Company NameCAA Base Limited
Company StatusActive
Company Number03493399
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 4 months ago)
Previous NameBase Soccer Agency Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerrimore 10 Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Frank Justin Trimboli
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2007(9 years, 3 months after company formation)
Appointment Duration17 years
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address23 Devereux Road
London
SW11 6JR
Director NameMr Paul Andrew Danforth
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleGlobal Head Of Sales
Country of ResidenceUnited States
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Matthew O'Donohoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Sports
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameCharles Jack Jeffrey Burt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2002)
RoleSoccer Agent
Correspondence AddressSilverbrook
Woolaston
Lydney
Gloucestershire
GL15 6NY
Wales
Secretary NameMr Jonathan Mark Barron
NationalityBritish
StatusResigned
Appointed16 January 1998(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burford Gardens
Palmers Green
London
N13 4LR
Director NamePaul Trevor McCaughey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2003)
RoleCommercial Director
Correspondence AddressFlat 14 Tiffany Heights
59 Standen Road
London
SW18 5TF
Director NameRobin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressUphill
Combe Hay
Bath
Avon
BA2 7EG
Secretary NameMr Steven Harold Jaffe
NationalityBritish
StatusResigned
Appointed12 November 2003(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMrs Virginia Dunne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 High Street
Finedon
Wellingborough
Northamptonshire
NN9 5JN
Secretary NameVirginia Dunne
StatusResigned
Appointed11 September 2017(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Simon Mark Rankine
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(20 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Wardour Street
London
W1F 8WP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed14 June 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitebasesoccer.com
Email address[email protected]
Telephone020 75800705
Telephone regionLondon

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

911.4k at £1Base Sport LTD
100.00%
Ordinary
2 at £1Base Sport LTD
0.00%
Shares

Financials

Year2014
Net Worth£2,200,036
Cash£1,949,629
Current Liabilities£4,741,863

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Charges

2 May 2002Delivered on: 9 May 2002
Persons entitled: Lch Properties LTD

Classification: Rent deposit deed
Secured details: £20,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit cash lodged with landlords.
Outstanding
11 August 2000Delivered on: 18 August 2000
Satisfied on: 24 June 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: £10,000.
Fully Satisfied
14 August 1998Delivered on: 15 August 1998
Satisfied on: 24 June 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £10,000 deposit.
Fully Satisfied

Filing History

19 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
19 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (35 pages)
16 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 30 September 2021 (26 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (37 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
4 November 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
4 November 2021Audit exemption subsidiary accounts made up to 30 September 2020 (26 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (37 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
7 January 2021Audit exemption subsidiary accounts made up to 30 September 2019 (28 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
18 November 2019Audit exemption subsidiary accounts made up to 25 February 2019 (23 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 25/02/19 (3 pages)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 25/02/19 (38 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 25/02/19 (1 page)
25 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 July 2019Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages)
8 July 2019Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages)
8 July 2019Registered office address changed from , 14 David Mews, London, W1U 6EQ, England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page)
8 July 2019Registered office address changed from 14 David Mews London W1U 6EQ England to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page)
8 July 2019Termination of appointment of Virginia Dunne as a secretary on 1 July 2019 (1 page)
8 July 2019Termination of appointment of Simon Mark Rankine as a director on 1 July 2019 (1 page)
8 July 2019Current accounting period shortened from 24 February 2020 to 30 September 2019 (1 page)
8 July 2019Termination of appointment of Virginia Dunne as a director on 1 July 2019 (1 page)
1 April 2019Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page)
1 April 2019Audit exemption statement of guarantee by parent company for period ending 25/02/18 (3 pages)
1 April 2019Consolidated accounts of parent company for subsidiary company period ending 25/02/18 (36 pages)
1 April 2019Audit exemption subsidiary accounts made up to 25 February 2018 (26 pages)
6 March 2019Appointment of Simon Mark Rankine as a director on 1 January 2019 (2 pages)
25 February 2019Notice of agreement to exemption from audit of accounts for period ending 25/02/18 (1 page)
25 February 2019Audit exemption statement of guarantee by parent company for period ending 25/02/18 (2 pages)
29 January 2019Satisfaction of charge 3 in full (1 page)
18 January 2019Registered office address changed from , C/O Hazlems Fenton, Palladium House, Argyll Street, London, W1F 7LD to 12 Hammersmith Grove London W6 7AP on 18 January 2019 (1 page)
18 January 2019Registered office address changed from C/O Hazlems Fenton Palladium House Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 18 January 2019 (1 page)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
31 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Audit exemption subsidiary accounts made up to 25 February 2017 (26 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Consolidated accounts of parent company for subsidiary company period ending 25/02/17 (35 pages)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Notice of agreement to exemption from audit of accounts for period ending 25/02/17 (1 page)
24 November 2017Audit exemption statement of guarantee by parent company for period ending 25/02/17 (3 pages)
24 November 2017Audit exemption subsidiary accounts made up to 25 February 2017 (26 pages)
21 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
21 September 2017Appointment of Virginia Dunne as a secretary on 11 September 2017 (2 pages)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 December 2016Total exemption full accounts made up to 25 February 2016 (24 pages)
20 December 2016Total exemption full accounts made up to 25 February 2016 (24 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 25/02/16 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 25/02/16 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 25/02/16 (34 pages)
18 July 2016Audit exemption subsidiary accounts made up to 27 February 2015 (19 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 27/02/15 (31 pages)
18 July 2016Audit exemption subsidiary accounts made up to 27 February 2015 (19 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 27/02/15 (31 pages)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 27/02/15 (1 page)
27 May 2016Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages)
27 May 2016Audit exemption statement of guarantee by parent company for period ending 27/02/15 (2 pages)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
18 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 911,404
(7 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 911,404
(7 pages)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
6 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 911,404
(7 pages)
6 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 911,404
(7 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 27 February 2014 (6 pages)
7 August 2014Appointment of Mrs Virginia Dunne as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mrs Virginia Dunne as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mrs Virginia Dunne as a director on 1 August 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 27 February 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 27 February 2013 (7 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 911,404
(6 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 911,404
(6 pages)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
31 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
31 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
27 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
26 February 2010Director's details changed for Frank Justin Trimboli on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Frank Justin Trimboli on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Frank Justin Trimboli on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Leon Angel on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
13 August 2009Director's change of particulars / frank trimboli / 12/08/2009 (1 page)
26 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
26 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
19 February 2009Return made up to 15/01/09; full list of members (4 pages)
19 February 2009Return made up to 15/01/09; full list of members (4 pages)
15 August 2008Director's change of particulars / leon angel / 20/12/2007 (1 page)
15 August 2008Director's change of particulars / leon angel / 20/12/2007 (1 page)
15 August 2008Return made up to 15/01/08; full list of members (4 pages)
15 August 2008Return made up to 15/01/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
24 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
2 June 2007Accounts for a small company made up to 28 February 2006 (6 pages)
2 June 2007Accounts for a small company made up to 28 February 2006 (6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
13 March 2006Return made up to 15/01/06; full list of members (2 pages)
13 March 2006Return made up to 15/01/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
13 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
24 May 2005Return made up to 15/01/05; full list of members (2 pages)
24 May 2005Return made up to 15/01/05; full list of members (2 pages)
29 March 2005Full accounts made up to 29 February 2004 (15 pages)
29 March 2005Full accounts made up to 29 February 2004 (15 pages)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
30 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Return made up to 15/01/04; full list of members (6 pages)
13 May 2004Return made up to 15/01/04; full list of members (6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Auditor's resignation (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Ad 12/11/03--------- £ si 911402@1=911402 £ ic 2/911404 (2 pages)
2 February 2004£ nc 100000/1000000 12/11/03 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004£ nc 100000/1000000 12/11/03 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Ad 12/11/03--------- £ si 911402@1=911402 £ ic 2/911404 (2 pages)
2 February 2004Auditor's resignation (1 page)
29 January 2004Registered office changed on 29/01/04 from: c/o city group PLC, 25 city road, london, EC1Y 1BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: c/o city group PLC 25 city road london EC1Y 1BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: c/o city group PLC 25 city road london EC1Y 1BQ (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Full accounts made up to 28 February 2003 (13 pages)
6 September 2003Director resigned (1 page)
6 September 2003Full accounts made up to 28 February 2003 (13 pages)
21 May 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
21 May 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 March 2003Return made up to 15/01/03; full list of members (5 pages)
11 March 2003Return made up to 15/01/03; full list of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 15/01/02; full list of members (6 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Return made up to 15/01/02; full list of members (6 pages)
16 April 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: c/o city group LIMITED 25 city road london EC1Y 1BQ (1 page)
19 March 2002Registered office changed on 19/03/02 from: c/o city group LIMITED, 25 city road, london, EC1Y 1BQ (1 page)
19 March 2002Registered office changed on 19/03/02 from: c/o city group LIMITED 25 city road london EC1Y 1BQ (1 page)
7 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
4 September 2001Registered office changed on 04/09/01 from: palladium house 1-4 argyll street, london W1V 2LD (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: palladium house 1-4 argyll street, london W1V 2LD (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: palladium house 1-4 argyll, street,, london, W1V 2LD (2 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
19 April 2001Return made up to 15/01/01; full list of members (6 pages)
19 April 2001Return made up to 15/01/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 1999 (4 pages)
14 March 2001Accounts for a small company made up to 31 July 1999 (4 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 15/01/00; full list of members (6 pages)
8 March 2000Return made up to 15/01/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 May 1999Return made up to 15/01/99; full list of members (6 pages)
26 May 1999Return made up to 15/01/99; full list of members (6 pages)
21 December 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
21 December 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)