Wimbledon
London
SW19 4EU
Secretary Name | Mr Martin Colin Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westbury Road London N12 7NY |
Director Name | Mr Andrew Bentley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | Mr Ian McDonough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St. Georges Road London SW19 4EU |
Director Name | Mr Stephen James White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition Hosue 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | Ms Dawn Elizabeth Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU |
Director Name | Ms Anne Isabelle Pierre Noemie De Kerckhove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Belgian,Canadian |
Status | Current |
Appointed | 06 March 2024(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Victor John Steel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Corner Rough Road Woking Surrey GU22 0RB |
Director Name | Douglas Davidson Blaikie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 13 Westerdale Drive Frimley Camberley Surrey GU16 5RB |
Director Name | Mr David Peter Main |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 June 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Crescent London SW11 3LP |
Director Name | Mr Gregory Bernard Hirst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 January 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 35 Clifton Road London N8 8JA |
Director Name | Mr Philip James Madden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Chantry Hurst Epsom Surrey KT18 7BN |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU |
Director Name | Mr Abdelaziz Musa |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2017) |
Role | Marketing And Consumer Products Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU |
Director Name | Mr Jason Hamilton Cowan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU |
Director Name | Mr James Scott Irving |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Greater London |
Correspondence Address | Tuition House 27-37 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | Mr John Kenneth Honeycutt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | forbidden.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
62.7m at £0.01 | Stephen Streater 59.46% Ordinary |
---|---|
- | OTHER 40.54% - |
Year | 2014 |
---|---|
Turnover | £689,222 |
Gross Profit | £560,919 |
Net Worth | £4,416,489 |
Cash | £2,358,900 |
Current Liabilities | £501,577 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited Classification: Security 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 deposit of £15,900.00. Outstanding |
---|---|
8 October 1999 | Delivered on: 13 October 1999 Satisfied on: 10 July 2013 Persons entitled: Cannons Group PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of cannons group PLC with a bank or other institution of cannons group PLC's choosing,. See the mortgage charge document for full details. Fully Satisfied |
3 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
---|---|
4 September 2023 | Statement of capital following an allotment of shares on 25 August 2023
|
6 July 2023 | Full accounts made up to 31 December 2022 (54 pages) |
29 June 2023 | Resolutions
|
19 June 2023 | Termination of appointment of David Peter Main as a director on 19 June 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
13 July 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
13 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
20 June 2022 | Full accounts made up to 31 December 2021 (53 pages) |
18 May 2022 | Resolutions
|
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
19 October 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
11 October 2021 | Statement of capital following an allotment of shares on 8 October 2021
|
11 October 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
1 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
12 June 2021 | Resolutions
|
9 June 2021 | Register inspection address has been changed to Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
9 June 2021 | Full accounts made up to 31 December 2020 (52 pages) |
9 June 2021 | Register(s) moved to registered inspection location Link Group 10 Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
2 June 2021 | Statement of capital following an allotment of shares on 2 June 2021
|
25 May 2021 | Statement of capital following an allotment of shares on 25 May 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
20 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
16 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
23 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
3 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
21 September 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
8 July 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
25 June 2020 | Appointment of Mr John Kenneth Honeycutt as a director on 24 June 2020 (2 pages) |
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
9 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
8 June 2020 | Resolutions
|
1 June 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 23 December 2019
|
20 December 2019 | Resolutions
|
4 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
25 November 2019 | Termination of appointment of James Scott Irving as a director on 22 November 2019 (1 page) |
24 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
29 August 2019 | Appointment of Ms Dawn Airey as a director on 23 May 2019 (2 pages) |
23 May 2019 | Resolutions
|
14 May 2019 | Resolutions
|
14 May 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
14 May 2019 | Change of name notice (2 pages) |
2 April 2019 | Termination of appointment of Jonathan Charles Lees as a director on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Stephen James White as a director on 2 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
27 February 2019 | Notification of a person with significant control statement (2 pages) |
26 February 2019 | Cessation of Stephen Bernard Streater as a person with significant control on 26 June 2018 (1 page) |
3 July 2018 | Resolutions
|
26 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
7 June 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Memorandum and Articles of Association (59 pages) |
15 February 2018 | Notification of Stephen Bernard Streater as a person with significant control on 24 July 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Mr Stephen Bernard Streater on 15 February 2018 (2 pages) |
1 September 2017 | Appointment of Mr Ian Mcdonough as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Ian Mcdonough as a director on 1 September 2017 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Memorandum and Articles of Association (58 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Memorandum and Articles of Association (58 pages) |
15 June 2017 | Resolutions
|
14 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
14 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
23 February 2017 | Termination of appointment of Abdelaziz Musa as a director on 22 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Abdelaziz Musa as a director on 22 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 10 February 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with no updates (3 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
19 January 2017 | Resolutions
|
26 September 2016 | Termination of appointment of Jason Hamilton Cowan as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Jason Hamilton Cowan as a director on 26 September 2016 (1 page) |
25 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
7 March 2016 | Annual return made up to 10 February 2016 no member list Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 no member list Statement of capital on 2016-03-07
|
3 March 2016 | Appointment of James Scott Irving as a director on 2 November 2015 (3 pages) |
3 March 2016 | Appointment of James Scott Irving as a director on 2 November 2015 (3 pages) |
19 February 2016 | Appointment of Mr Andrew Bentley as a director on 17 November 2015 (3 pages) |
19 February 2016 | Termination of appointment of Victor John Steel as a director on 31 October 2015 (2 pages) |
19 February 2016 | Appointment of Mr Andrew Bentley as a director on 17 November 2015 (3 pages) |
19 February 2016 | Termination of appointment of Victor John Steel as a director on 31 October 2015 (2 pages) |
19 June 2015 | Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Abdelaziz Musa as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Philip James Madden as a director on 12 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Philip James Madden as a director on 12 June 2015 (1 page) |
18 June 2015 | Resolutions
|
18 June 2015 | Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jason Hamilton Cowan as a director on 8 June 2015 (2 pages) |
12 May 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
12 May 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
6 March 2015 | Annual return made up to 10 February 2015 no member list Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 no member list Statement of capital on 2015-03-06
|
5 March 2015 | Termination of appointment of Gregory Bernard Hirst as a director on 14 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Gregory Bernard Hirst as a director on 14 January 2015 (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
15 May 2014 | Full accounts made up to 31 December 2013 (35 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (35 pages) |
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Appointment of Mr Jonathan Charles Lees as a director (2 pages) |
10 March 2014 | Appointment of Mr Jonathan Charles Lees as a director (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
8 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
25 March 2013 | Annual return made up to 10 February 2013 no member list (18 pages) |
25 March 2013 | Annual return made up to 10 February 2013 no member list (18 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
23 October 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
3 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
22 March 2012 | Annual return made up to 10 February 2012 no member list (18 pages) |
22 March 2012 | Annual return made up to 10 February 2012 no member list (18 pages) |
12 March 2012 | Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages) |
12 March 2012 | Director's details changed for Stephen Bernard Streater on 6 March 2012 (3 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
18 July 2011 | Full accounts made up to 31 December 2010 (33 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (33 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
15 March 2011 | Annual return made up to 10 February 2011 with bulk list of shareholders (20 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with bulk list of shareholders (20 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 July 2010 | Full accounts made up to 31 December 2009 (40 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (40 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 12 August 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 27 July 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 27 July 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 13 August 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 20 August 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 12 August 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 20 August 2009
|
24 June 2010 | Statement of capital following an allotment of shares on 13 August 2009
|
17 March 2010 | Director's details changed for Stephen Bernard Streater on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for David Peter Main on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Victor John Steel on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Philip James Madden on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Victor John Steel on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for David Peter Main on 10 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Gregory Bernard Hirst on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Stephen Bernard Streater on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Philip James Madden on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Gregory Bernard Hirst on 10 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
9 July 2009 | Memorandum and Articles of Association (57 pages) |
9 July 2009 | Memorandum and Articles of Association (57 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (30 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (30 pages) |
20 May 2009 | Return made up to 10/02/09; full list of members (7 pages) |
20 May 2009 | Return made up to 10/02/09; full list of members (7 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 April 2008 | Return made up to 10/02/08; bulk list available separately (9 pages) |
10 April 2008 | Return made up to 10/02/08; bulk list available separately (9 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 2-4 saint georges road london SW19 4DP (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 2-4 saint georges road london SW19 4DP (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
26 June 2007 | Full accounts made up to 31 December 2006 (35 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (35 pages) |
21 March 2007 | Return made up to 10/02/07; bulk list available separately (9 pages) |
21 March 2007 | Return made up to 10/02/07; bulk list available separately (9 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=4000 £ ic 605300/609300 (2 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=4000 £ ic 605300/609300 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
26 May 2006 | Full accounts made up to 31 December 2005 (33 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (33 pages) |
10 March 2006 | Return made up to 10/02/06; bulk list available separately (9 pages) |
10 March 2006 | Return made up to 10/02/06; bulk list available separately (9 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 31 December 2004 (31 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (31 pages) |
3 March 2005 | Return made up to 10/02/05; bulk list available separately (9 pages) |
3 March 2005 | Return made up to 10/02/05; bulk list available separately (9 pages) |
21 December 2004 | Ad 10/12/04--------- £ si [email protected]=500 £ ic 604800/605300 (2 pages) |
21 December 2004 | Ad 10/12/04--------- £ si [email protected]=500 £ ic 604800/605300 (2 pages) |
28 July 2004 | Ad 06/07/04--------- £ si [email protected]=1000 £ ic 603800/604800 (2 pages) |
28 July 2004 | Ad 06/07/04--------- £ si [email protected]=1000 £ ic 603800/604800 (2 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
2 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 March 2004 | Return made up to 10/02/04; bulk list available separately (9 pages) |
1 March 2004 | Return made up to 10/02/04; bulk list available separately (9 pages) |
9 September 2003 | Ad 15/08/03--------- £ si [email protected]=9000 £ ic 594800/603800 (2 pages) |
9 September 2003 | Ad 15/08/03--------- £ si [email protected]=9000 £ ic 603800/612800 (1 page) |
9 September 2003 | Ad 15/08/03--------- £ si [email protected]=9000 £ ic 594800/603800 (2 pages) |
9 September 2003 | Ad 15/08/03--------- £ si [email protected]=9000 £ ic 603800/612800 (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 March 2003 | Return made up to 10/02/03; bulk list available separately (9 pages) |
3 March 2003 | Return made up to 10/02/03; bulk list available separately (9 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
5 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 March 2002 | Return made up to 10/02/02; bulk list available separately (8 pages) |
21 March 2002 | Return made up to 10/02/02; bulk list available separately (8 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
22 March 2001 | Full accounts made up to 31 December 2000 (22 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (22 pages) |
21 March 2001 | Return made up to 10/02/01; bulk list available separately
|
21 March 2001 | Return made up to 10/02/01; bulk list available separately
|
22 May 2000 | S-div 15/05/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | S-div 15/05/00 (1 page) |
22 May 2000 | S-div 15/05/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | S-div 15/05/00 (1 page) |
7 April 2000 | Ad 29/02/00--------- £ si [email protected]=80000 £ ic 514800/594800 (15 pages) |
7 April 2000 | Ad 29/02/00--------- £ si [email protected]=80000 £ ic 514800/594800 (15 pages) |
28 March 2000 | Return made up to 10/02/00; full list of members
|
28 March 2000 | Return made up to 10/02/00; full list of members
|
23 March 2000 | Ad 17/03/00--------- £ si [email protected]=1600 £ ic 513200/514800 (2 pages) |
23 March 2000 | Ad 17/03/00--------- £ si [email protected]=1600 £ ic 513200/514800 (2 pages) |
17 March 2000 | Ad 02/03/00--------- £ si [email protected]=3200 £ ic 502000/505200 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=2000 £ ic 500000/502000 (2 pages) |
17 March 2000 | Ad 03/03/00--------- £ si [email protected]=4000 £ ic 505200/509200 (2 pages) |
17 March 2000 | Ad 06/03/00--------- £ si [email protected]=4000 £ ic 509200/513200 (2 pages) |
17 March 2000 | Ad 03/03/00--------- £ si [email protected]=4000 £ ic 505200/509200 (2 pages) |
17 March 2000 | Ad 02/03/00--------- £ si [email protected]=3200 £ ic 502000/505200 (2 pages) |
17 March 2000 | Ad 06/03/00--------- £ si [email protected]=4000 £ ic 509200/513200 (2 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=2000 £ ic 500000/502000 (2 pages) |
15 March 2000 | Location of register of members (non legible) (1 page) |
15 March 2000 | Location of register of members (non legible) (1 page) |
7 February 2000 | Prospectus (39 pages) |
7 February 2000 | Prospectus (39 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
17 January 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 January 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Conso 29/11/99 (1 page) |
6 December 1999 | Conso 29/11/99 (1 page) |
6 December 1999 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Auditor's statement (1 page) |
22 November 1999 | Application for reregistration from private to PLC (1 page) |
22 November 1999 | Auditor's report (1 page) |
22 November 1999 | Declaration on reregistration from private to PLC (1 page) |
22 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 November 1999 | Declaration on reregistration from private to PLC (1 page) |
22 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
22 November 1999 | Re-registration of Memorandum and Articles (10 pages) |
22 November 1999 | Balance Sheet (2 pages) |
22 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 November 1999 | Auditor's report (1 page) |
22 November 1999 | Application for reregistration from private to PLC (1 page) |
22 November 1999 | Resolutions
|
22 November 1999 | Balance Sheet (2 pages) |
22 November 1999 | Auditor's statement (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 54 raymond road wimbledon london SW19 4AL (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 54 raymond road wimbledon london SW19 4AL (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
30 June 1999 | S-div 24/06/99 (1 page) |
30 June 1999 | S-div 24/06/99 (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
14 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
14 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
30 April 1998 | Company name changed doublepower LIMITED\certificate issued on 01/05/98 (2 pages) |
30 April 1998 | Company name changed doublepower LIMITED\certificate issued on 01/05/98 (2 pages) |
26 March 1998 | Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
26 March 1998 | Ad 16/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
26 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Nc inc already adjusted 16/03/98 (1 page) |
20 March 1998 | Nc inc already adjusted 16/03/98 (1 page) |
20 March 1998 | Resolutions
|
18 March 1998 | Registered office changed on 18/03/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
10 February 1998 | Incorporation (15 pages) |
10 February 1998 | Incorporation (15 pages) |