London
E14 5RD
Director Name | Mr Nicholas George Stewart |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Michael Gooch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | President Gfi Group Inc |
Correspondence Address | 76 West River Road Rumson 07760 New Jersey United States |
Director Name | Colin James Heffron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Neville Terrace London SW7 3AT |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Director Name | John Fernando Piluso |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Ma |
Correspondence Address | Lynwood 1 Lyndale Hocroft Estate London NW2 2NY |
Secretary Name | Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Secretary Name | Mr Simon Michael Rockall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Crossway Petts Wood Kent BR5 1PF |
Secretary Name | Stephanie Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Apartment 26c 40 East 94th Street New York Ny 10128 United States |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | CEO |
Correspondence Address | Flat 20 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Andrew John Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Finance Director |
Correspondence Address | 23a Disraeli Road Putney London SW15 2DR |
Director Name | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Chingford London E4 6PU |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Flat 3 St Saviors House 21 Bermondsey Wall West London SE16 4TJ |
Secretary Name | Jessica Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 9 Bilwell Long Crendon Bucks HP18 9AD |
Director Name | Mr James Richard Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 March 2024) |
Role | Broker Manager |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Simon John Prest |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr David Waite |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr John Paul Kersse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr George Eric Dale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Bhagwant Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gfi.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.3m at £1 | Gfi Markets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,248,270 |
Net Worth | £27,332,806 |
Cash | £3,347,170 |
Current Liabilities | £1,058,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 March 2021 | Termination of appointment of Simon John Prest as a director on 26 February 2021 (1 page) |
---|---|
2 March 2021 | Appointment of Mr John Paul Kersse as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Nicholas George Stewart as a director on 25 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Bryan Murphy as a director on 25 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
5 August 2020 | Termination of appointment of Darryl Anthony Denyssen as a director on 5 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of David Waite as a director on 20 May 2020 (1 page) |
23 April 2020 | Appointment of Mr David Waite as a director on 9 December 2019 (2 pages) |
23 April 2020 | Appointment of Mr John Dudley Fishburn as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Simon John Prest as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr John Martin Skitt as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Robert Brian Stevens as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Darryl Anthony Denyssen as a director on 9 December 2019 (2 pages) |
28 January 2020 | Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages) |
22 January 2020 | Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 9 December 2019 (1 page) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
16 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
26 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 September 2013 | Full accounts made up to 31 December 2012 (179 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (179 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
15 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Appointment of James Martin as a director (3 pages) |
19 July 2010 | Appointment of James Martin as a director (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated director gavin nathanson (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated director gavin nathanson (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (8 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members
|
24 July 2006 | Return made up to 14/07/06; full list of members
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members
|
17 August 2005 | Return made up to 14/07/05; full list of members
|
16 August 2005 | Ad 01/09/04--------- £ si 100@1=100 £ ic 1250000/1250100 (2 pages) |
16 August 2005 | Ad 01/09/04--------- £ si 100@1=100 £ ic 1250000/1250100 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | Return made up to 14/07/01; full list of members (7 pages) |
9 September 2002 | Return made up to 14/07/01; full list of members (7 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members
|
9 September 2002 | Return made up to 14/07/02; full list of members
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 14/07/99; no change of members
|
10 August 1999 | Return made up to 14/07/99; no change of members
|
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
4 September 1997 | Ad 01/09/97--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
4 September 1997 | Ad 01/09/97--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
14 July 1997 | Incorporation (13 pages) |
14 July 1997 | Incorporation (13 pages) |