London
EC2N 3AR
Director Name | Mr Joan-Carles Fonoll |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 November 2016(19 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Carlton Ellis Hopper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Secretary Name | Elliot John Wright |
---|---|
Status | Current |
Appointed | 25 April 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Marcus Ronald Rule |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Hackwood Park Basingstoke RG25 2JZ |
Director Name | David Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 57a Hall Green Lane Shenfield Essex CM13 2QT |
Director Name | Mr Philip Leonard Rule |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stowe Hill Lichfield Staffordshire WS13 6TJ |
Secretary Name | Mr Mark Christopher James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nine Acres 24 Wissage Lane Lichfield Staffordshire WS13 6DF |
Director Name | Mr Ian Douglas Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Frognal Gardens Hampstead Middlesex NW3 6UY |
Director Name | Mr Gerald Michael Whitmore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Church Street Wyre Piddle Worcestershire WR10 2JD |
Director Name | Mr David Robert Field |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakhurst Birchetts Green Wadhurst East Sussex TN5 6HS |
Director Name | Mr Richard Patrick Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkley House Hawkley Hampshire GU33 6NF |
Secretary Name | Yusuf Lunat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2006) |
Role | Accountant |
Correspondence Address | 4 Summer Hill Elstree Hertfordshire WD6 3JA |
Secretary Name | Mr Patrick Richard Kirkwood Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norroy Road London SW15 1PG |
Director Name | Mr Matthew John Beckett Harrison |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Hillside Green Lane Audlem Cheshire CW3 0ES |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Richard Goldklang |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(13 years after company formation) |
Appointment Duration | 1 year (resigned 21 November 2011) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Thomas Leon Kozlowski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Miss Gillian Yvonne Sheeran |
---|---|
Status | Resigned |
Appointed | 26 April 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Christopher Wayne De Brusk |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Amrik Singh Chawla |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Ms Marika Lulay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2014(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 2015) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Third Floor, Capital House 85 King William Street London EC4N 7BL |
Director Name | Gareth Richardson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Mr Craig Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Third Floor, Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Graham Christopher Underwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr David Collins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2020) |
Role | Managing Director, London Head Of Financial Servic |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Miss Anja Schneider |
---|---|
Status | Resigned |
Appointed | 25 March 2019(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Rule Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2010) |
Correspondence Address | Flat3, 28 Brunswick Gardens London W8 4AL |
Website | rulefinancial.com |
---|---|
Telephone | 020 37535700 |
Telephone region | London |
Registered Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £0.01 | Gft Uk LTD 83.05% Ordinary A |
---|---|
222.6k at £0.01 | Gft Uk LTD 16.95% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,449,903 |
Net Worth | £6,173,103 |
Cash | £3,408,111 |
Current Liabilities | £19,689,425 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 February 2011 | Delivered on: 12 February 2011 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re rule financial limited current account ac/no 13625583. Outstanding |
---|---|
28 November 2000 | Delivered on: 5 December 2000 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. Outstanding |
27 November 2023 | Second filing of Confirmation Statement dated 20 November 2016 (7 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
24 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
5 May 2022 | Termination of appointment of Anja Schneider as a secretary on 25 April 2022 (1 page) |
5 May 2022 | Appointment of Elliot John Wright as a secretary on 25 April 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Joan-Carles Fonoll on 28 October 2021 (2 pages) |
1 February 2022 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
1 February 2022 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
31 January 2022 | Change of details for Gft Uk Limited as a person with significant control on 27 January 2022 (2 pages) |
31 January 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 6th Floor 7 Bishopsgate London EC2N 3AR on 31 January 2022 (1 page) |
3 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Christopher David Ortiz on 23 March 2020 (2 pages) |
12 November 2021 | Change of details for Gft Uk Limited as a person with significant control on 22 April 2021 (2 pages) |
30 October 2021 | Satisfaction of charge 2 in full (5 pages) |
16 October 2021 | Satisfaction of charge 1 in full (4 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
22 April 2021 | Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
21 April 2021 | Registered office address changed from Sixth Floor Capital House 85 King William Street London England EC4N 7BL England to 9th Floor 107 Cheapside London EC2V 6DN on 21 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Carlton Ellis Hopper as a director on 10 April 2021 (2 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of David Collins as a director on 30 June 2020 (1 page) |
6 February 2020 | Change of details for Gft Uk Limited as a person with significant control on 5 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from Third Floor, Capital House 85 King William Street London EC4N 7BL to Sixth Floor Capital House 85 King William Street London England EC4N 7BL on 6 February 2020 (1 page) |
6 January 2020 | Change of details for Gft Uk Limited as a person with significant control on 9 February 2017 (2 pages) |
6 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 May 2019 | Termination of appointment of Craig Sheffield as a secretary on 25 March 2019 (1 page) |
7 May 2019 | Appointment of Miss Anja Schneider as a secretary on 25 March 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Joan-Carles Fonoll on 27 February 2019 (2 pages) |
10 December 2018 | Director's details changed for Mr Christopher David Ortiz on 10 December 2018 (2 pages) |
10 December 2018 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
10 December 2018 | Secretary's details changed for Mr Craig Sheffield on 10 December 2018 (1 page) |
10 December 2018 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
10 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 November 2017 | Appointment of Mr David Collins as a director on 2 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr David Collins as a director on 2 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page) |
9 November 2017 | Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates
|
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages) |
14 November 2016 | Auditor's resignation (1 page) |
14 November 2016 | Auditor's resignation (1 page) |
21 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (19 pages) |
20 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (19 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Amended full accounts made up to 31 December 2014 (21 pages) |
8 September 2015 | Amended full accounts made up to 31 December 2014 (21 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 April 2015 | Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page) |
24 April 2015 | Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page) |
23 April 2015 | Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Marika Lulay as a director on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Marika Lulay as a director on 23 April 2015 (1 page) |
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Registered office address changed from 85 Third Floor, Capital House King William Street London EC4N 7BL England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from , 85 Third Floor, Capital House, King William Street, London, EC4N 7BL, England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from , 85 Third Floor, Capital House, King William Street, London, EC4N 7BL, England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page) |
26 January 2015 | Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to Third Floor, Capital House 85 King William Street London EC4N 7BL on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to Third Floor, Capital House 85 King William Street London EC4N 7BL on 26 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages) |
13 January 2015 | Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
13 January 2015 | Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages) |
13 January 2015 | Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages) |
13 January 2015 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
13 January 2015 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages) |
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Company name changed rule financial LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Company name changed rule financial LIMITED\certificate issued on 02/01/15
|
4 August 2014 | Appointment of Ms Marika Lulay as a director on 26 June 2014 (2 pages) |
4 August 2014 | Appointment of Ms Marika Lulay as a director on 26 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Amrik Singh Chawla as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Gerald Michael Whitmore as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Gillian Yvonne Sheeran as a secretary on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Gillian Yvonne Sheeran as a secretary on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Amrik Singh Chawla as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Marcus Ronald Rule as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of David Robert Field as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Gerald Michael Whitmore as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Marcus Ronald Rule as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Patrick Little as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Richard Patrick Little as a director on 26 June 2014 (1 page) |
14 July 2014 | Termination of appointment of David Robert Field as a director on 26 June 2014 (1 page) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
9 January 2014 | Cancellation of shares. Statement of capital on 9 January 2014
|
9 January 2014 | Purchase of own shares. (3 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Appointment of Mr Amrik Singh Chawla as a director (2 pages) |
6 January 2014 | Appointment of Mr Amrik Singh Chawla as a director (2 pages) |
6 January 2014 | Termination of appointment of Christopher De Brusk as a director (1 page) |
6 January 2014 | Termination of appointment of Christopher De Brusk as a director (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (12 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (12 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
18 September 2013 | Purchase of own shares. (3 pages) |
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
18 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
17 July 2013 | Cancellation of shares. Statement of capital on 17 July 2013
|
17 July 2013 | Cancellation of shares. Statement of capital on 17 July 2013
|
8 July 2013 | Appointment of Mr Christopher Wayne De Brusk as a director (2 pages) |
8 July 2013 | Appointment of Mr Christopher Wayne De Brusk as a director (2 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
27 June 2013 | Purchase of own shares. (3 pages) |
27 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Termination of appointment of Thomas Kozlowski as a director (1 page) |
4 December 2012 | Termination of appointment of Thomas Kozlowski as a director (1 page) |
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Purchase of own shares. (3 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
18 May 2012 | Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page) |
18 May 2012 | Termination of appointment of Patrick Gracey as a secretary (1 page) |
18 May 2012 | Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page) |
18 May 2012 | Termination of appointment of Patrick Gracey as a secretary (1 page) |
6 March 2012 | Change of share class name or designation (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Change of share class name or designation (1 page) |
6 March 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (12 pages) |
22 November 2011 | Termination of appointment of Richard Goldklang as a director (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (12 pages) |
22 November 2011 | Termination of appointment of Richard Goldklang as a director (1 page) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
23 June 2011 | Appointment of Mr Thomas Leon Kozlowski as a director (2 pages) |
23 June 2011 | Appointment of Mr Thomas Leon Kozlowski as a director (2 pages) |
11 April 2011 | Termination of appointment of Matthew Harrison as a director (1 page) |
11 April 2011 | Termination of appointment of Matthew Harrison as a director (1 page) |
28 March 2011 | Termination of appointment of Ian Jackson as a director (1 page) |
28 March 2011 | Termination of appointment of Ian Jackson as a director (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2010 | Appointment of Mr Richard Goldklang as a director (2 pages) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Appointment of Mr Richard Goldklang as a director (2 pages) |
10 December 2010 | Termination of appointment of Rule Financial Limited as a director (1 page) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Termination of appointment of Rule Financial Limited as a director (1 page) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
21 May 2010 | Appointment of Mr Christopher Potts as a director (2 pages) |
21 May 2010 | Appointment of Mr Christopher Potts as a director (2 pages) |
19 February 2010 | Registered office address changed from , 4th Floor, 101 Moorgate, London, EC2M 6SL, United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from , 4th Floor, 101 Moorgate, London, EC2M 6SL, United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 4Th Floor, 101 Moorgate London EC2M 6SL United Kingdom on 19 February 2010 (1 page) |
10 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
10 December 2009 | Appointment of Rule Financial Limited as a director (2 pages) |
10 December 2009 | Appointment of Rule Financial Limited as a director (2 pages) |
9 December 2009 | Director's details changed for David Robert Field on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Robert Field on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 pages) |
9 December 2009 | Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (11 pages) |
9 December 2009 | Director's details changed for David Robert Field on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
22 April 2009 | Director appointed mr matthew john harrison (1 page) |
22 April 2009 | Director appointed mr matthew john harrison (1 page) |
2 December 2008 | Ad 19/11/08\gbp si [email protected]=175.34\gbp ic 11238/11413.34\ (2 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
2 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
2 December 2008 | Ad 19/11/08\gbp si [email protected]=175.34\gbp ic 11238/11413.34\ (2 pages) |
14 October 2008 | Memorandum and Articles of Association (16 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Memorandum and Articles of Association (16 pages) |
30 June 2008 | Appointment terminated director philip rule (1 page) |
30 June 2008 | Appointment terminated director philip rule (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 4TH floor cable house 54-62 new broad street london EC2M 1ST (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, 4TH floor cable house, 54-62 new broad street, london, EC2M 1ST (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, 4TH floor cable house, 54-62 new broad street, london, EC2M 1ST (1 page) |
26 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
26 November 2007 | Return made up to 20/11/07; full list of members (5 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Memorandum and Articles of Association (16 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Memorandum and Articles of Association (16 pages) |
6 December 2006 | Return made up to 20/11/06; full list of members
|
6 December 2006 | Return made up to 20/11/06; full list of members
|
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 7TH floor clements house 14-18 gresham street london EC2V 7JF (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 7TH floor, clements house, 14-18 gresham street, london EC2V 7JF (1 page) |
14 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 April 2006 | Return made up to 20/11/05; change of members
|
28 April 2006 | Return made up to 20/11/05; change of members
|
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Ad 25/08/05--------- £ si [email protected]=12383 £ ic 10000/22383 (2 pages) |
17 November 2005 | Ad 25/08/05--------- £ si [email protected]=12383 £ ic 10000/22383 (2 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 20 freeschool lane, leicester, leicestershire LE1 4FY (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 20 freeschool lane leicester leicestershire LE1 4FY (1 page) |
17 May 2005 | New secretary appointed (1 page) |
13 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
13 December 2004 | Return made up to 20/11/04; full list of members (10 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
24 November 2004 | Conve 28/08/03 (1 page) |
24 November 2004 | Return made up to 20/11/03; full list of members (9 pages) |
24 November 2004 | Return made up to 20/11/03; full list of members (9 pages) |
24 November 2004 | Conve 28/08/03 (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
23 September 2003 | Conve 28/08/03 (1 page) |
23 September 2003 | Conve 28/08/03 (1 page) |
20 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
20 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members
|
3 December 2001 | Return made up to 20/11/01; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 December 2000 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members
|
24 November 2000 | Return made up to 20/11/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 89-91 high street, leicester leicestershire, LE1 4JB (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 89-91 high street leicester leicestershire LE1 4JB (1 page) |
14 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | £ nc 1000/1000000 31/03/98 (1 page) |
6 February 1999 | £ nc 1000/1000000 31/03/98 (1 page) |
6 February 1999 | Resolutions
|
19 January 1999 | Return made up to 20/11/98; full list of members (9 pages) |
19 January 1999 | Return made up to 20/11/98; full list of members (9 pages) |
22 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
22 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: apple tree cottage, monk sherborne, basingstoke, hampshire RG26 5HN (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: apple tree cottage monk sherborne basingstoke hampshire RG26 5HN (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
5 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Incorporation (14 pages) |
20 November 1997 | Incorporation (14 pages) |