Loughton
Essex
IG10 4PL
Director Name | Mr Jeffrey Robert Birch |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Spencer Elton Slee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mrs Nicola Jane Slee |
---|---|
Status | Current |
Appointed | 29 October 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Paul Colin Richards |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(21 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Tirza Rachel Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Lyndhurst Gardens London N3 1TD |
Director Name | Mr Neil David Forrest |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2016) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13, The Oxygen 17 Seagull Lane London E16 1BH |
Director Name | Cicely Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Luke Michael, Edwin Chapman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waters Villas Hammond Road Hatfield Broad Oak Hertfordshire CM22 7JW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | ivorsolution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75665070 |
Telephone region | London |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
980 at £1 | Cicely Brown 7.48% Ordinary B |
---|---|
606 at £1 | Neil David Forrest 4.63% Ordinary B |
5k at £1 | Tirza Rachel Jacobs 38.17% Ordinary A |
5k at £1 | Ivor Jacobs 37.78% Ordinary A |
1.5k at £1 | Jeffrey Robert Birch 11.56% Ordinary B |
50 at £1 | Neil David Forrest 0.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £281,647 |
Cash | £106,303 |
Current Liabilities | £1,412,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
9 June 2020 | Delivered on: 12 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2013 | Delivered on: 19 February 2013 Persons entitled: Stadium Investment Limited Classification: Rent deposit deed Secured details: £6,556.33 due or to become due. Particulars: The deposit in the sum of £6,556.33. Outstanding |
12 February 2013 | Delivered on: 19 February 2013 Persons entitled: Stadium Investment Limited Classification: Rent deposit deed Secured details: £12,513.91 due or to become due. Particulars: The deposit in the sum of £12,513.91. Outstanding |
20 April 2012 | Delivered on: 21 April 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2012 | Delivered on: 28 February 2012 Persons entitled: Stadium Investment Limited Classification: Rent deposit deed Secured details: £38,970.74 due or to become due from the company to the chargee. Particulars: The rent deposit of £38,970.74. Outstanding |
27 March 2006 | Delivered on: 30 March 2006 Persons entitled: Close Invoice Finance Limited Close Invoice Finance Limited Classification: Fixed charge over non-vesting debts & floating charge on all other assets Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
9 August 2011 | Delivered on: 10 August 2011 Satisfied on: 15 July 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 May 2007 | Delivered on: 15 May 2007 Satisfied on: 19 December 2013 Persons entitled: East City Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,520 paid by the company and placed in an interest bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
4 May 2007 | Delivered on: 15 May 2007 Satisfied on: 19 December 2013 Persons entitled: East City Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8.500 paid by the company and placed in an interest bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
20 December 2023 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 July 2023 | Memorandum and Articles of Association (19 pages) |
15 July 2023 | Resolutions
|
8 February 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
1 February 2023 | Resolutions
|
31 January 2023 | Change of share class name or designation (2 pages) |
25 January 2023 | Appointment of Mr Liam Michael Baldwin as a director on 22 April 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 February 2022 | Director's details changed for Jeffrey Robert Birch on 8 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr Ivor Jacobs on 8 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
19 January 2022 | Director's details changed for Jeffrey Robert Birch on 19 January 2022 (2 pages) |
30 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
26 October 2020 | Director's details changed for Mr Spencer Elton Slee on 9 October 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Ivor Jacobs on 24 June 2020 (2 pages) |
25 June 2020 | Change of details for Lanagrade Limited as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mr Paul Colin Richards on 25 June 2020 (2 pages) |
25 June 2020 | Secretary's details changed for Mrs Nicola Jane Slee on 24 June 2020 (1 page) |
12 June 2020 | Registration of charge 034831470009, created on 9 June 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
29 October 2019 | Appointment of Mr Paul Colin Richards as a director on 1 January 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 June 2018 | Resolutions
|
1 May 2018 | Director's details changed for Mr Spencer Elton Slee on 19 April 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
25 October 2017 | Change of details for Lanagrade Limited as a person with significant control on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Spencer Elton Slee on 19 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Spencer Elton Slee on 19 October 2017 (2 pages) |
25 October 2017 | Change of details for Lanagrade Limited as a person with significant control on 19 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 August 2017 | Termination of appointment of Cicely Brown as a director on 7 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Cicely Brown as a director on 7 July 2017 (1 page) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
17 March 2016 | Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page) |
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Termination of appointment of Tirza Rachel Jacobs as a secretary on 29 October 2015 (1 page) |
20 January 2016 | Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages) |
20 January 2016 | Termination of appointment of Tirza Rachel Jacobs as a secretary on 29 October 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
16 September 2015 | Termination of appointment of Luke Michael, Edwin Chapman as a director on 31 December 2014 (1 page) |
16 September 2015 | Termination of appointment of Luke Michael, Edwin Chapman as a director on 31 December 2014 (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
18 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
28 October 2014 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 28 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages) |
31 July 2014 | Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages) |
12 March 2014 | Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages) |
12 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Neil David Forrest on 1 June 2013 (2 pages) |
12 March 2014 | Director's details changed for Jeffrey Robert Birch on 1 January 2013 (2 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
19 December 2013 | Satisfaction of charge 3 in full (4 pages) |
19 December 2013 | Satisfaction of charge 3 in full (4 pages) |
19 December 2013 | Satisfaction of charge 2 in full (4 pages) |
19 December 2013 | Satisfaction of charge 2 in full (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2013 | Appointment of Luke Michael Edwin Chapman as a director (3 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2013 | Appointment of Luke Michael Edwin Chapman as a director (3 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 February 2013 | Director's details changed for Jeffrey Robert Birch on 18 May 2011 (2 pages) |
6 February 2013 | Director's details changed for Jeffrey Robert Birch on 18 May 2011 (2 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
20 April 2012 | Appointment of Cicely Brown as a director (3 pages) |
20 April 2012 | Appointment of Cicely Brown as a director (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Neil David Forrest on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jeffrey Robert Birch on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jeffrey Robert Birch on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Neil David Forrest on 18 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
6 March 2008 | Ad 31/12/07\gbp si [email protected]=21.21\gbp ic 121/142.21\ (2 pages) |
6 March 2008 | Ad 31/12/07\gbp si [email protected]=21.21\gbp ic 121/142.21\ (2 pages) |
19 February 2008 | Ad 31/12/07--------- £ si [email protected]=21 £ ic 100/121 (2 pages) |
19 February 2008 | Ad 31/12/07--------- £ si [email protected]=21 £ ic 100/121 (2 pages) |
22 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 18/12/07; no change of members (7 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
18 December 1997 | Incorporation (17 pages) |
18 December 1997 | Incorporation (17 pages) |