London
EC2M 4YJ
Secretary Name | Ms Binny Sandhu |
---|---|
Status | Current |
Appointed | 15 September 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Ms Iveta Cabajova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ |
Director Name | Mr Sumir Karayi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Philip Joseph Wilcock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 2003) |
Role | IT Consultant |
Correspondence Address | 89 Wellsway Bath Avon BA2 4RU |
Director Name | Mr Daniel William Phillips |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 28 Elgar Road Reading Berkshire RG2 0BJ |
Secretary Name | Mr Mark Francis Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Saint Marks Crescent Maidenhead Berkshire SL6 5DD |
Secretary Name | Sumir Karayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 9 Thorpe Hall Eaton Rise London W5 2HB |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Ms Barbara Dominique Karayi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2003(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 June 2021) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Secretary Name | Mr David John Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Corringham Road London NW11 7BS |
Director Name | Nicholas Alexander Hepburn Milne Home |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2009) |
Role | Head Of Subsidiary |
Correspondence Address | 78 Esmond Road Chiswick W4 1JF |
Secretary Name | Mr David Robert Tiplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Mr David Robert Tiplin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 2013) |
Role | Cfo/ Finance Director |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Dr Stephen Garnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Sophie Claire Chang |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 2012) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Secretary Name | Mr William Somerville Edmondson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Mr William Somerville Edmondson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(16 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2023) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ |
Director Name | Mr Mark Banfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House 97-107 Uxbridge Road London W5 5TL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.1e.com |
---|
Registered Address | 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
646.4k at £0.001 | Barbara Karayi 9.31% Ordinary |
---|---|
5.5m at £0.001 | Sumir Karayi 79.30% Ordinary |
397.2k at £0.001 | Stephen Garnett 5.72% Ordinary |
393k at £0.001 | Radcliffe Global Trading Inc. 5.66% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,532,816 |
Gross Profit | £21,901,635 |
Net Worth | £1,591,521 |
Cash | £4,281,657 |
Current Liabilities | £15,059,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, the patent with the description,. "Configuration of network devices" with patent. Number 9548891. the trade mark text "1EWORKSPACE" with registered trade mark number 4457960. for further information please refer to the charge instrument. Outstanding |
12 April 2017 | Delivered on: 18 April 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, the trade mark text "systemforge" with registered trade mark number UK00002449696. The patent with the description, "power control system for workstations" with patent number GB2474412. For further information please refer to the charge instrument. Outstanding |
4 June 2013 | Delivered on: 15 June 2013 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2004 | Delivered on: 2 September 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: £21,000 and all other 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: All of 1E limited's interest in the rent deposit account in the name of the landlord under the lease. See the mortgage charge document for full details. Outstanding |
18 February 2003 | Delivered on: 19 February 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: £19,656.00 due or to become due from the company to the chargee. Particulars: A rent deposit of £23,095.80 for the property. Outstanding |
2 March 2022 | Delivered on: 8 March 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 April 2000 | Delivered on: 3 May 2000 Satisfied on: 3 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 1999 | Delivered on: 17 August 1999 Satisfied on: 3 June 2009 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 PLC high interest business account number 00624969. 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. Fully Satisfied |
1 December 2023 | Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Termination of appointment of William Somerville Edmondson as a director on 1 December 2023 (1 page) |
1 December 2023 | Appointment of Ms Iveta Cabajova as a director on 1 December 2023 (2 pages) |
13 November 2023 | Register(s) moved to registered office address 8 Devonshire Square London EC2M 4YJ (1 page) |
13 November 2023 | Secretary's details changed for Ms Balvinder Kaur Sandhu on 13 November 2023 (1 page) |
7 November 2023 | Registered office address changed from Cp House 97-107 Uxbridge Road London W5 5TL to 8 Devonshire Square London EC2M 4YJ on 7 November 2023 (1 page) |
2 October 2023 | Group of companies' accounts made up to 31 December 2022 (49 pages) |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 March 2023 | Satisfaction of charge 034013220010 in full (1 page) |
14 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
16 September 2022 | Secretary's details changed for Ms Binny Sandhu on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Ms Bunny Sandhu as a secretary on 15 September 2022 (2 pages) |
15 September 2022 | Secretary's details changed for Ms Bunny Sandhu on 15 September 2022 (1 page) |
15 September 2022 | Termination of appointment of William Somerville Edmondson as a secretary on 15 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Sumir Karayi as a director on 15 September 2022 (1 page) |
11 August 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
8 March 2022 | Registration of charge 034013220010, created on 2 March 2022 (6 pages) |
18 January 2022 | Termination of appointment of Mark Banfield as a director on 18 January 2022 (1 page) |
5 November 2021 | Appointment of Mr Mark Banfield as a director on 22 September 2021 (2 pages) |
22 October 2021 | Amended group of companies' accounts made up to 31 December 2020 (48 pages) |
14 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
7 October 2021 | Cessation of Carlyle Group Inc as a person with significant control on 18 August 2021 (1 page) |
7 October 2021 | Cessation of Sumir Karayi as a person with significant control on 18 August 2021 (1 page) |
7 October 2021 | Notification of Chamber Bidco Limited as a person with significant control on 18 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Sumir Karayi on 10 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Mark Banfield as a director on 22 September 2021 (2 pages) |
7 September 2021 | Notification of Carlyle Group Inc as a person with significant control on 18 August 2021 (2 pages) |
17 August 2021 | Resolutions
|
17 August 2021 | Memorandum and Articles of Association (25 pages) |
4 August 2021 | Registration of charge 034013220008, created on 30 July 2021 (12 pages) |
4 August 2021 | Registration of charge 034013220009, created on 30 July 2021 (25 pages) |
26 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Barbara Dominique Karayi as a director on 25 June 2021 (1 page) |
28 June 2021 | Termination of appointment of Stephen Garnett as a director on 8 June 2021 (1 page) |
7 January 2021 | Satisfaction of charge 034013220007 in full (1 page) |
7 January 2021 | Satisfaction of charge 034013220006 in full (1 page) |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
31 August 2017 | Termination of appointment of David John Carman as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of David John Carman as a director on 31 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 April 2017 | Registration of charge 034013220007, created on 12 April 2017 (12 pages) |
19 April 2017 | Registration of charge 034013220007, created on 12 April 2017 (12 pages) |
18 April 2017 | Registration of charge 034013220006, created on 12 April 2017 (47 pages) |
18 April 2017 | Registration of charge 034013220006, created on 12 April 2017 (47 pages) |
4 January 2017 | Satisfaction of charge 034013220005 in full (1 page) |
4 January 2017 | Satisfaction of charge 034013220005 in full (1 page) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
27 January 2016 | Appointment of Mr William Somerville Edmondson as a secretary on 8 November 2013 (2 pages) |
27 January 2016 | Appointment of Mr William Somerville Edmondson as a secretary on 8 November 2013 (2 pages) |
25 January 2016 | Director's details changed for Sumir Karayi on 29 August 2015 (2 pages) |
25 January 2016 | Director's details changed for Sumir Karayi on 29 August 2015 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Register inspection address has been changed (1 page) |
10 July 2014 | Register(s) moved to registered inspection location (1 page) |
10 July 2014 | Register inspection address has been changed (1 page) |
10 July 2014 | Register(s) moved to registered inspection location (1 page) |
26 November 2013 | Appointment of Mr William Somerville Edmondson as a director (2 pages) |
26 November 2013 | Termination of appointment of David Tiplin as a director (1 page) |
26 November 2013 | Termination of appointment of David Tiplin as a secretary (1 page) |
26 November 2013 | Termination of appointment of David Tiplin as a director (1 page) |
26 November 2013 | Termination of appointment of David Tiplin as a secretary (1 page) |
26 November 2013 | Appointment of Mr William Somerville Edmondson as a director (2 pages) |
15 October 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 15 October 2013 (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (17 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (17 pages) |
15 June 2013 | Registration of charge 034013220005 (18 pages) |
15 June 2013 | Registration of charge 034013220005 (18 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (17 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (17 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
2 February 2012 | Termination of appointment of Sophie Chang as a director (1 page) |
2 February 2012 | Termination of appointment of Sophie Chang as a director (1 page) |
31 October 2011 | Appointment of Sophie Claire Chang as a director (2 pages) |
31 October 2011 | Appointment of Sophie Claire Chang as a director (2 pages) |
16 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (17 pages) |
16 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (17 pages) |
15 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
15 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
15 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Sub-division of shares on 2 August 2011 (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (5 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
18 July 2011 | Appointment of Stephen Garnett as a director (3 pages) |
18 July 2011 | Appointment of Stephen Garnett as a director (3 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
23 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
23 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of David Tiplin as a director (1 page) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of David Tiplin as a director (1 page) |
5 July 2010 | Appointment of Mr David Robert Tiplin as a director (2 pages) |
5 July 2010 | Appointment of Mr David Robert Tiplin as a director (2 pages) |
5 July 2010 | Appointment of Mr David Robert Tiplin as a director (2 pages) |
5 July 2010 | Appointment of Mr David Robert Tiplin as a director (2 pages) |
2 July 2010 | Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page) |
20 January 2010 | Termination of appointment of Nicholas Milne Home as a director (1 page) |
20 January 2010 | Director's details changed for Barbara Dominique Karayi on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David John Carman on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sumir Karayi on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Nicholas Milne Home as a director (1 page) |
20 January 2010 | Director's details changed for Barbara Dominique Karayi on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sumir Karayi on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David John Carman on 20 January 2010 (2 pages) |
25 August 2009 | Aud resignation (2 pages) |
25 August 2009 | Aud resignation (2 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 May 2009 | Appointment terminated secretary david carman (1 page) |
2 May 2009 | Secretary appointed david robert tiplin (2 pages) |
2 May 2009 | Secretary appointed david robert tiplin (2 pages) |
2 May 2009 | Appointment terminated secretary david carman (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 October 2008 | Director appointed nicholas alexander hepburn milne home (2 pages) |
15 October 2008 | Director appointed nicholas alexander hepburn milne home (2 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / barbara karayi / 10/07/2008 (1 page) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / barbara karayi / 10/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / sumir karayi / 02/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / sumir karayi / 02/07/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
18 July 2007 | Return made up to 10/07/07; full list of members
|
18 July 2007 | Return made up to 10/07/07; full list of members
|
8 June 2007 | Registered office changed on 08/06/07 from: suite 8 33 hanger lane ealing london W5 3HJ (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: suite 8 33 hanger lane ealing london W5 3HJ (1 page) |
7 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
8 February 2007 | Return made up to 10/07/06; full list of members; amend (7 pages) |
8 February 2007 | Return made up to 22/06/02; full list of members (6 pages) |
8 February 2007 | Return made up to 24/06/01; full list of members (5 pages) |
8 February 2007 | Return made up to 10/07/05; full list of members; amend (6 pages) |
8 February 2007 | Return made up to 24/06/01; full list of members (5 pages) |
8 February 2007 | Return made up to 10/07/04; full list of members; amend (6 pages) |
8 February 2007 | Return made up to 16/06/03; full list of members; amend (7 pages) |
8 February 2007 | Return made up to 22/06/02; full list of members (6 pages) |
8 February 2007 | Return made up to 10/07/05; full list of members; amend (6 pages) |
8 February 2007 | Return made up to 10/07/06; full list of members; amend (7 pages) |
8 February 2007 | Return made up to 16/06/03; full list of members; amend (7 pages) |
8 February 2007 | Return made up to 10/07/04; full list of members; amend (6 pages) |
23 January 2007 | £ ic 7857/6857 19/12/06 £ sr [email protected]=1000 (1 page) |
23 January 2007 | £ ic 7857/6857 19/12/06 £ sr [email protected]=1000 (1 page) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
18 October 2006 | Memorandum and Articles of Association (12 pages) |
18 October 2006 | Memorandum and Articles of Association (12 pages) |
1 August 2006 | Return made up to 10/07/02; full list of members; amend (6 pages) |
1 August 2006 | Return made up to 10/07/01; full list of members; amend (6 pages) |
1 August 2006 | Return made up to 10/07/00; full list of members; amend (5 pages) |
1 August 2006 | Return made up to 10/07/01; full list of members; amend (6 pages) |
1 August 2006 | Return made up to 10/07/02; full list of members; amend (6 pages) |
1 August 2006 | Return made up to 10/07/00; full list of members; amend (5 pages) |
24 July 2006 | Return made up to 16/06/03; full list of members (7 pages) |
24 July 2006 | Return made up to 16/06/03; full list of members (7 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 18 bentinck street london W1U 2AR (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 18 bentinck street london W1U 2AR (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members
|
10 August 2004 | Return made up to 10/07/04; full list of members
|
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
9 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
9 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
20 August 2002 | Ad 02/07/02--------- £ si [email protected] (2 pages) |
20 August 2002 | Ad 02/07/02--------- £ si [email protected] (2 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 November 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 November 2001 | Declaration of shares redemption:auditor's report (3 pages) |
14 November 2001 | £ ic 10018/9016 30/09/01 £ sr [email protected]=1002 (1 page) |
14 November 2001 | £ ic 10018/9016 30/09/01 £ sr [email protected]=1002 (1 page) |
13 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
13 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
13 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
13 August 2001 | Declaration of shares redemption:auditor's report (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
1 September 2000 | Return made up to 10/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 10/07/00; full list of members (7 pages) |
3 May 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 17/11/99--------- £ si [email protected]=9660 £ ic 120/9780 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Memorandum and Articles of Association (13 pages) |
4 January 2000 | Ad 01/07/99--------- £ si 238@1 (2 pages) |
4 January 2000 | Memorandum and Articles of Association (13 pages) |
4 January 2000 | Ad 01/07/99--------- £ si 238@1 (2 pages) |
4 January 2000 | Ad 17/11/99--------- £ si [email protected]=9660 £ ic 120/9780 (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 9 thorpe hall mansions easton rise ealing london W5 2HB (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 9 thorpe hall mansions easton rise ealing london W5 2HB (1 page) |
13 October 1999 | Return made up to 10/07/99; no change of members (4 pages) |
13 October 1999 | Return made up to 10/07/99; no change of members (4 pages) |
23 September 1999 | Auditor's resignation (1 page) |
23 September 1999 | Auditor's resignation (1 page) |
17 August 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 April 1999 | Ad 29/03/99--------- £ si 18@1=18 £ ic 102/120 (2 pages) |
22 April 1999 | Ad 29/03/99--------- £ si 18@1=18 £ ic 102/120 (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 10/07/98; full list of members
|
6 August 1998 | Return made up to 10/07/98; full list of members
|
5 March 1998 | Ad 15/02/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
5 March 1998 | Ad 15/02/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 November 1997 | Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1997 | Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
10 July 1997 | Incorporation (17 pages) |
10 July 1997 | Incorporation (17 pages) |