London
SE1 1YT
Director Name | Mr Edward Crispin Harry Stanger |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Mr Peter Winston Patrick Godfrey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Jeffrey Kalpak |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | President |
Country of Residence | United States |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Mr Barry Keith Richards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2022(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London England And Wales SE1 1YT |
Director Name | Mr Angelo Solomita |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2024(27 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2023(27 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | William Charles Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lanterns 71 Shepperton Road Orpington Kent BR5 1DL |
Director Name | Mr Richard James Waddington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Corporate Hospitality Consulta |
Country of Residence | England |
Correspondence Address | 52 Mayfield Avenue Orpington Kent BR6 0AQ |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Everglades The Street, Mersham Ashford Kent TN25 6ND |
Director Name | Mr Peter Winston Patrick Godfrey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roxburgh Bickley Park Road Bromley Kent BR1 2AS |
Director Name | Mr Mark David Riches |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 April 2019) |
Role | Corporate Hospitality Consulta |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Axe And Bottle Court 70 Newcomen Stree London SE1 1YT |
Director Name | Mr Mark Geoffrey Rhodes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wootton Street London SE1 8TG |
Director Name | Mr Steven Raymond Parkes |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 23 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 630 Ninth Avenue Suite 310 New York 10036 |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2023) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | firstprotocol.com |
---|---|
Telephone | 020 77875995 |
Telephone region | London |
Registered Address | First Floor Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
77.8k at £0.01 | Christopher Hobbs 9.26% Ordinary |
---|---|
67k at £0.01 | Peter Winston Patrick Godfrey 7.98% Ordinary |
42k at £0.01 | Richard James Waddington 5.00% Ordinary |
155.6k at £0.01 | P Godfrey Investment Services LTD 18.52% Ordinary |
132.2k at £0.01 | Mark David Riches 15.75% Ordinary |
127.5k at £0.01 | Maureen Ryan-fable 15.18% Ordinary |
111.1k at £0.01 | Sue Riches 13.23% Ordinary |
110k at £0.01 | Angela Godfrey 13.10% Ordinary |
16.7k at £0.01 | Edward Crispin Harry Stanger 1.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,079,631 |
Gross Profit | £7,686,458 |
Net Worth | £1,160,986 |
Cash | £2,490,169 |
Current Liabilities | £4,527,646 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Debenture over the assets of the company and the company's undertaking (for more details please refer o the instrument). Outstanding |
---|---|
17 October 2018 | Delivered on: 17 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 January 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
---|---|
30 November 2020 | Group of companies' accounts made up to 30 September 2019 (41 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with updates (6 pages) |
2 June 2020 | Termination of appointment of Steven Raymond Parkes as a director on 23 January 2020 (1 page) |
22 April 2020 | Statement of capital on 22 April 2020
|
22 April 2020 | Resolutions
|
22 April 2020 | Statement by Directors (5 pages) |
22 April 2020 | Solvency Statement dated 02/03/20 (4 pages) |
25 February 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
25 February 2020 | Purchase of own shares. (3 pages) |
14 January 2020 | Appointment of Mr Steven Raymond Parkes as a director on 13 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 October 2019 (2 pages) |
13 November 2019 | Registration of charge 032509130002, created on 12 November 2019 (24 pages) |
15 October 2019 | Amended group of companies' accounts made up to 30 September 2018 (52 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (6 pages) |
6 September 2019 | Group of companies' accounts made up to 30 September 2018 (49 pages) |
12 August 2019 | Cancellation of shares. Statement of capital on 20 June 2019
|
29 July 2019 | Purchase of own shares. (3 pages) |
13 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Termination of appointment of Mark David Riches as a director on 11 April 2019 (1 page) |
10 May 2019 | Resolutions
|
9 May 2019 | Change of share class name or designation (2 pages) |
9 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2019 | Resolutions
|
20 December 2018 | Director's details changed for Barry Richards on 17 September 2018 (2 pages) |
17 October 2018 | Registration of charge 032509130001, created on 17 October 2018 (23 pages) |
3 October 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with updates (6 pages) |
17 August 2018 | Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to First Floor Axe and Bottle Court 70 Newcomen Street London London SE1 1YT on 17 August 2018 (2 pages) |
7 August 2018 | Registered office address changed from 27 Wootton Street London SE1 8TG to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Barry Richards on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Jeffrey Kalpak on 7 August 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark Geoffrey Rhodes as a director on 7 June 2018 (1 page) |
6 March 2018 | Second filing for the appointment of Barry Richards as a director (6 pages) |
21 February 2018 | Cessation of Mark David Riches as a person with significant control on 22 December 2017 (1 page) |
21 February 2018 | Cessation of Sue Riches as a person with significant control on 22 December 2017 (1 page) |
15 February 2018 | Director's details changed for Barry Richards on 1 January 2018 (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
14 October 2016 | Appointment of Jeffrey Kalpak as a director on 11 May 2016 (2 pages) |
14 October 2016 | Appointment of Jeffrey Kalpak as a director on 11 May 2016 (2 pages) |
14 October 2016 | Appointment of Barry Richards as a director on 31 May 2016 (2 pages) |
14 October 2016 | Appointment of Barry Richards as a director on 31 May 2016
|
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (9 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (9 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
28 June 2016 | Resolutions
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
4 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
25 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
19 October 2014 | Director's details changed for Mr Peter Winston Patrick Godfrey on 15 September 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Peter Winston Patrick Godfrey on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 15 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mark David Riches on 16 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Edward Crispin Harry Stanger on 16 September 2014 (2 pages) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Register inspection address has been changed from C/O C/O Venetia Carpenter Everglades the Street Mersham Ashford Kent TN25 6ND United Kingdom to 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2014 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2014 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page) |
15 October 2014 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2014 | Register inspection address has been changed from C/O C/O Venetia Carpenter Everglades the Street Mersham Ashford Kent TN25 6ND United Kingdom to 5 Fleet Place London EC4M 7RD (1 page) |
15 October 2014 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 14 October 2014 (1 page) |
15 October 2014 | Director's details changed for Maureen Ryan-Fable on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Halco Secretaries Limited as a secretary on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Maureen Ryan-Fable on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Geoffrey Rhodes as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Geoffrey Rhodes as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Geoffrey Rhodes as a director on 1 October 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
29 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
28 June 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
8 January 2013 | Purchase of own shares. (3 pages) |
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
8 January 2013 | Purchase of own shares. (3 pages) |
8 January 2013 | Cancellation of shares. Statement of capital on 8 January 2013
|
4 January 2013 | Termination of appointment of Richard Waddington as a director (1 page) |
4 January 2013 | Termination of appointment of Richard Waddington as a director (1 page) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
13 August 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
2 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
10 May 2012 | Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 31 Wootton Street London SE1 8TG United Kingdom on 10 May 2012 (1 page) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Appointment of Mr Peter Winston Patrick Godfrey as a director (2 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Appointment of Mr Peter Winston Patrick Godfrey as a director (2 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
28 September 2010 | Director's details changed for Maureen Ryan-Fable on 17 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Maureen Ryan-Fable on 17 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Mark David Riches on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard James Waddington on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark David Riches on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Richard James Waddington on 17 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Edward Crispin Harry Stranger on 15 October 2008 (2 pages) |
16 September 2010 | Director's details changed for Edward Crispin Harry Stranger on 15 October 2008 (2 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Director appointed maureen ryan-fable (2 pages) |
8 May 2009 | Director appointed edward crispin harry stranger (2 pages) |
8 May 2009 | Director appointed edward crispin harry stranger (2 pages) |
8 May 2009 | Director appointed maureen ryan-fable (2 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
28 November 2008 | Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page) |
28 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
28 November 2008 | Secretary's change of particulars / venetia carpenter / 18/09/2007 (1 page) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from union house 182-194 union street london SE1 0LH (1 page) |
17 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 17/09/07; full list of members (7 pages) |
17 October 2007 | £ ic 1111103/1110204 04/04/07 £ sr [email protected]=899 (2 pages) |
17 October 2007 | £ ic 1110204/1109305 23/05/07 £ sr [email protected]=899 (1 page) |
17 October 2007 | £ ic 1111103/1110204 04/04/07 £ sr [email protected]=899 (2 pages) |
17 October 2007 | £ ic 1110204/1109305 23/05/07 £ sr [email protected]=899 (1 page) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
23 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
13 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: wanshurst green farm marden tonbridge kent TN12 9DF (1 page) |
12 November 2003 | Return made up to 17/09/03; full list of members (8 pages) |
12 November 2003 | Return made up to 17/09/03; full list of members (8 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 17/09/02; full list of members (8 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 17/09/02; full list of members (8 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 July 2002 | Ad 15/07/01--------- £ si [email protected] (2 pages) |
4 July 2002 | Particulars of contract relating to shares (4 pages) |
4 July 2002 | Ad 15/07/01--------- £ si [email protected] (2 pages) |
4 July 2002 | Particulars of contract relating to shares (4 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
19 March 2002 | Ad 15/07/01--------- £ si [email protected]=899 £ ic 13100/13999 (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Return made up to 17/09/01; full list of members (7 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Return made up to 17/09/01; full list of members (7 pages) |
19 March 2002 | Ad 15/07/01--------- £ si [email protected]=899 £ ic 13100/13999 (2 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 02/04/01--------- £ si [email protected]=3100 £ ic 10000/13100 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | S-div 02/04/01 (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Ad 02/04/01--------- £ si [email protected]=3100 £ ic 10000/13100 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | S-div 02/04/01 (1 page) |
19 February 2001 | £ sr 900@1 24/05/00 (1 page) |
19 February 2001 | £ sr 900@1 24/05/00 (1 page) |
27 November 2000 | Return made up to 17/09/00; full list of members
|
27 November 2000 | Resolutions
|
27 November 2000 | Return made up to 17/09/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 March 2000 | Return made up to 17/09/99; no change of members (4 pages) |
20 March 2000 | Return made up to 17/09/99; no change of members (4 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 October 1998 | Return made up to 17/09/98; no change of members (5 pages) |
23 October 1998 | Return made up to 17/09/98; no change of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
26 October 1997 | Return made up to 17/09/97; full list of members (7 pages) |
14 January 1997 | Ad 05/11/96--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages) |
14 January 1997 | Ad 05/11/96--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages) |
17 September 1996 | Incorporation (20 pages) |
17 September 1996 | Incorporation (20 pages) |