London
EC3V 3SG
Secretary Name | Mr Richard Feigen |
---|---|
Status | Current |
Appointed | 09 September 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
Director Name | Mr Ian Hunter Barbour |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
Director Name | Mr Jonathan Michael Gillen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutbourne Place Farm Nutbourne Lane, Nutbourne Pulborough West Sussex RH20 2HF |
Director Name | Jonathan Graham Anthony Shillington |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 113 Disraeli Road London SW15 2DY |
Director Name | James Hugh Higham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Canonry House 14 Minster Precincts Peterborough Cambridgeshire PE1 1XX |
Secretary Name | James Hugh Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Canonry House 14 Minster Precincts Peterborough Cambridgeshire PE1 1XX |
Director Name | Gareth Richard Hayward |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | North Farm Green End Landbeach Cambridge CB4 8ED |
Director Name | Stephen Mark Bailey Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2002) |
Role | PR Consultant |
Correspondence Address | 132 Ifield Road London SW10 9AF |
Director Name | Mr Simon Oliver Courtenay-Snipp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 January 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hastingleigh Ashford Kent TN25 5HL |
Director Name | Mr Russell John Race |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Copse Close Pattens Lane Rochester Kent ME1 2RS |
Secretary Name | Anthony Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years after company formation) |
Appointment Duration | 2 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 86 Beechcroft Road London SW17 7DA |
Secretary Name | James Hugh Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 66 Park Drive Green Castleknock Dublin 15 Irish |
Director Name | Mr Christopher George Nicolle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barntiles Blackhills Esher Surrey KT10 9JW |
Secretary Name | Mrs Rosemary Susan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Courtwood Drive Sevenoaks Kent TN13 2LR |
Secretary Name | Dora Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 57 Sailmakers Court William Morris Way London SW6 2UX |
Secretary Name | Niraj Pravinbhai Tanna |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 12 Harrowdene Road Wembley Middlesex HA0 2JB |
Secretary Name | Perry Eamon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2008) |
Role | HR Manager |
Correspondence Address | 72 Crown Woods Way Eltham London SE9 2NN |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Margin Drive London SW19 5HA |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Nutter Lane Wanstead London E11 2HZ |
Secretary Name | John Gillespie |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 2016) |
Role | Accountant |
Correspondence Address | 18 Colson Road Loughton Essex IG10 3RJ |
Director Name | Dr Kevin John Lapwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2017) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2015(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Simon Mark Brickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapsdie Cheapside London EC2V 6DN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | broker-profile.com |
---|
Registered Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.4k at £0.01 | Mr Jonathan Gillen 80.05% Ordinary |
---|---|
250 at £0.01 | Mr Jonathan Shillington 2.13% Ordinary |
1.8k at £0.01 | Simon Courtenay-snipp 15.00% Ordinary |
154 at £0.01 | Mr Russell Race 1.31% Ordinary |
106 at £0.01 | Monica Elizabeth Nicolle 0.90% Ordinary |
50 at £0.01 | Mr James Hugh Higham 0.43% Ordinary |
21 at £0.01 | Mr Selwyn Jones 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,365,567 |
Cash | £991,182 |
Current Liabilities | £682,909 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
18 December 2007 | Delivered on: 4 January 2008 Satisfied on: 7 July 2010 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: £153,205.31 due or to become due from the company to. Particulars: The interest in the deposit. Fully Satisfied |
---|---|
26 September 2003 | Delivered on: 1 October 2003 Satisfied on: 9 July 2015 Persons entitled: Credit Lyonnais Property (Broadwalk) Classification: Rent deposit deed Secured details: The greater of £100,000 and 73.06% of the rent payable due or to become due from the company and city profile group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of city profile group limited and broker profile limited in the sum of £100,000 or 73.06% of the rent payable under the lease. Fully Satisfied |
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
19 January 2023 | Director's details changed for Mr Richard Feigen on 16 January 2023 (2 pages) |
13 December 2022 | Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022 (1 page) |
12 December 2022 | Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022 (1 page) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 April 2021 | Registered office address changed from 107 Cheapsdie Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 29 April 2021 (1 page) |
24 February 2021 | Appointment of Mr Ian Hunter Barbour as a director on 24 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Simon Mark Brickles as a director on 29 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 May 2019 | Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England to 107 Cheapsdie Cheapside London EC2V 6DN on 3 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Eugene Gerard Golembiewski as a director on 4 July 2018 (1 page) |
23 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page) |
26 June 2017 | Appointment of Mr Simon Mark Brickles as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Simon Mark Brickles as a director on 26 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 November 2015 | Company name changed broker profile LTD\certificate issued on 04/11/15
|
4 November 2015 | Company name changed broker profile LTD\certificate issued on 04/11/15
|
15 September 2015 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages) |
11 September 2015 | Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Gregory Vaughan Aldridge as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Mark Bentley as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Mark Bentley as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Gregory Vaughan Aldridge as a director on 27 July 2015 (1 page) |
24 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
6 August 2015 | Appointment of Mr Eugene Gerard Golembiewski as a director on 27 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Eugene Gerard Golembiewski as a director on 27 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (1 page) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013 (2 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Simon Oliver Courtenay Snipp on 18 February 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2010 | Termination of appointment of Christopher Nicolle as a director (1 page) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Termination of appointment of Christopher Nicolle as a director (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (6 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of register of members (1 page) |
11 March 2009 | Appointment terminated director russell race (1 page) |
11 March 2009 | Appointment terminated director russell race (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Appointment terminated secretary perry davies (1 page) |
16 October 2008 | Secretary appointed john gillespie (2 pages) |
16 October 2008 | Secretary appointed john gillespie (2 pages) |
16 October 2008 | Appointment terminated secretary perry davies (1 page) |
3 July 2008 | Director appointed mark bentley (3 pages) |
3 July 2008 | Director appointed mark bentley (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 7-9 copthall avenue london EC2R 7NJ (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 7-9 copthall avenue london EC2R 7NJ (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 August 2005 | Ad 29/07/05--------- £ si [email protected]=3 £ ic 103/106 (2 pages) |
30 August 2005 | Statement of affairs (10 pages) |
30 August 2005 | Ad 29/07/05--------- £ si [email protected]=3 £ ic 103/106 (2 pages) |
30 August 2005 | Statement of affairs (10 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
24 March 2005 | Return made up to 16/02/05; full list of members
|
24 March 2005 | Return made up to 16/02/05; full list of members
|
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (10 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (10 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (10 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (10 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 16/02/02; full list of members
|
15 March 2002 | Return made up to 16/02/02; full list of members
|
15 March 2002 | Ad 26/11/01--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
15 March 2002 | Ad 26/11/01--------- £ si [email protected]=2 £ ic 102/104 (2 pages) |
11 December 2001 | Ad 26/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
11 December 2001 | Ad 26/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 founders court 5 lothbury london EC2R 7HD (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 founders court 5 lothbury london EC2R 7HD (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | S-div 22/03/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | S-div 22/03/01 (1 page) |
20 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
20 March 2001 | Ad 16/02/00--------- £ si 98@1 (2 pages) |
20 March 2001 | Ad 16/02/00--------- £ si 98@1 (2 pages) |
20 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Accounts made up to 31 December 2000 (10 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 16/02/00; full list of members
|
1 March 2000 | Return made up to 16/02/00; full list of members
|
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: the barn little woolgarston corfe castle dorset BH20 5JE (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: the barn little woolgarston corfe castle dorset BH20 5JE (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
22 February 1999 | Return made up to 16/02/99; full list of members
|
22 February 1999 | Return made up to 16/02/99; full list of members
|
30 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
30 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 June 1998 | Company name changed focus financial communications l td\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed focus financial communications l td\certificate issued on 05/06/98 (2 pages) |
8 May 1998 | Company name changed city profile LIMITED\certificate issued on 11/05/98 (2 pages) |
8 May 1998 | Company name changed city profile LIMITED\certificate issued on 11/05/98 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 3RD floor 3/4 royal exchange buildings london EC3V 3LP (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 3RD floor 3/4 royal exchange buildings london EC3V 3LP (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (19 pages) |
16 February 1998 | Incorporation (19 pages) |