London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Stuart Phillip Nuttall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 June 2005) |
Role | Chief Executive |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Dan Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | Carol Anne Mason |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2006) |
Role | Sales And Marketing |
Correspondence Address | Flat 3 16 Arundel Square London N7 8AT |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Simon Bryant Wylie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 August 2001) |
Role | Marketing |
Correspondence Address | 7 Montefiore Street London SW8 3TL |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Mr Michael Shepstone Luckwell |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gooserye Cottage Gooserye Road Worplesdon Surrey GU3 3RH |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2001) |
Role | Media Research |
Correspondence Address | 27 Landcroft Road East Dulwich London SE22 9LG |
Director Name | Belinda Knowles |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2001) |
Role | Media Research |
Correspondence Address | 27 Landcroft Road East Dulwich London SE22 9LG |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2001) |
Role | Managing Director |
Correspondence Address | 16 Par La Ville Road Hamilton Bermuda Hm Hx |
Director Name | Jeffrey Taylor Stevenson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | New York New York Usa |
Correspondence Address | 1021 Park Avenue Apt 6b New York New York 10028 United States |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21f Cadogan Gardens London SW3 2RW |
Director Name | Mr Roger Philip Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farmhouse Trellech Grange Llanishen Monmouthshire NP16 6QR Wales |
Director Name | Mr Simon Bryant Wylie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lichfield Road London E3 5AU |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 44 Colehill Lane London SW6 5EG |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | www.brandiq.co.uk |
---|
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
13 April 2010 | Delivered on: 26 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
7 March 2002 | Delivered on: 19 March 2002 Satisfied on: 17 March 2012 Persons entitled: Barclays Bank PLC,as Security Agent for the Beneficiaries Classification: Key-man policies assignment Secured details: All money and liabilities due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the policies,as defined,and all moneysand bonuses thereon. See the mortgage charge document for full details. Fully Satisfied |
7 March 2002 | Delivered on: 19 March 2002 Satisfied on: 17 March 2012 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) (as Defined Therein) Classification: Debenture made between xtreme information services limited and certain of its subsidiaries and the chargee Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 2001 | Delivered on: 1 September 2001 Satisfied on: 10 April 2002 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the policy or policies of assurance being a policy over the life of john gordon (policy number 008792794-3) dated 28 september 1999 assuring the sum of £1,000,000 together with all bonuses and other moneys benefits and advantages that may become payable or accrue thereunder or under any substituted policy or policies or under any new policy effected under the provisions of the mortgage. Fully Satisfied |
24 August 2001 | Delivered on: 1 September 2001 Satisfied on: 10 April 2002 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
28 July 2000 | Delivered on: 16 August 2000 Satisfied on: 23 October 2001 Persons entitled: Mezzanine Management Finance S.A. Classification: Second debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 10 April 2002 Persons entitled: Generale Bank Nv - Generale De Banque Sa 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. See the mortgage charge document for full details. Fully Satisfied |
16 June 1997 | Delivered on: 18 June 1997 Satisfied on: 21 March 2002 Persons entitled: Esprit (UK) Limited Classification: Deed relating to deposit of money Secured details: £28,125.00 and all other monies due or to become due from the company to the chargee under the deed. Particulars: All the company's interest in the deposit and all monies drawn on the deposit. Fully Satisfied |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
23 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Notification of Ebiquity Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of Ebiquity Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Full accounts made up to 30 April 2014 (13 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (13 pages) |
24 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
24 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 9 in full (21 pages) |
9 July 2014 | Satisfaction of charge 9 in full (21 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Termination of appointment of Simon Wylie as a director (1 page) |
6 September 2011 | Termination of appointment of Simon Wylie as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Sect 519 (2 pages) |
28 July 2010 | Sect 519 (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Michael Eward Greenlees as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Termination of appointment of Christopher Russell as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Michael Eward Greenlees as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Christopher Russell as a director (2 pages) |
13 May 2010 | Termination of appointment of David Holland as a director (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of David Holland as a director (2 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page) |
1 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
14 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
13 December 2002 | Return made up to 27/09/02; full list of members (11 pages) |
13 December 2002 | Return made up to 27/09/02; full list of members (11 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
19 March 2002 | Particulars of mortgage/charge (10 pages) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 27/09/01; full list of members (12 pages) |
25 February 2002 | Return made up to 27/09/01; full list of members (12 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 September 2001 | Auditor's resignation (1 page) |
20 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3820637/3915274 (2 pages) |
12 September 2001 | Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3820637/3915274 (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3726000/3820637 (2 pages) |
3 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 September 2001 | Ad 24/08/01--------- £ si [email protected]=94637 £ ic 3726000/3820637 (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 September 2001 | Resolutions
|
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (7 pages) |
1 September 2001 | Particulars of mortgage/charge (5 pages) |
1 September 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
14 November 2000 | S-div 28/07/00 (2 pages) |
14 November 2000 | S-div 28/07/00 (2 pages) |
13 November 2000 | Return made up to 27/09/00; full list of members (15 pages) |
13 November 2000 | Return made up to 27/09/00; full list of members (15 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
11 October 2000 | Ad 04/11/99-15/11/99 £ si 1056000@1=1056000 £ ic 2670000/3726000 (2 pages) |
11 October 2000 | Ad 04/11/99-15/11/99 £ si 1056000@1=1056000 £ ic 2670000/3726000 (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 28/07/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 28/07/00 (1 page) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 37-38 long acre london WC2E 9JT (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 27/09/99; full list of members (17 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 27/09/99; full list of members (17 pages) |
10 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 June 1999 | Location of register of members (1 page) |
10 June 1999 | Location of register of directors' interests (1 page) |
10 June 1999 | Location of register of directors' interests (1 page) |
10 June 1999 | Location of register of members (1 page) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Return made up to 27/09/98; full list of members (14 pages) |
3 November 1998 | Return made up to 27/09/98; full list of members (14 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
21 September 1998 | Ad 19/08/98--------- £ si 1920000@1=1920000 £ ic 750000/2670000 (49 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Ad 19/08/98--------- £ si 1920000@1=1920000 £ ic 750000/2670000 (49 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | £ nc 1000000/3726000 19/08/98 (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | £ nc 1000000/3726000 19/08/98 (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
18 September 1998 | New director appointed (3 pages) |
18 September 1998 | New director appointed (3 pages) |
6 August 1998 | Particulars of mortgage/charge (6 pages) |
6 August 1998 | Particulars of mortgage/charge (6 pages) |
21 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 July 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 December 1997 | Secretary's particulars changed (1 page) |
2 December 1997 | Secretary's particulars changed (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
20 October 1997 | Return made up to 27/09/97; full list of members (10 pages) |
20 October 1997 | Return made up to 27/09/97; full list of members (10 pages) |
8 September 1997 | Location of register of members (1 page) |
8 September 1997 | Location of register of members (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 179 great portland street london W1N 6LS (1 page) |
14 August 1997 | Nc inc already adjusted 04/04/97 (1 page) |
14 August 1997 | Nc inc already adjusted 04/04/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Ad 04/04/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 179 great portland street london W1N 6LS (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Ad 04/04/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
7 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
7 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | New director appointed (4 pages) |
9 May 1997 | New director appointed (4 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
12 February 1997 | Company name changed finlaw fifty LIMITED\certificate issued on 13/02/97 (3 pages) |
12 February 1997 | Company name changed finlaw fifty LIMITED\certificate issued on 13/02/97 (3 pages) |
27 September 1996 | Incorporation (15 pages) |
27 September 1996 | Incorporation (15 pages) |