Company NameEntanet International Limited
Company StatusActive
Company Number03274237
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Gregory Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed01 August 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Simon Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Nicholas James Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Jason Tsai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coppice
Old Park
Telford
Salop
TF3 4TF
Director NameMr Jason Tsai
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coppice
Old Park
Telford
Salop
TF3 4TF
Secretary NameJohn Yaw Jong Tsai
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Coppice
Old Park
Telford
Shropshire
TF3 4TF
Director NameJen Yen Chu
Date of BirthNovember 1943 (Born 80 years ago)
NationalityTaiwanese
StatusResigned
Appointed27 April 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address274 Huan Ho South Road
Taipei
Taiwan
Director NameYi Chen Hung
Date of BirthApril 1971 (Born 53 years ago)
NationalityTaiwanese
StatusResigned
Appointed27 April 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address12 Zen Ai Road
Taipei
Taiwan
Director NameChun Ying Chu
Date of BirthApril 1975 (Born 49 years ago)
NationalityTaiwan
StatusResigned
Appointed27 April 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address88 Tu Chen Road
Taipei
Taiwan
Director NameMrs Yueh Taou Chang Tsai
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coppice
Old Park
Telford
Salop
TF3 4TF
Director NameJohn Yaw Jong Tsai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address2 The Coppice
Old Park
Telford
Shropshire
TF3 4TF
Secretary NameMrs Yueh Taou Chang Tsai
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coppice
Old Park
Telford
Salop
TF3 4TF
Director NameYi Chen Hung
Date of BirthApril 1971 (Born 53 years ago)
NationalityTaiwanese
StatusResigned
Appointed25 September 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameChun Ying Chu
Date of BirthApril 1975 (Born 49 years ago)
NationalityTaiwanese
StatusResigned
Appointed25 September 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameJen Yen Chu
Date of BirthNovember 1943 (Born 80 years ago)
NationalityTaiwanese
StatusResigned
Appointed25 September 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameElsa Chen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stafford Park
Telford
Shropshire
TF3 3AT
Director NameYaw-Jong Tsai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameStephen Peter Barclay
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Ian David Brewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Mark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Terence Alan Hart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.enta.net
Telephone03331010600
Telephone regionUnknown

Location

Registered Address15 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200.1k at £1Entanet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,824,804
Gross Profit£7,189,186
Net Worth£4,245,346
Cash£1,599,554
Current Liabilities£4,118,062

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 6 June 2022
Persons entitled: Lloyds Bank PLC, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN as Security Agent (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 20 December 2018
Persons entitled: Lloyds Bank PLC, Fao Libor Loans Operations, 150 Fountainbridge, Edinburgh, EH3 9PE as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Mobeus Equity Partners LLP as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Richard Atkins

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 24 February 2014
Persons entitled: Mr Jen-Yen Chu

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 February 2010Delivered on: 8 March 2010
Satisfied on: 25 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 August 2004Delivered on: 9 September 2004
Satisfied on: 25 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts and any credit balances. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 12 April 2002
Satisfied on: 17 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2021Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages)
2 March 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (33 pages)
1 October 2020Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page)
7 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 December 2019Full accounts made up to 31 December 2018 (36 pages)
27 September 2019Termination of appointment of Mark Grahame Collins as a director on 1 July 2019 (1 page)
16 August 2019Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 15 Bedford Street London WC2E 9HE on 16 August 2019 (1 page)
29 April 2019Appointment of Mr Simon Holden as a director on 11 March 2019 (2 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 December 2018Registration of charge 032742370007, created on 18 December 2018 (67 pages)
18 December 2018Full accounts made up to 31 December 2017 (33 pages)
14 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
2 August 2017Satisfaction of charge 032742370006 in full (1 page)
2 August 2017Termination of appointment of Stephen Peter Barclay as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages)
2 August 2017Satisfaction of charge 032742370006 in full (1 page)
2 August 2017Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Elsa Chen as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages)
2 August 2017Satisfaction of charge 032742370005 in full (1 page)
2 August 2017Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Peter Barclay as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages)
2 August 2017Satisfaction of charge 032742370005 in full (1 page)
2 August 2017Termination of appointment of Elsa Chen as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
15 May 2017Satisfaction of charge 032742370004 in full (1 page)
15 May 2017Satisfaction of charge 032742370004 in full (1 page)
10 January 2017Full accounts made up to 31 December 2015 (22 pages)
10 January 2017Full accounts made up to 31 December 2015 (22 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,100
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
6 September 2015Full accounts made up to 31 December 2014 (21 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,100
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,100
(4 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,100
(4 pages)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Full accounts made up to 31 December 2013 (23 pages)
6 March 2014Appointment of Stephen Peter Barclay as a director (3 pages)
6 March 2014Appointment of Ian Brewer as a director (3 pages)
6 March 2014Appointment of Stephen Peter Barclay as a director (3 pages)
6 March 2014Appointment of Ian Brewer as a director (3 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Registration of charge 032742370005 (50 pages)
25 February 2014Registration of charge 032742370006 (51 pages)
25 February 2014Registration of charge 032742370005 (50 pages)
25 February 2014Registration of charge 032742370006 (51 pages)
24 February 2014Registration of charge 032742370004 (48 pages)
24 February 2014Registration of charge 032742370004 (48 pages)
12 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
12 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,100
(3 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,100
(3 pages)
19 August 2013Termination of appointment of Yaw-Jong Tsai as a director (1 page)
19 August 2013Full accounts made up to 30 November 2012 (21 pages)
19 August 2013Full accounts made up to 30 November 2012 (21 pages)
19 August 2013Termination of appointment of Yaw-Jong Tsai as a director (1 page)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 30 November 2011 (22 pages)
23 July 2012Full accounts made up to 30 November 2011 (22 pages)
25 January 2012Termination of appointment of Jen Chu as a director (2 pages)
25 January 2012Termination of appointment of Jen Chu as a director (2 pages)
4 January 2012Appointment of Yaw-Jong Tsai as a director (3 pages)
4 January 2012Appointment of Yaw-Jong Tsai as a director (3 pages)
21 December 2011Termination of appointment of Chun Chu as a director (2 pages)
21 December 2011Termination of appointment of Chun Chu as a director (2 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Elsa Chen as a director (3 pages)
20 September 2011Full accounts made up to 30 November 2010 (21 pages)
20 September 2011Appointment of Elsa Chen as a director (3 pages)
20 September 2011Full accounts made up to 30 November 2010 (21 pages)
13 April 2011Termination of appointment of Yi Hung as a director (2 pages)
13 April 2011Termination of appointment of Yi Hung as a director (2 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 July 2010Full accounts made up to 30 November 2009 (21 pages)
23 July 2010Full accounts made up to 30 November 2009 (21 pages)
19 July 2010Termination of appointment of Yueh Tsai as a secretary (2 pages)
19 July 2010Termination of appointment of Yueh Tsai as a secretary (2 pages)
16 June 2010Termination of appointment of Jason Tsai as a director (2 pages)
16 June 2010Termination of appointment of Jason Tsai as a director (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Chun Ying Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Chun Ying Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jen Yen Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Yi Chen Hung on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jen Yen Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jen Yen Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Jason Tsai on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Jason Tsai on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Jason Tsai on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Chun Ying Chu on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Yi Chen Hung on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Yi Chen Hung on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 30 November 2008 (21 pages)
30 September 2009Full accounts made up to 30 November 2008 (21 pages)
3 December 2008Return made up to 06/11/08; full list of members (4 pages)
3 December 2008Return made up to 06/11/08; full list of members (4 pages)
5 August 2008Full accounts made up to 30 November 2007 (19 pages)
5 August 2008Full accounts made up to 30 November 2007 (19 pages)
14 July 2008Appointment terminated director john tsai (1 page)
14 July 2008Appointment terminated director john tsai (1 page)
14 November 2007Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2007Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
10 August 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
23 July 2007Full accounts made up to 30 September 2006 (14 pages)
23 July 2007Full accounts made up to 30 September 2006 (14 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
30 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2006Registered office changed on 21/11/06 from: 7-10 chandos street london W1G 9DQ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 7-10 chandos street london W1G 9DQ (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
4 November 2005Return made up to 06/11/05; full list of members (9 pages)
4 November 2005Return made up to 06/11/05; full list of members (9 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
1 November 2004Return made up to 06/11/04; full list of members (9 pages)
1 November 2004Return made up to 06/11/04; full list of members (9 pages)
12 October 2004Return made up to 06/11/03; full list of members (8 pages)
12 October 2004Return made up to 06/11/03; full list of members (8 pages)
1 October 2004Amended full accounts made up to 30 September 2003 (14 pages)
1 October 2004Amended full accounts made up to 30 September 2003 (14 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
18 November 2002Return made up to 06/11/02; full list of members (8 pages)
18 November 2002Return made up to 06/11/02; full list of members (8 pages)
4 August 2002Full accounts made up to 30 September 2001 (12 pages)
4 August 2002Full accounts made up to 30 September 2001 (12 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
11 October 2001Ad 26/07/01--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
11 October 2001Ad 26/07/01--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 30 September 2000 (13 pages)
22 May 2001Full accounts made up to 30 September 2000 (13 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
8 November 2000Return made up to 06/11/00; full list of members (6 pages)
8 November 2000Return made up to 06/11/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
6 July 2000Full accounts made up to 30 September 1999 (12 pages)
6 July 2000Full accounts made up to 30 September 1999 (12 pages)
15 December 1999Return made up to 06/11/99; full list of members (6 pages)
15 December 1999Return made up to 06/11/99; full list of members (6 pages)
2 April 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
2 April 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
8 February 1999Return made up to 06/11/98; full list of members (6 pages)
8 February 1999Return made up to 06/11/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 April 1997 (14 pages)
17 February 1998Full accounts made up to 30 April 1997 (14 pages)
21 January 1998Return made up to 06/11/97; full list of members (6 pages)
21 January 1998Return made up to 06/11/97; full list of members (6 pages)
5 January 1998Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1998Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
15 September 1997Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page)
13 February 1997Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL (1 page)
13 February 1997Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1996New secretary appointed (2 pages)
6 November 1996Incorporation (13 pages)
6 November 1996Incorporation (13 pages)