Company NameIDT Global Limited
DirectorsNicholas Lee Ford and Marcelo Fischer
Company StatusActive
Company Number03322447
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Nicholas Lee Ford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(10 years, 2 months after company formation)
Appointment Duration17 years
RoleExecutive
Country of ResidenceEngland
Correspondence AddressChichele The Green
Bearsted
Maidstone
ME14 4ED
Secretary NameMr Kevin Alan Danzig
StatusCurrent
Appointed01 August 2009(12 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleAnalyst
Correspondence Address754 Empire Avenue
Far Rockaway
New York
11691
Director NameMr Marcelo Fischer
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2010(13 years after company formation)
Appointment Duration14 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1656 Marine Parkway
Brooklyn
New York
11234
Director NameHoward Jonas
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3020 Palisade Avenue
Bronx
New York 10463
United States
Director NameStephen Russell Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleChief Financial Officer
Correspondence Address390 Oak Avenue
Cedarhurst
New York
11516
United States
Director NameHoward Balter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleChief Operating Officer
Correspondence Address1024 Reads Lane
Far Rockaway New York 11691
Usa
Foreign
Secretary NameJoyce Mason
NationalityAmerican
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address309 Carroll Avenue
Mamaroneck
New York Ny 10543
United States
Director NameYoav Krill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2001)
RoleChief Operating Officer
Correspondence Address24 West 60th Street
Apt 49d
New York Ny 10023
United States
Director NameMarc Aryeh Bodner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address204 Harborview North
Lawrence
New York 11559
America
Director NameGeoffrey Rochwarger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address868 Greenwood Road
Teaneck
New Jersey
Nj 07666
United States
Director NameMichael Fischberger
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address1341 Princeton Road
Teaneck
New Jersey 07666
Foreign
Secretary NameMarc Aryeh Bodner
NationalityAmerican
StatusResigned
Appointed19 February 2003(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address204 Harborview North
Lawrence
New York 11559
America
Director NameYona Mordechai Katz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2007)
RoleExecutive
Correspondence Address26 Laurel Avenue
Clifton
New Jersey 07012
Foreign
Director NameBernard Howard Last
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address65 Highfield Gardens
London
NW11 9HA
Secretary NameBernard Howard Last
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address65 Highfield Gardens
London
NW11 9HA
Director NameDouglas Wesley Mauro
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2010)
RoleExecutive
Correspondence Address18 Cold Hill Road
Morris Plains
New Jersey
07950
Foreign
Secretary NameMr Richard Mark Reingold
NationalityAmerican
StatusResigned
Appointed09 November 2007(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Haslemere Gardens
Finchley
London
N3 3EA
Director NameVice President Pongchand Permsuvan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address60 East Crescent Avenue
Ramsey
New Jersey
07446
Director NameMr Stuart Haskell Simon
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address520 Broad Street
Newark
New Jersey
07102
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteidteurope.com

Location

Registered AddressC/- Sable International, 5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1I.d.t. Dutch Holdings Bv
50.00%
Ordinary
100 at £1Idt Netherlands Bv
50.00%
Ordinary

Financials

Year2014
Turnover£241,831,743
Gross Profit£17,443,026
Net Worth-£1,097,885
Cash£17,968,295
Current Liabilities£56,991,625

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

29 January 2020Delivered on: 4 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2013Delivered on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: Fortis Bank Sa-Nv

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum standing to the credit of an account styled fortis re idt global idt account number 40342802. see the mortgage charge document for full details.
Outstanding
4 November 2004Delivered on: 13 November 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank pc re idt global limited business premium account account number 80953458. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
28 April 2003Delivered on: 29 April 2003
Persons entitled: Ronald Michael Harris and Malcolm Webber

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 deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed.
Outstanding
17 March 2000Delivered on: 21 March 2000
Persons entitled: Area Managements (London) Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date.
Particulars: A book debt in the sum of £150,000 owing by hsbc bank PLC to idt global limited.
Outstanding
20 May 1999Delivered on: 28 May 1999
Persons entitled: Heller Financial Leasing,Inc.

Classification: Deed of fixed charge
Secured details: All moneys and liabilities due or to become due from the company and idt corporation (as borrowers) to heller financial leasing,inc.(as collateral agent for each beneficiary) and the beneficiaries (as defined) under or in respect of any of the loan documents (as defined) and all loss and damages that may be incurred by the collateral agent in connection with any act,matter or thing done or omitted to be done by the borrowers under the loan documents.
Particulars: (I) the equipment (ii) all the right,title and interest of the chargor to and in any proceeds of any present or future insurance policies maintained by the chargor in respect of the property charged or any other insurances maintained in the course of the chargor's business and (iii) all present or future intellectual property rights granted to the chargor by nortel PLC relating to the equipment of its use.. See the mortgage charge document for full details.
Outstanding
17 April 1998Delivered on: 24 April 1998
Persons entitled: Area Managements (London) Limited

Classification: Mortgage of deposited monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £100,000 and interest in the deposit account.
Outstanding

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
8 January 2024Full accounts made up to 31 July 2023 (33 pages)
12 December 2023Registered office address changed from One Croydon - 13th Floor 12-16 Addiscombe Road C/- Sable Accounting Ltd Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 12 December 2023 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 31 July 2022 (31 pages)
15 July 2022Full accounts made up to 31 July 2021 (32 pages)
2 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 October 2021Full accounts made up to 31 July 2020 (31 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 March 2021Director's details changed for Nicholas Lee Ford on 1 March 2021 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 July 2019 (27 pages)
4 February 2020Registration of charge 033224470008, created on 29 January 2020 (23 pages)
22 July 2019Registered office address changed from 44 Featherstone Street London EC1Y 8RN England to One Croydon - 13th Floor 12-16 Addiscombe Road C/- Sable Accounting Ltd Croydon CR0 0XT on 22 July 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 July 2018 (28 pages)
3 May 2018Full accounts made up to 31 July 2017 (28 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 November 2017Registered office address changed from Idt House 44 Featherstone Street London EC1Y 8RN to 44 Featherstone Street London EC1Y 8RN on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Idt House 44 Featherstone Street London EC1Y 8RN to 44 Featherstone Street London EC1Y 8RN on 27 November 2017 (1 page)
9 May 2017Full accounts made up to 31 July 2016 (27 pages)
9 May 2017Full accounts made up to 31 July 2016 (27 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Stuart Haskell Simon as a director on 27 December 2016 (1 page)
3 January 2017Termination of appointment of Stuart Haskell Simon as a director on 27 December 2016 (1 page)
12 April 2016Full accounts made up to 31 July 2015 (25 pages)
12 April 2016Full accounts made up to 31 July 2015 (25 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
4 September 2015Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(6 pages)
25 February 2015Director's details changed for Nicholas Lee Ford on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Nicholas Lee Ford on 24 February 2015 (2 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(6 pages)
2 February 2015Full accounts made up to 31 July 2014 (27 pages)
2 February 2015Full accounts made up to 31 July 2014 (27 pages)
2 May 2014Full accounts made up to 31 July 2013 (23 pages)
2 May 2014Full accounts made up to 31 July 2013 (23 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
(6 pages)
12 July 2013Registration of charge 033224470007 (6 pages)
12 July 2013Registration of charge 033224470007 (6 pages)
7 May 2013Full accounts made up to 31 July 2012 (23 pages)
7 May 2013Full accounts made up to 31 July 2012 (23 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 31 July 2011 (23 pages)
26 April 2012Full accounts made up to 31 July 2011 (23 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Full accounts made up to 31 July 2010 (26 pages)
3 August 2011Full accounts made up to 31 July 2010 (26 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Full accounts made up to 31 July 2009 (24 pages)
4 August 2010Full accounts made up to 31 July 2009 (24 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Termination of appointment of Howard Jonas as a director (1 page)
13 April 2010Termination of appointment of Howard Jonas as a director (1 page)
25 February 2010Appointment of Vice President Pongchand Permsuvan as a director (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Appointment of Executive Marcelo Fischer as a director (2 pages)
25 February 2010Appointment of Vice President Pongchand Permsuvan as a director (2 pages)
25 February 2010Appointment of Executive Marcelo Fischer as a director (2 pages)
24 February 2010Director's details changed for Howard Jonas on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Nicholas Lee Ford on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Nicholas Lee Ford on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Howard Jonas on 22 February 2010 (2 pages)
24 February 2010Termination of appointment of Douglas Mauro as a director (1 page)
24 February 2010Termination of appointment of Douglas Mauro as a director (1 page)
16 September 2009Appointment terminated director stephen brown (1 page)
16 September 2009Secretary appointed mr. Kevin alan danzig (1 page)
16 September 2009Appointment terminated director stephen brown (1 page)
16 September 2009Secretary appointed mr. Kevin alan danzig (1 page)
3 August 2009Full accounts made up to 31 July 2008 (24 pages)
3 August 2009Full accounts made up to 31 July 2008 (24 pages)
24 July 2009Auditor's resignation (1 page)
24 July 2009Auditor's resignation (1 page)
22 June 2009Full accounts made up to 31 July 2007 (24 pages)
22 June 2009Full accounts made up to 31 July 2007 (24 pages)
20 May 2009Return made up to 21/02/09; full list of members (4 pages)
20 May 2009Return made up to 21/02/09; full list of members (4 pages)
15 September 2008Return made up to 21/02/08; full list of members (4 pages)
15 September 2008Return made up to 21/02/08; full list of members (4 pages)
1 August 2008Appointment terminated secretary richard reingold (1 page)
1 August 2008Appointment terminated secretary richard reingold (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
8 August 2007Full accounts made up to 31 July 2006 (19 pages)
8 August 2007Full accounts made up to 31 July 2006 (19 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
9 May 2007Particulars of mortgage/charge (5 pages)
9 March 2007Return made up to 21/02/07; full list of members (3 pages)
9 March 2007Return made up to 21/02/07; full list of members (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
15 December 2006Full accounts made up to 31 July 2005 (15 pages)
15 December 2006Full accounts made up to 31 July 2005 (15 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: idt house 44 featherstone street london EC1Y 8RN (1 page)
3 October 2006Registered office changed on 03/10/06 from: idt house 44 featherstone street london EC1Y 8RN (1 page)
27 September 2006Registered office changed on 27/09/06 from: princes house 95 gresham street london EC2V 7NA (2 pages)
27 September 2006Registered office changed on 27/09/06 from: princes house 95 gresham street london EC2V 7NA (2 pages)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
3 January 2006Full accounts made up to 31 July 2004 (15 pages)
3 January 2006Full accounts made up to 31 July 2004 (15 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
9 March 2005Return made up to 21/02/05; full list of members (8 pages)
9 March 2005Return made up to 21/02/05; full list of members (8 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
6 September 2004Full accounts made up to 31 July 2003 (15 pages)
6 September 2004Full accounts made up to 31 July 2003 (15 pages)
1 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
1 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
10 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2003Statement of affairs (2 pages)
10 September 2003Statement of affairs (2 pages)
10 September 2003Ad 30/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2003Ad 30/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Full accounts made up to 31 July 2002 (15 pages)
12 April 2003Full accounts made up to 31 July 2002 (15 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Return made up to 21/02/03; full list of members (8 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Return made up to 21/02/03; full list of members (8 pages)
24 May 2002Full accounts made up to 31 July 2001 (13 pages)
24 May 2002Full accounts made up to 31 July 2001 (13 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
1 March 2002Return made up to 21/02/02; full list of members (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 July 2000 (13 pages)
2 November 2001Full accounts made up to 31 July 2000 (13 pages)
30 July 2001Full accounts made up to 31 July 1999 (13 pages)
30 July 2001Full accounts made up to 31 July 1999 (13 pages)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: telephone house 69-77 paul street london EC2A 4NQ (1 page)
20 July 2001Registered office changed on 20/07/01 from: telephone house 69-77 paul street london EC2A 4NQ (1 page)
20 July 2001Director resigned (1 page)
17 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
17 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
9 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
3 August 2000Return made up to 21/02/00; full list of members (7 pages)
3 August 2000Return made up to 21/02/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
10 November 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1999Full accounts made up to 31 July 1998 (12 pages)
21 July 1999Full accounts made up to 31 July 1998 (12 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
10 December 1998Delivery ext'd 3 mth 31/07/98 (1 page)
10 December 1998Delivery ext'd 3 mth 31/07/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: 171A lanark road london W9 1NX (1 page)
9 December 1998Registered office changed on 09/12/98 from: 171A lanark road london W9 1NX (1 page)
3 August 1998Registered office changed on 03/08/98 from: bird & bird 90 fetter lane london EC4A 1JP (1 page)
3 August 1998Registered office changed on 03/08/98 from: bird & bird 90 fetter lane london EC4A 1JP (1 page)
11 June 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
11 June 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 21/02/98; full list of members (6 pages)
16 April 1998Return made up to 21/02/98; full list of members (6 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998Memorandum and Articles of Association (6 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (18 pages)
21 February 1997Incorporation (18 pages)