Emma Morgan-jones 0.71% Ordinary |
- | OTHER 0.64% - |
1000 at £0.01 | Richard Newell 0.38% Ordinary |
750 at £0.01 | Lindy Bird 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992,463 |
Cash | £1,226,790 |
Current Liabilities | £2,215,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
2 August 2011 | Delivered on: 4 August 2011 Persons entitled: The Mount Stuart Trust Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. See image for full details. Outstanding |
---|
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
28 December 2022 | Resolutions
|
28 December 2022 | Memorandum and Articles of Association (22 pages) |
28 December 2022 | Memorandum and Articles of Association (35 pages) |
8 December 2022 | Notification of Hal Trust as a person with significant control on 16 November 2022 (2 pages) |
1 December 2022 | Accounts for a small company made up to 30 June 2022 (16 pages) |
28 November 2022 | Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
28 November 2022 | Cessation of Piers Sunderland Diacre as a person with significant control on 16 November 2022 (1 page) |
18 November 2022 | Second filing for the appointment of Jeroen Michael Van Dijk as a director (3 pages) |
18 November 2022 | Second filing for the appointment of Mariska Van Der Westen as a director (3 pages) |
17 November 2022 | Termination of appointment of Adrian Crichton as a secretary on 16 November 2022 (1 page) |
17 November 2022 | Termination of appointment of Adrian David Crichton as a director on 16 November 2022 (1 page) |
17 November 2022 | Termination of appointment of Robert Todd Ruppert as a director on 16 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Jeroen Michael Van Dijk as a director on 17 November 2022
|
17 November 2022 | Termination of appointment of Graham Veere Sherren as a director on 16 November 2022 (1 page) |
17 November 2022 | Termination of appointment of Vincent Fennell Joseph Betson as a director on 16 November 2022 (1 page) |
17 November 2022 | Appointment of Ms Mariska Van Der Westen as a director on 17 November 2022
|
11 November 2022 | Resolutions
|
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2021 (6 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2017 (5 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2020 (6 pages) |
9 November 2022 | Second filing of a statement of capital following an allotment of shares on 7 January 2019
|
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2019 (6 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2018 (5 pages) |
9 November 2022 | Second filing of Confirmation Statement dated 2 August 2017 (6 pages) |
26 October 2022 | Resolutions
|
18 August 2022 | Second filing of a statement of capital following an allotment of shares on 22 May 2019
|
17 August 2022 | Statement of capital following an allotment of shares on 22 May 2019
|
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 22 May 2019
|
22 July 2022 | Statement of capital following an allotment of shares on 7 January 2019
|
25 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates
|
18 March 2021 | Second filing of Confirmation Statement dated 2 August 2020 (5 pages) |
17 March 2021 | Satisfaction of charge 1 in full (1 page) |
1 February 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 2 August 2020 with updates
|
5 October 2020 | Confirmation statement made on 2 August 2020 with updates
|
9 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
27 February 2020 | Termination of appointment of Stephen Benjamin Pritchett-Brown as a director on 27 February 2020 (1 page) |
5 December 2019 | Statement by Directors (2 pages) |
5 December 2019 | Statement of capital on 5 December 2019
|
5 December 2019 | Resolutions
|
5 December 2019 | Solvency Statement dated 13/11/19 (1 page) |
18 September 2019 | Second filing of Confirmation Statement dated 02/08/2019 (5 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates
|
7 August 2019 | Confirmation statement made on 2 August 2019 with updates
|
23 January 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (7 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates
|
13 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
22 November 2017 | Appointment of Mr Adrian Crichton as a secretary on 19 June 2017 (2 pages) |
22 November 2017 | Termination of appointment of Vincent Fennell Joseph Betson as a secretary on 19 June 2017 (1 page) |
22 November 2017 | Termination of appointment of Vincent Fennell Joseph Betson as a secretary on 19 June 2017 (1 page) |
22 November 2017 | Appointment of Mr Adrian Crichton as a secretary on 19 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (7 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates
|
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (7 pages) |
27 July 2017 | Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to 1 Kentish Buildings 125, Borough High Street London SE1 1NP on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Pentagon House 52-54 Southwark Street London SE1 1UN to 1 Kentish Buildings 125, Borough High Street London SE1 1NP on 27 July 2017 (1 page) |
19 June 2017 | Appointment of Mr Adrian David Crichton as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Adrian David Crichton as a director on 19 June 2017 (2 pages) |
27 April 2017 | Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 7 March 2017 (2 pages) |
27 April 2017 | Appointment of Mr Stephen Benjamin Pritchett-Brown as a director on 7 March 2017 (2 pages) |
6 January 2017 | Termination of appointment of Eric Davis as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Eric Davis as a director on 31 December 2016 (1 page) |
28 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
15 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
15 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 July 2015 | Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Timothy John Potter as a director on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of John Whitfield Raw as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of John Whitfield Raw as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Martin Christopher Hurst as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Martin Christopher Hurst as a director on 30 June 2015 (1 page) |
24 February 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
24 February 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
16 January 2015 | Resolutions
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 February 2014 | Appointment of Mr Timothy John Potter as a director (2 pages) |
20 February 2014 | Appointment of Mr Timothy John Potter as a director (2 pages) |
16 October 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
16 October 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 October 2012 | Termination of appointment of Stephen Cotterell as a director (1 page) |
11 October 2012 | Termination of appointment of Stephen Cotterell as a director (1 page) |
19 September 2012 | Appointment of Mr Martin Christopher Hurst as a director (2 pages) |
19 September 2012 | Appointment of Mr Martin Christopher Hurst as a director (2 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (13 pages) |
3 August 2012 | Appointment of Robert Todd Ruppert as a director (2 pages) |
3 August 2012 | Appointment of Robert Todd Ruppert as a director (2 pages) |
25 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 September 2011 | Registered office address changed from 320 Great Guildford House 30 Great Guildford Street London SE1 0HS on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 320 Great Guildford House 30 Great Guildford Street London SE1 0HS on 23 September 2011 (1 page) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (12 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 August 2010 | Director's details changed for Eric Davis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Piers Diacre on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Eric Davis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Piers Diacre on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Eric Davis on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Director's details changed for Stephen Garry Cotterell on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Piers Diacre on 2 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Appointment of Mr Liam Kennedy as a director (2 pages) |
30 June 2010 | Appointment of Mr Liam Kennedy as a director (2 pages) |
23 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
23 November 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (14 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (14 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (14 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (14 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (8 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (8 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
20 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 58 horniman drive forest hill london SE23 2BU (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 58 horniman drive forest hill london SE23 2BU (1 page) |
8 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
8 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
1 October 2004 | Return made up to 02/08/04; full list of members (11 pages) |
1 October 2004 | Return made up to 02/08/04; full list of members (11 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 02/08/03; change of members (9 pages) |
27 August 2003 | Return made up to 02/08/03; change of members (9 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
20 November 2002 | Ad 30/06/02--------- £ si [email protected] (2 pages) |
20 November 2002 | Ad 30/06/02--------- £ si [email protected] (2 pages) |
20 August 2002 | Return made up to 02/08/02; change of members (9 pages) |
20 August 2002 | Return made up to 02/08/02; change of members (9 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
23 August 2001 | Return made up to 02/08/01; full list of members (14 pages) |
23 August 2001 | Return made up to 02/08/01; full list of members (14 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 02/08/00; full list of members (10 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members (10 pages) |
24 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
24 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 02/08/99; change of members
|
24 August 1999 | Ad 09/03/99--------- £ si [email protected]=25 £ ic 2160/2185 (2 pages) |
24 August 1999 | Return made up to 02/08/99; change of members
|
24 August 1999 | Ad 09/03/99--------- £ si [email protected]=25 £ ic 2160/2185 (2 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 02/08/98; no change of members
|
6 October 1998 | Return made up to 02/08/98; no change of members
|
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 November 1997 | New director appointed (3 pages) |
17 November 1997 | Return made up to 02/08/97; full list of members
|
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (3 pages) |
17 November 1997 | Return made up to 02/08/97; full list of members
|
17 November 1997 | New director appointed (2 pages) |
28 November 1996 | Ad 22/11/96--------- £ si [email protected]=1560 £ ic 601/2161 (2 pages) |
28 November 1996 | Ad 22/11/96--------- £ si [email protected]=1560 £ ic 601/2161 (2 pages) |
18 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
18 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
6 October 1996 | Ad 03/08/96--------- £ si [email protected]=599 £ ic 2/601 (2 pages) |
6 October 1996 | Ad 03/08/96--------- £ si [email protected]=599 £ ic 2/601 (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Incorporation (16 pages) |
2 August 1996 | Incorporation (16 pages) |