Core 1a - Butler's Wharf Building
London
SE1 2YE
Director Name | Lawrence Paul Oliver |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 July 2008(11 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(11 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Secretary Name | Miss Natalie Louise Morse |
---|---|
Status | Current |
Appointed | 01 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr Martin James Harris |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(20 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr David Alan Testa |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Natalie Louise Morse |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Karen Bell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 October 1998) |
Role | Compliance Officer |
Correspondence Address | Flat 3 22 Harcourt Terrace London SW10 9JR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years after company formation) |
Appointment Duration | 9 years (resigned 14 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Mr Declan Pius Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2008(11 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London Greater London EC4M 6DX |
Director Name | Mr Ian Bertrand Morley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2008) |
Role | Fund Manager-Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Wentworth Hall Mill Hill Village NW7 1RJ |
Secretary Name | Helen Loxley Bollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Financial Controller |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Director Name | Mr Christopher Gurth Clothier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC4M 6DX |
Director Name | Mr David Ian Potter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Secretary Name | Mr Andrew Thomas Burley |
---|---|
Status | Resigned |
Appointed | 25 March 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | 8-10 Grosvenor Gardens London Greater London SW1W 0DH |
Secretary Name | Mr Andrew Lucas Christopher Betkowski |
---|---|
Status | Resigned |
Appointed | 08 April 2015(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Website | ddcap.co.uk |
---|
Registered Address | 36 Shad Thames Core 1a - Butler's Wharf Building London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Ddcap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,159,855 |
Net Worth | £1,089,623 |
Cash | £70,847 |
Current Liabilities | £855,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
17 February 2021 | Director's details changed for Mr Michael Alan Spencer on 8 January 2021 (2 pages) |
---|---|
17 February 2021 | Director's details changed for Mr David Gelber on 8 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Lawrence Paul Oliver on 8 January 2021 (2 pages) |
17 February 2021 | Director's details changed for Mrs Stella Anne Cox on 8 January 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
8 January 2021 | Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 8 January 2021 (1 page) |
4 January 2021 | Appointment of Natalie Louise Morse as a director on 4 January 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
1 August 2017 | Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr David Alan Testa as a director on 1 August 2017 (2 pages) |
13 July 2017 | Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Martin James Harris as a director on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of David Ian Potter as a director on 12 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Change of details for Ddcap Limited as a person with significant control on 16 January 2017 (2 pages) |
5 July 2017 | Change of details for Ddcap Limited as a person with significant control on 16 January 2017 (2 pages) |
4 July 2017 | Notification of Ddcap Limited as a person with significant control on 16 January 2017 (2 pages) |
4 July 2017 | Notification of Ddcap Limited as a person with significant control on 16 January 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 April 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 23 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Andrew Lucas Christopher Betkowski as a secretary on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Andrew Thomas Burley as a secretary on 8 April 2015 (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 May 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
1 May 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
27 March 2014 | Appointment of Mr Andrew Thomas Burley as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Andrew Thomas Burley as a secretary (2 pages) |
7 March 2014 | Appointment of Mr David Ian Potter as a director (2 pages) |
7 March 2014 | Appointment of Mr David Ian Potter as a director (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
1 October 2013 | Termination of appointment of Helen Bollins as a secretary (1 page) |
1 October 2013 | Appointment of Miss Natalie Louise Morse as a secretary (1 page) |
1 October 2013 | Appointment of Miss Natalie Louise Morse as a secretary (1 page) |
1 October 2013 | Termination of appointment of Helen Bollins as a secretary (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
22 March 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
14 March 2012 | Termination of appointment of Declan Kelly as a director (1 page) |
14 March 2012 | Termination of appointment of Declan Kelly as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
28 November 2011 | Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Stella Anne Cox on 23 November 2011 (2 pages) |
18 July 2011 | Director's details changed for Lawrence Oliver on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Lawrence Oliver on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
30 June 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Helen Loxley Bollins on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Lawrence Oliver on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Stella Anne Cox on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Declan Pius Kelly on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Lawrence Oliver on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Gelber on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Stella Anne Cox on 1 October 2009 (3 pages) |
28 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
28 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
22 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
6 January 2009 | Appointment terminated director ian morley (1 page) |
6 January 2009 | Appointment terminated director ian morley (1 page) |
21 October 2008 | Director appointed mr david gelber (1 page) |
21 October 2008 | Director appointed mr david gelber (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Secretary appointed helen loxley bollins (2 pages) |
2 October 2008 | Secretary appointed helen loxley bollins (2 pages) |
17 September 2008 | Director appointed michael alan spencer logged form (2 pages) |
17 September 2008 | Director appointed ian morley logged form (4 pages) |
17 September 2008 | Appointment terminate, director barry martin pincus logged form (1 page) |
17 September 2008 | Director appointed ian morley logged form (4 pages) |
17 September 2008 | Director appointed michael alan spencer logged form (2 pages) |
17 September 2008 | Director appointed declan pius kelly logged form (3 pages) |
17 September 2008 | Appointment terminate, director barry martin pincus logged form (1 page) |
17 September 2008 | Director appointed declan pius kelly logged form (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 8-10 grosvenor gardens london greater london SW1W 0DH (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 8-10 grosvenor gardens london greater london SW1W 0DH (1 page) |
2 September 2008 | Director appointed michael alan spencer (3 pages) |
2 September 2008 | Director appointed michael alan spencer (3 pages) |
1 August 2008 | Return made up to 27/06/08; full list of members (8 pages) |
1 August 2008 | Return made up to 27/06/08; full list of members (8 pages) |
21 July 2008 | Director appointed ian morley (3 pages) |
21 July 2008 | Director appointed ian morley (3 pages) |
17 July 2008 | Director appointed declan pius kelly (3 pages) |
17 July 2008 | Director appointed declan pius kelly (3 pages) |
15 July 2008 | Appointment terminated director barry pincus (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 15 grosvenor gardens london SW1W 0BD (1 page) |
15 July 2008 | Appointment terminated director guy naggar (1 page) |
15 July 2008 | Appointment terminated director barry pincus (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 15 grosvenor gardens london SW1W 0BD (1 page) |
15 July 2008 | Appointment terminated director guy naggar (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
14 August 2007 | Return made up to 27/06/07; full list of members (8 pages) |
14 August 2007 | Return made up to 27/06/07; full list of members (8 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
21 March 2007 | Company name changed dawnay, day global investment li mited\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed dawnay, day global investment li mited\certificate issued on 21/03/07 (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 30/03/06 (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
30 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
21 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 30 September 1999 (14 pages) |
12 April 2001 | Full accounts made up to 30 September 1999 (14 pages) |
7 August 2000 | Return made up to 27/06/00; full list of members
|
7 August 2000 | Return made up to 27/06/00; full list of members
|
30 March 2000 | Full accounts made up to 30 September 1998 (13 pages) |
30 March 2000 | Full accounts made up to 30 September 1998 (13 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (10 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (10 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 27/06/98; full list of members (11 pages) |
7 July 1998 | Return made up to 27/06/98; full list of members (11 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
10 February 1998 | Company name changed ludgate 150 LIMITED\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed ludgate 150 LIMITED\certificate issued on 11/02/98 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 7 pilgrim street london EC4V 6DR (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 7 pilgrim street london EC4V 6DR (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
6 February 1998 | Ad 02/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (3 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
27 June 1997 | Incorporation (20 pages) |
27 June 1997 | Incorporation (20 pages) |