Bearsted
Maidstone
ME14 4ED
Secretary Name | Mr Kevin Alan Danzig |
---|---|
Status | Current |
Appointed | 01 August 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Analyst |
Correspondence Address | 754 Empire Avenue Far Rockaway New York 11691 |
Director Name | Mr Marcelo Fischer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2010(13 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1656 Marine Parkway Brooklyn New York 11234 |
Director Name | Howard Jonas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3020 Palisade Avenue Bronx New York 10463 United States |
Director Name | Stephen Russell Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 390 Oak Avenue Cedarhurst New York 11516 United States |
Director Name | Howard Balter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 1024 Reads Lane Far Rockaway New York 11691 Usa Foreign |
Secretary Name | Joyce Mason |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Carroll Avenue Mamaroneck New York Ny 10543 United States |
Director Name | Yoav Krill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Chief Operating Officer |
Correspondence Address | 24 West 60th Street Apt 49d New York Ny 10023 United States |
Director Name | Marc Aryeh Bodner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 204 Harborview North Lawrence New York 11559 America |
Director Name | Geoffrey Rochwarger |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 868 Greenwood Road Teaneck New Jersey Nj 07666 United States |
Director Name | Michael Fischberger |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2002(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 1341 Princeton Road Teaneck New Jersey 07666 Foreign |
Secretary Name | Marc Aryeh Bodner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2003(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 204 Harborview North Lawrence New York 11559 America |
Director Name | Yona Mordechai Katz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2007) |
Role | Executive |
Correspondence Address | 26 Laurel Avenue Clifton New Jersey 07012 Foreign |
Director Name | Bernard Howard Last |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Highfield Gardens London NW11 9HA |
Secretary Name | Bernard Howard Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Highfield Gardens London NW11 9HA |
Director Name | Douglas Wesley Mauro |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2007(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2010) |
Role | Executive |
Correspondence Address | 18 Cold Hill Road Morris Plains New Jersey 07950 Foreign |
Secretary Name | Mr Richard Mark Reingold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 November 2007(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Haslemere Gardens Finchley London N3 3EA |
Director Name | Vice President Pongchand Permsuvan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 60 East Crescent Avenue Ramsey New Jersey 07446 |
Director Name | Mr Stuart Haskell Simon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 520 Broad Street Newark New Jersey 07102 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | idteurope.com |
---|
Registered Address | C/- Sable International, 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | I.d.t. Dutch Holdings Bv 50.00% Ordinary |
---|---|
100 at £1 | Idt Netherlands Bv 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £241,831,743 |
Gross Profit | £17,443,026 |
Net Worth | -£1,097,885 |
Cash | £17,968,295 |
Current Liabilities | £56,991,625 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 January 2020 | Delivered on: 4 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2013 | Delivered on: 12 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 May 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
5 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Full accounts made up to 31 July 2023 (33 pages) |
12 December 2023 | Registered 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 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 31 July 2022 (31 pages) |
15 July 2022 | Full accounts made up to 31 July 2021 (32 pages) |
2 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 October 2021 | Full accounts made up to 31 July 2020 (31 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Nicholas Lee Ford on 1 March 2021 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 July 2019 (27 pages) |
4 February 2020 | Registration of charge 033224470008, created on 29 January 2020 (23 pages) |
22 July 2019 | Registered 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 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 July 2018 (28 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (28 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 July 2016 (27 pages) |
9 May 2017 | Full accounts made up to 31 July 2016 (27 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Stuart Haskell Simon as a director on 27 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Stuart Haskell Simon as a director on 27 December 2016 (1 page) |
12 April 2016 | Full accounts made up to 31 July 2015 (25 pages) |
12 April 2016 | Full accounts made up to 31 July 2015 (25 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 September 2015 | Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr. Stuart Haskell Simon as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Pongchand Permsuvan as a director on 1 September 2015 (1 page) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Nicholas Lee Ford on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Nicholas Lee Ford on 24 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 February 2015 | Full accounts made up to 31 July 2014 (27 pages) |
2 February 2015 | Full accounts made up to 31 July 2014 (27 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (23 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (23 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
12 July 2013 | Registration of charge 033224470007 (6 pages) |
12 July 2013 | Registration of charge 033224470007 (6 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (23 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (23 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
26 April 2012 | Full accounts made up to 31 July 2011 (23 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Full accounts made up to 31 July 2010 (26 pages) |
3 August 2011 | Full accounts made up to 31 July 2010 (26 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Full accounts made up to 31 July 2009 (24 pages) |
4 August 2010 | Full accounts made up to 31 July 2009 (24 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Termination of appointment of Howard Jonas as a director (1 page) |
13 April 2010 | Termination of appointment of Howard Jonas as a director (1 page) |
25 February 2010 | Appointment of Vice President Pongchand Permsuvan as a director (2 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Executive Marcelo Fischer as a director (2 pages) |
25 February 2010 | Appointment of Vice President Pongchand Permsuvan as a director (2 pages) |
25 February 2010 | Appointment of Executive Marcelo Fischer as a director (2 pages) |
24 February 2010 | Director's details changed for Howard Jonas on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas Lee Ford on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas Lee Ford on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Howard Jonas on 22 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Douglas Mauro as a director (1 page) |
24 February 2010 | Termination of appointment of Douglas Mauro as a director (1 page) |
16 September 2009 | Appointment terminated director stephen brown (1 page) |
16 September 2009 | Secretary appointed mr. Kevin alan danzig (1 page) |
16 September 2009 | Appointment terminated director stephen brown (1 page) |
16 September 2009 | Secretary appointed mr. Kevin alan danzig (1 page) |
3 August 2009 | Full accounts made up to 31 July 2008 (24 pages) |
3 August 2009 | Full accounts made up to 31 July 2008 (24 pages) |
24 July 2009 | Auditor's resignation (1 page) |
24 July 2009 | Auditor's resignation (1 page) |
22 June 2009 | Full accounts made up to 31 July 2007 (24 pages) |
22 June 2009 | Full accounts made up to 31 July 2007 (24 pages) |
20 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
20 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
15 September 2008 | Return made up to 21/02/08; full list of members (4 pages) |
15 September 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated secretary richard reingold (1 page) |
1 August 2008 | Appointment terminated secretary richard reingold (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
8 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
8 August 2007 | Full accounts made up to 31 July 2006 (19 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
15 December 2006 | Full accounts made up to 31 July 2005 (15 pages) |
15 December 2006 | Full accounts made up to 31 July 2005 (15 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: idt house 44 featherstone street london EC1Y 8RN (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: idt house 44 featherstone street london EC1Y 8RN (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: princes house 95 gresham street london EC2V 7NA (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: princes house 95 gresham street london EC2V 7NA (2 pages) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
16 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
3 January 2006 | Full accounts made up to 31 July 2004 (15 pages) |
3 January 2006 | Full accounts made up to 31 July 2004 (15 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
6 September 2004 | Full accounts made up to 31 July 2003 (15 pages) |
6 September 2004 | Full accounts made up to 31 July 2003 (15 pages) |
1 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
1 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members
|
19 March 2004 | Return made up to 21/02/04; full list of members
|
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Statement of affairs (2 pages) |
10 September 2003 | Statement of affairs (2 pages) |
10 September 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 July 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 July 2001 | Full accounts made up to 31 July 1999 (13 pages) |
30 July 2001 | Full accounts made up to 31 July 1999 (13 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: telephone house 69-77 paul street london EC2A 4NQ (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: telephone house 69-77 paul street london EC2A 4NQ (1 page) |
20 July 2001 | Director resigned (1 page) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
9 April 2001 | Return made up to 21/02/01; full list of members
|
9 April 2001 | Return made up to 21/02/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
3 August 2000 | Return made up to 21/02/00; full list of members (7 pages) |
3 August 2000 | Return made up to 21/02/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Return made up to 21/02/99; full list of members
|
10 November 1999 | Return made up to 21/02/99; full list of members
|
24 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
21 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Delivery ext'd 3 mth 31/07/98 (1 page) |
10 December 1998 | Delivery ext'd 3 mth 31/07/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 171A lanark road london W9 1NX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 171A lanark road london W9 1NX (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: bird & bird 90 fetter lane london EC4A 1JP (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: bird & bird 90 fetter lane london EC4A 1JP (1 page) |
11 June 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
11 June 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | Resolutions
|
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (18 pages) |
21 February 1997 | Incorporation (18 pages) |