London
SE1 0EN
Director Name | Serge Robert Lipski |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Secretary Name | Anne Caspi |
---|---|
Status | Current |
Appointed | 28 May 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 25 D Copperfield Street London SE1 0EN |
Director Name | Mr Sean Barton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Director Name | Mr Christopher Ogden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Abbas Mahmud Jafferali Karim |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Sandra Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 7 Orchard Grove Ditton Aylesford Kent ME20 6BY |
Director Name | Barrie Watt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 3 Woodside Church Road Crowborough East Sussex TN6 1EG |
Secretary Name | Christopher John Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 81b Cecil Road Enfield Middlesex EN2 6TJ |
Secretary Name | Mary Elizabeth Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 14 Fullers Road South Woodford London E18 2QA |
Director Name | Mr Christopher Ogden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b 15-16 Rushworth Street Blackfriars London SE1 0RB |
Director Name | Graham John Alfred Potter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Secretary Name | Tina Percival |
---|---|
Status | Resigned |
Appointed | 28 November 2008(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | Unit 1b 15-16 Rushworth Street Blackfriars London SE1 0RB |
Director Name | Mr Roy Woodward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25d Copperfield Street London SE1 0EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | csmlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77407830 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50k at £1 | Mo Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279,108 |
Cash | £48 |
Current Liabilities | £2,054,718 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
13 May 2015 | Delivered on: 18 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2007 | Delivered on: 11 August 2007 Satisfied on: 10 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
4 April 2005 | Delivered on: 13 April 2005 Satisfied on: 7 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2000 | Delivered on: 9 September 2000 Satisfied on: 6 August 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (including the associated rights relating thereto). Fully Satisfied |
28 July 2000 | Delivered on: 8 August 2000 Satisfied on: 7 April 2005 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 |
9 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
3 July 2023 | Director's details changed for Mr Abbas Mahmud Jafferali Karim on 3 July 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr Serge Robert Lipski on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Sean Barton on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Serge Robert Lipski on 1 November 2022 (2 pages) |
1 November 2022 | Secretary's details changed for Anne Caspi on 1 November 2022 (1 page) |
1 November 2022 | Director's details changed for Mr Michael Ogden on 1 November 2022 (2 pages) |
4 May 2022 | Appointment of Mr Abbas Mahmud Jafferali Karim as a director on 1 April 2022 (2 pages) |
12 April 2022 | Change of details for M O Associates Limited as a person with significant control on 5 April 2022 (2 pages) |
7 April 2022 | Director's details changed for Mr Michael Ogden on 7 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 7 April 2022 (1 page) |
7 April 2022 | Director's details changed for Sean Barton on 1 April 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
10 December 2021 | Termination of appointment of Roy Woodward as a director on 26 November 2021 (1 page) |
30 November 2021 | Appointment of Mr Christopher Ogden as a director on 1 October 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Sean Barton as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Graham John Alfred Potter as a director on 31 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
26 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
14 November 2017 | Notification of M O Associates Limited as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of M O Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
20 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Serge Robert Lipski on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Graham John Alfred Potter on 26 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Roy Woodward on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Serge Robert Lipski on 26 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 26 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Graham John Alfred Potter on 26 April 2016 (3 pages) |
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
8 June 2015 | Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page) |
8 June 2015 | Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page) |
18 May 2015 | Registration of charge 032747870006, created on 13 May 2015 (27 pages) |
18 May 2015 | Registration of charge 032747870006, created on 13 May 2015 (27 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 November 2013 | Registration of charge 032747870005 (29 pages) |
6 November 2013 | Registration of charge 032747870005 (29 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
30 September 2013 | Appointment of Mr Roy Woodward as a director (2 pages) |
30 September 2013 | Appointment of Mr Roy Woodward as a director (2 pages) |
11 February 2013 | Secretary's details changed for Tina Toms on 17 January 2013 (1 page) |
11 February 2013 | Secretary's details changed for Tina Toms on 17 January 2013 (1 page) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 September 2012 | Termination of appointment of Christopher Ogden as a director (1 page) |
19 September 2012 | Termination of appointment of Christopher Ogden as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Graham John Alfred Potter on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Serge Lipski on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Serge Lipski on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Graham John Alfred Potter on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Tina Toms on 13 October 2009 (1 page) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Tina Toms on 13 October 2009 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Secretary appointed tina toms (1 page) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
4 December 2008 | Secretary appointed tina toms (1 page) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | New director appointed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
15 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
13 April 2005 | Particulars of mortgage/charge (9 pages) |
13 April 2005 | Particulars of mortgage/charge (9 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
7 May 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
12 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
22 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
18 December 2002 | Return made up to 06/11/02; full list of members (5 pages) |
18 December 2002 | Return made up to 06/11/02; full list of members (5 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Location of register of members (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
21 February 2002 | Return made up to 06/11/01; full list of members (5 pages) |
21 February 2002 | Return made up to 06/11/01; full list of members (5 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ (1 page) |
28 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
14 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (4 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (4 pages) |
9 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 48 portland place london W1N 4AJ (1 page) |
21 October 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 48 portland place london W1N 4AJ (1 page) |
21 October 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 120 east road london N1 6AA (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 120 east road london N1 6AA (1 page) |
5 December 1996 | Company name changed thamestip LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed thamestip LIMITED\certificate issued on 06/12/96 (2 pages) |
6 November 1996 | Incorporation (13 pages) |
6 November 1996 | Incorporation (13 pages) |