Company NameCiena Limited
DirectorsJames E. Moylan, Jr. and David Marc Rothenstein
Company StatusActive
Company Number03330283
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James E. Moylan, Jr.
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2008(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleSr. Vp, Chief Financial Office
Country of ResidenceUnited States
Correspondence Address43 Worship Street
London
EC2A 2DX
Director NameMr David Marc Rothenstein
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleSr Vice President General Counsel
Country of ResidenceUnited States
Correspondence Address43 Worship Street
London
EC2A 2DX
Secretary NameDavid Marc Rothenstein
StatusCurrent
Appointed17 November 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address43 Worship Street
London
EC2A 2DX
Director NameJoseph Ralph Chinnici
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2007)
RoleChief Financial Officer
Correspondence Address11613 Master Run
Ellicott City
Maryland 21042
United States
Director NamePatrick Henly Nettles
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration6 years (resigned 13 March 2003)
RoleChief Executive Officer
Correspondence Address945 Melvin Road
Annapolis
Md 21041
United States
Director NameWilliam Michael Fagen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 1998)
RoleCompany Director
Correspondence Address307 Scott Drive
Silver Spring
Md 20904
Director NameMr Roger Bates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenham Cottage 4 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Secretary NameMr Roger Bates
NationalityBritish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenham Cottage 4 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Director NameGuy Powell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleManaging Director
Correspondence AddressChylowen
Tylers Green, Cuckfield
Haywards Heath
West Sussex
RH17 5EA
Secretary NameGuy Powell
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleManaging Director
Correspondence AddressChylowen
Tylers Green, Cuckfield
Haywards Heath
West Sussex
RH17 5EA
Secretary NameJoseph Ralph Chinnici
NationalityAmerican
StatusResigned
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address5101 Morningside Lane
Ellicott City
Maryland 21043
United States
Secretary NameEdvin Ruud
NationalityNorwegian
StatusResigned
Appointed02 October 2000(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2001)
RoleSales Director
Correspondence Address15 Daryngton Drive
Guildford
Surrey
GU1 2QD
Secretary NameRafael De Ory
NationalitySpanish
StatusResigned
Appointed09 April 2001(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 May 2003)
RoleCompany Director
Correspondence AddressFlat C
46 Mount Street
London
W1K 2SA
Director NameRussell Bennett Stevenson Jr
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2003(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2008)
RoleAttorney
Correspondence Address733 Dividing Road
Severna Park
Md 21146
Usa
Secretary NameNicholas Simon Jeffery
NationalityBritish
StatusResigned
Appointed05 May 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressCedar House
The Arboretum Upton Grey
Basingstoke
Hampshire
RG25 2SG
Director NameNicholas Simon Jeffery
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years after company formation)
Appointment Duration3 months (resigned 10 June 2004)
RoleSales Executive
Correspondence AddressCedar House
The Arboretum Upton Grey
Basingstoke
Hampshire
RG25 2SG
Director NameJames F Collier Iii
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2006)
RoleSales Executive
Correspondence Address15 Connie Place
Morristown
New Jersey 07960
Foreign
Secretary NameTheresa Gourlay
NationalityBritish
StatusResigned
Appointed10 June 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2007)
RoleCompany Director
Correspondence AddressFlat 24 Luna House
37 Bermondsey Wall West
London
SE16 4RN
Director NameMichael Gerard Aquino
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1065 Lillian Drive
Alpharetta
Georgia 30004
Foreign
Secretary NameRussell Bennett Stevenson Jr
NationalityAmerican
StatusResigned
Appointed05 April 2007(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2007)
RoleAttorney
Correspondence Address733 Dividing Road
Severna Park
Md 21146
Usa
Secretary NameMr Kevin Mercer
NationalityBritish
StatusResigned
Appointed27 September 2007(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2015)
RoleAssistant General Counsel
Correspondence Address43 Worship Street
London
EC2A 2DX
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitewww.ciena.com
Telephone07 232590366
Telephone regionMobile

Location

Registered Address20 Curtain Road, Floor 11
London
EC2A 3NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ciena Corp
100.00%
Ordinary

Financials

Year2014
Turnover£76,572,490
Gross Profit£2,378,230
Net Worth£18,894,860
Cash£1,219,482
Current Liabilities£14,831,323

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

3 September 2010Delivered on: 22 September 2010
Persons entitled: Sorbon Estates Limited

Classification: Deposit agreement
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: £15,998.40.
Outstanding
3 September 2001Delivered on: 12 September 2001
Persons entitled: Barrowgate Properties (Worship Street) Limited

Classification: Deed regulating the issue of a bank guarantee incorporating rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease, an agreement for lease and the deed all made between barrowgate properties (worship street) limited (as landlord) ciena limited (as tenant) and ciena corporation (the guarantor) relating to office premises known as 43-51 worship street london EC2.
Particulars: All the company's right title benefit and interest in and to all monies standing to the credit of such account of the tenant maintained at hsbc bank PLC (or such other london clearing bank of the landlords choosing) as is agreed by the tenant and landlord and any subsitution or replacement thereof. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2020Full accounts made up to 2 November 2019 (33 pages)
27 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
5 August 2019Full accounts made up to 3 November 2018 (34 pages)
5 April 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,001
(3 pages)
22 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 28 October 2017 (33 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
20 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 March 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 August 2017Full accounts made up to 29 October 2016 (27 pages)
9 August 2017Full accounts made up to 29 October 2016 (27 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
15 July 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
15 July 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
14 July 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
14 July 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
25 November 2015Termination of appointment of Kevin Mercer as a secretary on 30 October 2015 (1 page)
25 November 2015Appointment of David Marc Rothenstein as a secretary on 17 November 2015 (2 pages)
25 November 2015Termination of appointment of Kevin Mercer as a secretary on 30 October 2015 (1 page)
25 November 2015Appointment of David Marc Rothenstein as a secretary on 17 November 2015 (2 pages)
21 October 2015Full accounts made up to 1 November 2014 (24 pages)
21 October 2015Full accounts made up to 1 November 2014 (24 pages)
21 October 2015Full accounts made up to 1 November 2014 (24 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
7 August 2014Full accounts made up to 2 November 2013 (22 pages)
7 August 2014Full accounts made up to 2 November 2013 (22 pages)
7 August 2014Full accounts made up to 2 November 2013 (22 pages)
26 March 2014Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page)
26 March 2014Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Kevin Mercer on 1 March 2014 (1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Director's details changed for Mr. David Marc Rothenstein on 1 March 2014 (2 pages)
26 March 2014Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages)
26 March 2014Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages)
26 March 2014Director's details changed for James E. Moylan, Jr. on 1 March 2014 (2 pages)
26 July 2013Full accounts made up to 3 November 2012 (23 pages)
26 July 2013Full accounts made up to 3 November 2012 (23 pages)
26 July 2013Full accounts made up to 3 November 2012 (23 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2012Full accounts made up to 29 October 2011 (23 pages)
3 October 2012Full accounts made up to 29 October 2011 (23 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
5 April 2012Termination of appointment of Michael Aquino as a director (2 pages)
5 April 2012Termination of appointment of Michael Aquino as a director (2 pages)
1 August 2011Full accounts made up to 30 October 2010 (25 pages)
1 August 2011Full accounts made up to 30 October 2010 (25 pages)
7 April 2011Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Mr. David Marc Rothenstein on 1 October 2009 (2 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages)
7 April 2011Director's details changed for James E. Moylan, Jr. on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
7 April 2011Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Michael Gerard Aquino on 1 October 2009 (2 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Full accounts made up to 31 October 2009 (20 pages)
4 August 2010Full accounts made up to 31 October 2009 (20 pages)
7 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
7 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
27 August 2009Full accounts made up to 1 November 2008 (21 pages)
27 August 2009Full accounts made up to 1 November 2008 (21 pages)
27 August 2009Full accounts made up to 1 November 2008 (21 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
6 November 2008Appointment terminated director russell stevenson jr (1 page)
6 November 2008Director appointed mr. David marc rothenstein (1 page)
6 November 2008Director appointed mr. David marc rothenstein (1 page)
6 November 2008Appointment terminated director russell stevenson jr (1 page)
2 September 2008Full accounts made up to 3 November 2007 (22 pages)
2 September 2008Full accounts made up to 3 November 2007 (22 pages)
2 September 2008Full accounts made up to 3 November 2007 (22 pages)
17 July 2008Return made up to 10/03/08; full list of members (4 pages)
17 July 2008Return made up to 10/03/08; full list of members (4 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
15 September 2007Full accounts made up to 28 October 2006 (17 pages)
15 September 2007Full accounts made up to 28 October 2006 (17 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 10/03/07; full list of members (2 pages)
11 January 2007Full accounts made up to 29 October 2005 (17 pages)
11 January 2007Full accounts made up to 29 October 2005 (17 pages)
8 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
8 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
25 May 2006Director resigned (2 pages)
25 May 2006Resolutions
  • RES13 ‐ Resig/appt/bank acct si 19/04/06
(2 pages)
25 May 2006Director resigned (2 pages)
25 May 2006Resolutions
  • RES13 ‐ Resig/appt/bank acct si 19/04/06
(2 pages)
17 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2005Full accounts made up to 30 October 2004 (19 pages)
7 December 2005Full accounts made up to 30 October 2004 (19 pages)
24 August 2005Delivery ext'd 3 mth 30/10/04 (1 page)
24 August 2005Delivery ext'd 3 mth 30/10/04 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
14 December 2004Full accounts made up to 1 November 2003 (18 pages)
14 December 2004Full accounts made up to 1 November 2003 (18 pages)
14 December 2004Full accounts made up to 1 November 2003 (18 pages)
17 August 2004Delivery ext'd 3 mth 01/11/03 (1 page)
17 August 2004Delivery ext'd 3 mth 01/11/03 (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
26 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Auditor's resignation (1 page)
18 December 2003Auditor's resignation (1 page)
6 November 2003Full accounts made up to 2 November 2002 (16 pages)
6 November 2003Full accounts made up to 2 November 2002 (16 pages)
6 November 2003Full accounts made up to 2 November 2002 (16 pages)
23 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
23 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
5 February 2003Secretary's particulars changed (1 page)
5 February 2003Secretary's particulars changed (1 page)
2 October 2002Full accounts made up to 31 October 2001 (13 pages)
2 October 2002Full accounts made up to 31 October 2001 (13 pages)
2 April 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Registered office changed on 25/01/02 from: heron house 15 adam street the strand london WC2N 5LR (1 page)
25 January 2002Registered office changed on 25/01/02 from: heron house 15 adam street the strand london WC2N 5LR (1 page)
12 September 2001Particulars of mortgage/charge (5 pages)
12 September 2001Particulars of mortgage/charge (5 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
30 August 2001Full accounts made up to 31 October 2000 (13 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
9 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
16 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o crouch chapman 62 wilson street london EC2A 2BU (1 page)
22 May 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 May 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 1999Full accounts made up to 31 October 1998 (11 pages)
26 April 1999Full accounts made up to 31 March 1998 (11 pages)
26 April 1999Full accounts made up to 31 March 1998 (11 pages)
26 April 1999Full accounts made up to 31 October 1998 (11 pages)
5 March 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
5 March 1999Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
18 March 1998Return made up to 10/03/98; full list of members (6 pages)
18 March 1998Return made up to 10/03/98; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: c/o hogan and hartson LLP 21 garlick hill london EC4V 2AU (1 page)
5 June 1997Registered office changed on 05/06/97 from: c/o hogan and hartson LLP 21 garlick hill london EC4V 2AU (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997Registered office changed on 14/03/97 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1997Director resigned (1 page)
14 March 1997£ nc 1000/100000 11/03/97 (1 page)
14 March 1997£ nc 1000/100000 11/03/97 (1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997Director resigned (1 page)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Registered office changed on 14/03/97 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 1997Incorporation (19 pages)
10 March 1997Incorporation (19 pages)