London
EC4R 1AP
Director Name | Miss Lorraine Grace Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 White Horse Lane Stepney London E1 3NE |
Director Name | Craig Farquhar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 October 2000) |
Role | Recruitment Consultant |
Correspondence Address | 2 Alma Road St Albans Hertfordshire AL1 3BT |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 28 April 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Secretary Name | Craig Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2000) |
Role | Recruitment Consultant |
Correspondence Address | 2 Alma Road St Albans Hertfordshire AL1 3BT |
Secretary Name | Mr Peter Gerard Dunphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 May 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Mr Alan James Craig Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2011) |
Role | Recruitment Manager |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 22f Tower Two Centrestage 108 Hollwood Road Hong Kong |
Director Name | Mr James Robert Gregory |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2009) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 20 Belle Vue Avenue Oakwood Leeds LS8 2NN |
Director Name | Zoe Jane Blasdale |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2007) |
Role | Recruitment Manager |
Correspondence Address | Woodview Benover Road Yalding Kent ME18 6AU |
Director Name | Sarah Margaret Wells |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2008) |
Role | Recruitment Manager |
Correspondence Address | 14 Campus Road London E17 8PG |
Director Name | Mr Ashley Rupert James Patrick Miller |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Director Name | Miss Nikki Sheldon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Secretary Name | Miss Nikki Sheldon |
---|---|
Status | Resigned |
Appointed | 10 May 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Court 66-67 Cornhill London EC3V 3NB |
Director Name | Mr Benedict Thomas Whalley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 June 2012) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 66-67 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Matthew Jaquiss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun Court Cornhill London EC3V 3NB |
Director Name | Mrs Joanne Gemma Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun Court Cornhill London EC3V 3NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | darwinrhodes.com |
---|---|
Telephone | 028 00279434 |
Telephone region | Northern Ireland |
Registered Address | 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Darwin Rhodes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,532 |
Cash | £746,877 |
Current Liabilities | £546,721 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
31 August 2012 | Delivered on: 5 September 2012 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. Outstanding |
---|---|
2 March 2011 | Delivered on: 9 March 2011 Persons entitled: Stirling Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £79,675.20 see image for full details. Outstanding |
15 March 2007 | Delivered on: 23 March 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
---|---|
23 June 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
23 April 2021 | Satisfaction of charge 3 in full (1 page) |
23 April 2021 | Satisfaction of charge 2 in full (1 page) |
19 April 2021 | Satisfaction of charge 1 in full (1 page) |
19 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
19 January 2021 | Change of details for Dryden Human Capital Group Ltd as a person with significant control on 28 March 2019 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
18 January 2019 | Change of details for Dryden Human Capital Group Ltd as a person with significant control on 1 June 2016 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 July 2017 | Auditor's resignation (1 page) |
20 July 2017 | Auditor's resignation (1 page) |
12 July 2017 | Registered office address changed from Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
27 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
3 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
3 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Appointment of Ms Joanne Gemma Brown as a director (2 pages) |
31 October 2013 | Registered office address changed from C/O David Eades Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O David Eades Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Appointment of Ms Joanne Gemma Brown as a director (2 pages) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from C/O Nikki Sheldon 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Nikki Sheldon 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a secretary (1 page) |
8 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2012 | Termination of appointment of Benedict Whalley as a director (1 page) |
21 June 2012 | Termination of appointment of Benedict Whalley as a director (1 page) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 22 December 2011 (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 September 2011 | Appointment of Mr David William Eades as a director (2 pages) |
22 September 2011 | Appointment of Mr David William Eades as a director (2 pages) |
22 September 2011 | Appointment of Mr Benedict Thomas Whalley as a director (2 pages) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Appointment of Mr Benedict Thomas Whalley as a director (2 pages) |
6 June 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Appointment of Miss Nikki Sheldon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dunphy as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dunphy as a secretary (1 page) |
4 April 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
4 April 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
15 March 2011 | Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Ashley Miller as a director (1 page) |
1 November 2010 | Termination of appointment of Ashley Miller as a director (1 page) |
15 October 2010 | Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 June 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Alan James Craig Mackay on 1 October 2009 (2 pages) |
18 November 2009 | Appointment of Mr Ashley Miller as a director (2 pages) |
18 November 2009 | Appointment of Mr Ashley Miller as a director (2 pages) |
30 October 2009 | Termination of appointment of James Gregory as a director (1 page) |
30 October 2009 | Termination of appointment of James Gregory as a director (1 page) |
7 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Appointment terminated director sarah wells (1 page) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 January 2009 | Appointment terminated director sarah wells (1 page) |
2 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / alan mackay / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / alan mackay / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
8 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (8 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members
|
22 December 2005 | Return made up to 13/12/05; full list of members
|
14 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 5 dryden street covent garden london WC2E 9NB (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 5 dryden street covent garden london WC2E 9NB (1 page) |
22 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members
|
20 December 2000 | Return made up to 13/12/00; full list of members
|
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members
|
17 December 1999 | Return made up to 13/12/99; full list of members
|
8 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 February 1999 | Return made up to 13/12/98; full list of members
|
11 February 1999 | Ad 01/12/97--------- £ si 2997@1 (2 pages) |
11 February 1999 | Return made up to 13/12/98; full list of members
|
11 February 1999 | Ad 01/12/97--------- £ si 2997@1 (2 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
4 December 1997 | Return made up to 13/12/97; full list of members
|
4 December 1997 | Return made up to 13/12/97; full list of members
|
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Ad 21/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1997 | Ad 21/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | New secretary appointed (1 page) |
20 December 1996 | Secretary resigned;director resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned;director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed (1 page) |
20 December 1996 | New director appointed (2 pages) |
13 December 1996 | Incorporation (20 pages) |
13 December 1996 | Incorporation (20 pages) |