Charlotte
Nc
28202
Director Name | Mr Joe Lee Price Ii |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 2312 Selwyn Ave, Unit 501 Charlotte Nc 28207 |
Director Name | Mr Scott William Rostan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Corporate Trainer |
Country of Residence | United States |
Correspondence Address | 1214 Garden Street Hoboken Nj 07030 |
Director Name | Mr Matthew Hirth Kilian |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 100 N Tryon St, Suite 4100 Charlotte Nc 28202 |
Director Name | Mrs Enid Josephine Matchett |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | Sherlocks Church Road Cookham Maidenhead Berkshire SL6 9PD |
Secretary Name | Akhtar Zaman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Marchmont Street Bloomsbury London WC1N 1AP |
Director Name | Mr Alastair Jonathan George Matchett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Robert Alan Dunnicliff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Director Name | Mr Mark John Homer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lake Walk Adderbury Banbury Oxfordshire OX17 3PF |
Director Name | Mary Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 33 Ulysses Road West Hampstead London NW6 1ED |
Director Name | Mr Howard Martin Langley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furlong Tangley Andover Hampshire SP11 0RU |
Director Name | Mr John Greenall Matchett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swalcliffe Mill Swalcliffe Banbury Oxfordshire OX15 6ET |
Secretary Name | Robert Alan Dunnicliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Austins Close Market Harborough Leicestershire LE16 9BJ |
Director Name | Janet Patricia Way |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 20 Coopers Close Stratford Upon Avon CV37 0RS |
Director Name | Mrs Andrea Christiane Ward |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Robert Stephen Rostan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1870 Queens Road West Charlotte Nc 28207 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.amttraining.com/ |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | Fifth Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Wilmington Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,733,440 |
Gross Profit | £3,566,567 |
Net Worth | £2,131,421 |
Cash | £454,266 |
Current Liabilities | £1,008,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
25 January 2022 | Delivered on: 27 January 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: Trademarks. Country registration/ serial number. United kingdom UK00003710756. United states 97080255. european union 018579355. hong kong 305775003. registered domain name. Amttraining.com. Amtlegal.com. Matchettgroup.com. Matchettlearning.co.UK. Outstanding |
---|---|
8 October 2002 | Delivered on: 24 October 2002 Satisfied on: 27 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
21 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 December 2019 | Cessation of Wilmington Finance Limited as a person with significant control on 27 November 2019 (1 page) |
9 December 2019 | Notification of Wilmington Legal Limited as a person with significant control on 27 November 2019 (2 pages) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
12 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
9 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
19 January 2018 | Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
15 December 2017 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
6 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
6 February 2012 | Appointment of Mr Charles John Brady as a director (2 pages) |
6 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
6 February 2012 | Appointment of Mr Charles John Brady as a director (2 pages) |
6 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
18 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrea Ward on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrea Ward on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Andrea Ward on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for William Brian Howarth on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Alastair Matchett on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
22 December 2009 | Termination of appointment of William Howarth as a director (2 pages) |
22 December 2009 | Termination of appointment of William Howarth as a director (2 pages) |
22 December 2009 | Termination of appointment of Richard Brookes as a director (2 pages) |
22 December 2009 | Termination of appointment of Richard Brookes as a director (2 pages) |
22 December 2009 | Termination of appointment of Charles Brady as a director (2 pages) |
22 December 2009 | Termination of appointment of Charles Brady as a director (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
14 November 2009 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
2 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
17 September 2008 | Secretary appointed richard edward cockton (1 page) |
17 September 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
17 September 2008 | Secretary appointed richard edward cockton (1 page) |
17 September 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2008 | Auditor's resignation (2 pages) |
11 February 2008 | Auditor's resignation (2 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 February 2008 | Resolutions
|
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | New director appointed (5 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
13 December 2007 | New director appointed (5 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (4 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (5 pages) |
13 December 2007 | New director appointed (5 pages) |
13 December 2007 | New director appointed (4 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page) |
13 December 2007 | New director appointed (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 18/05/07; no change of members
|
4 June 2007 | Return made up to 18/05/07; no change of members
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members
|
25 May 2006 | Return made up to 18/05/06; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 02/07/03; full list of members
|
9 July 2003 | Return made up to 02/07/03; full list of members
|
27 May 2003 | Registered office changed on 27/05/03 from: 43 marchmont street bloomsbury london WC1N 1AP (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 43 marchmont street bloomsbury london WC1N 1AP (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 72 new cavendish street london W1M 8AU (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 72 new cavendish street london W1M 8AU (1 page) |
4 September 2001 | Return made up to 14/07/01; full list of members (5 pages) |
4 September 2001 | Return made up to 14/07/01; full list of members (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 September 2000 | Return made up to 14/07/00; full list of members (5 pages) |
1 September 2000 | Return made up to 14/07/00; full list of members (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
4 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1998 | Return made up to 14/07/98; full list of members (5 pages) |
2 September 1998 | Return made up to 14/07/98; full list of members (5 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
29 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 October 1997 | Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 October 1997 | Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
14 July 1997 | Incorporation (20 pages) |
14 July 1997 | Incorporation (20 pages) |