Company NameLevel 3 Communications Limited
Company StatusActive
Company Number03514850
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMs Nadine Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2023(25 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameMr Alessandro Galtieri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2023(25 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameMr Charles William Foster-Kemp
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(25 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Secretary NameMark James Leach
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenway
London
SW20 9BQ
Director NameRobert Douglas Bradbury
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2005)
RoleCorporate Executive
Correspondence Address15719 Woolworth Avenue
Omaha Nebraska 60130
Usa
Director NameTerrence Joseph Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1999)
RoleCorporate Executive
Correspondence Address6435 Prairie Avenue
Omaha
Nebraska
Ne 68132
Secretary NameTerrence Joseph Ferguson
NationalityAmerican
StatusResigned
Appointed20 March 1998(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1999)
RoleCorporate Executive
Correspondence Address6435 Prairie Avenue
Omaha
Nebraska
Ne 68132
Director NameColin Victor Kenneth Williams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleCompany Executive
Correspondence Address42 Osprey Court
Star Place
London
E1W 1AG
Director NameKevin James O`Hara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1999)
RoleCorporate Executive
Correspondence Address3747 Mountain Laurel Place
Boulder 80304
Colorado
United States
Director NameMr Robert McLeod
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2000)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Wandsworth Bridge Road
London
SW6 2TB
Director NameThomas Charles Stortz
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2005)
RoleSenior Vice President & Genera
Correspondence Address2450 East Alameda
No 13
Denver
Colorado
80209
Director NameGail Phyllis Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2000)
RoleCorporate Executive
Correspondence AddressFlat 2
32 Lancaster Gate
London
W1 3LP
Secretary NameRobert Michael Yates
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2001)
RoleAssistant Vice President & Gen
Correspondence AddressThe Rook
Sandy Road
London
NW3 7EY
Secretary NameMr Brian Hedlund
NationalityAmerican
StatusResigned
Appointed15 September 1999(1 year, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 04 August 2020)
RoleCompany Director
Correspondence Address1025 Eldorado Boulevard
Broomfield
Colorado
Co 80021
Usa
Director NameMr Adrian Trevor Howe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Albans Road
Kingston-On-Thames
Surrey
KT2 5HQ
Director NameLes Johns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address34 Forest Way
West Malling
Kent
ME19 4FW
Secretary NameAndrew Edgar Ottinger Jr
NationalityAmerican
StatusResigned
Appointed31 August 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 December 2008)
RoleVice President Tax
Correspondence Address1191 E Michener Way
Littleton
Colorado Co 80126
United States
Director NameJohan Jozefina Eduard Van Gorp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 2001(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 April 2004)
RoleLegal Counsel
Correspondence AddressI M Naaar
1741 Ternat
Kattestratt 35
Belgium
Director NameChandan De Silva
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2002)
RoleChief Financial Officer
Correspondence Address126 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DY
Director NameBrady Reid Rafuse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed02 October 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2008)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address14 Westway
Pinner
Middlesex
HA5 3NX
Director NameSiobhan Clare Clifford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 April 2003)
RoleSolicitor
Correspondence Address60 Addiscombe Court Road
Croydon
Surrey
CR0 6TQ
Director NameAmber Logie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 April 2003)
RoleSolicitor
Correspondence Address3 Rosebank Cottages
Loudwater
Buckinghamshire
HP10 9TA
Director NameSiobhan Clare Clifford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 2004)
RoleSolicitor
Correspondence Address8 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Secretary NameAmber Logie
NationalityBritish
StatusResigned
Appointed23 October 2003(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2004)
RoleSolicitor
Correspondence Address3 Rosebank Cottages
Loudwater
Buckinghamshire
HP10 9TA
Secretary NameKerry Joanne Oakden
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 December 2023)
RoleLegal Counsel
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameTodd Carlyle Coleman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2007)
RoleVice President
Correspondence AddressThe Beeches
2a Bishopswood Road
London
N6 4PR
Director NameRobert Michael Yates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 2011)
RoleSup Asst General Counsel
Country of ResidenceUnited States
Correspondence Address3820 Cloverleaf Drive
Boulder
Co 80304
United States
Director NameMr Richard Andrew Haywood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2013)
RoleSvp And Cfo Europe
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr John Joseph McCarthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 2014)
RoleGeneral Counsel - Emea
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr James Barton Heard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameQamar Ul Arfeen Qadeer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2023)
RoleTax Director
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Nicholas Alexander Spence
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Salman Ali Agha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB

Contact

Websitelevel3.com
Telephone0845 0001000
Telephone regionUnknown

Location

Registered Address260-266 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Level 3 Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£103,019,000
Gross Profit£29,777,000
Net Worth£108,494,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

28 February 2012Delivered on: 9 March 2012
Persons entitled: 10 Fleet Place Trustee I Limited and 10 Fleet Place Trustees Ii Limited

Classification: Deed of deposit
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: £396,520.50 see image for full details.
Outstanding
8 May 2002Delivered on: 17 May 2002
Persons entitled: Radianz Limited

Classification: Service charge 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: £84,333.72 placed in the account. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 November 2023 (1 page)
14 November 2023Appointment of Mr Alessandro Galtieri as a director on 1 November 2023 (2 pages)
14 November 2023Appointment of Ms. Nadine Paula Ramasamy as a director on 1 November 2023 (2 pages)
14 November 2023Termination of appointment of Salman Ali Agha as a director on 1 November 2023 (1 page)
14 November 2023Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 December 2022Satisfaction of charge 1 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 2 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 1 (1 page)
20 December 2022Satisfaction of charge 2 in full (1 page)
5 October 2022Change of details for Lumen Technologies, Inc. as a person with significant control on 4 October 2022 (2 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 February 2021Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages)
11 January 2021Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page)
11 January 2021Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 August 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
19 August 2020Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 (1 page)
19 August 2020Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
9 August 2020Termination of appointment of Brian Hedlund as a secretary on 4 August 2020 (1 page)
17 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 March 2019Appointment of Mr Salman Ali Agha as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 November 2017Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Cessation of Level 3 Communications Inc as a person with significant control on 1 November 2017 (1 page)
15 November 2017Cessation of Level 3 Communications Inc as a person with significant control on 1 November 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 461,195,667.00
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 461,195,667.00
(4 pages)
27 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2014Statement by Directors (1 page)
27 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2014Statement of capital on 27 November 2014
  • GBP 1
(4 pages)
27 November 2014Solvency Statement dated 26/11/14 (1 page)
27 November 2014Solvency Statement dated 26/11/14 (1 page)
27 November 2014Statement by Directors (1 page)
27 November 2014Statement of capital on 27 November 2014
  • GBP 1
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (30 pages)
25 September 2014Full accounts made up to 31 December 2013 (30 pages)
30 July 2014Termination of appointment of John Joseph Mccarthy as a director on 29 July 2014 (1 page)
30 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 29 July 2014 (2 pages)
30 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 29 July 2014 (2 pages)
30 July 2014Termination of appointment of John Joseph Mccarthy as a director on 29 July 2014 (1 page)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(15 pages)
3 April 2014Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(15 pages)
3 April 2014Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages)
26 March 2014Termination of appointment of James Heard as a director (1 page)
26 March 2014Termination of appointment of James Heard as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approvalof dividend & reduction,dividend satisfied, application to strike off and authority to file documents 13/09/2013
(2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approvalof dividend & reduction,dividend satisfied, application to strike off and authority to file documents 13/09/2013
(2 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (15 pages)
14 March 2013Termination of appointment of Richard Haywood as a director (1 page)
14 March 2013Termination of appointment of Richard Haywood as a director (1 page)
10 October 2012Director's details changed for Mr John Joseph Mccarthy on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr John Joseph Mccarthy on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Mr John Joseph Mccarthy on 9 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
19 April 2012Annual return made up to 20 February 2012 (16 pages)
19 April 2012Annual return made up to 20 February 2012 (16 pages)
16 April 2012Registered office address changed from 100 Leman Street London E1 8EU on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 100 Leman Street London E1 8EU on 16 April 2012 (1 page)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
6 September 2011Director's details changed for Mr Richard Andrew Haywood on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Richard Andrew Haywood on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Richard Andrew Haywood on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Joseph Mccarthy on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr James Barton Heard on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr John Joseph Mccarthy on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Brian Hedlund on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Brian Hedlund on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr James Barton Heard on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Kerry Joanne Oakden on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Brian Hedlund on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr James Barton Heard on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Kerry Joanne Oakden on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr John Joseph Mccarthy on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Kerry Joanne Oakden on 5 September 2011 (1 page)
2 August 2011Termination of appointment of Robert Yates as a director (2 pages)
2 August 2011Termination of appointment of Robert Yates as a director (2 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (17 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (17 pages)
1 February 2011Full accounts made up to 31 December 2009 (25 pages)
1 February 2011Full accounts made up to 31 December 2009 (25 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2
(4 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
16 January 2010Full accounts made up to 31 December 2008 (23 pages)
16 January 2010Full accounts made up to 31 December 2008 (23 pages)
17 November 2009Director's details changed for Mr Richard Andrew Haywood on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Andrew Haywood on 17 November 2009 (2 pages)
24 August 2009Director's change of particulars / john mccarthy / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / john mccarthy / 24/08/2009 (1 page)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 January 2009Appointment terminated secretary andrew ottinger jr (1 page)
12 January 2009Appointment terminated secretary andrew ottinger jr (1 page)
27 November 2008Director's change of particulars / richard haywood / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / richard haywood / 27/11/2008 (1 page)
6 November 2008Full accounts made up to 31 December 2007 (19 pages)
6 November 2008Full accounts made up to 31 December 2007 (19 pages)
19 May 2008Appointment terminated director brady rafuse (1 page)
19 May 2008Appointment terminated director brady rafuse (1 page)
11 March 2008Return made up to 20/02/08; full list of members (5 pages)
11 March 2008Return made up to 20/02/08; full list of members (5 pages)
21 January 2008Full accounts made up to 31 December 2006 (20 pages)
21 January 2008Full accounts made up to 31 December 2006 (20 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (32 pages)
25 October 2006Full accounts made up to 31 December 2005 (32 pages)
16 March 2006Full accounts made up to 31 December 2004 (19 pages)
16 March 2006Full accounts made up to 31 December 2004 (19 pages)
22 February 2006Return made up to 20/02/06; full list of members (3 pages)
22 February 2006Return made up to 20/02/06; full list of members (3 pages)
8 July 2005Full accounts made up to 31 December 2003 (19 pages)
8 July 2005Full accounts made up to 31 December 2003 (19 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
4 October 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
4 October 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
8 September 2004New secretary appointed (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
24 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
4 March 2003Return made up to 20/02/03; full list of members (9 pages)
4 March 2003Return made up to 20/02/03; full list of members (9 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
18 October 2002Auditor's resignation (1 page)
18 October 2002Auditor's resignation (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002New director appointed (3 pages)
20 September 2002Auditor's resignation (1 page)
20 September 2002Aud res (1 page)
20 September 2002Aud res (1 page)
20 September 2002Auditor's resignation (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
21 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
21 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
17 July 2001Registered office changed on 17/07/01 from: 66 prescot street london E1 8HG (1 page)
17 July 2001Registered office changed on 17/07/01 from: 66 prescot street london E1 8HG (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
16 May 2001Full group accounts made up to 31 December 1999 (23 pages)
16 May 2001Full group accounts made up to 31 December 1999 (23 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2001Return made up to 20/02/01; full list of members (9 pages)
23 March 2001Return made up to 20/02/01; full list of members (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 September 1999New director appointed (1 page)
22 September 1999New director appointed (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 41 vine street london EC3N 2AA (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 41 vine street london EC3N 2AA (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
25 March 1999Return made up to 20/02/99; full list of members (7 pages)
25 March 1999Return made up to 20/02/99; full list of members (7 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
14 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 February 1998Incorporation (21 pages)
20 February 1998Incorporation (21 pages)