London
SE1 8DJ
Director Name | Mr Andrew Cooper Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Marc Jacques Camille Henon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 September 2002) |
Role | Chairman |
Correspondence Address | 6 Phillimore Terrace Allen Street London W8 6BJ |
Secretary Name | Matthieu Violet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | Oz Eue Paul Sauniere Paris 75116 Isle Of France Foreign |
Director Name | Patrick Normand |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 6 Rue Roger Verlomme 75003 France |
Director Name | Alexandre Allard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 12 Airlie Gardens London W8 7AL |
Director Name | Yann Albrand |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2001) |
Role | Chief Financial Officer |
Correspondence Address | 76 Rue De Buzenval Saint Cloud 92210 France |
Director Name | Loic Poirer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2002) |
Role | Chief Financial Officer |
Correspondence Address | 3-5 Vanston Place Apt 5 London SW6 1AY |
Director Name | Pierre Le Manh |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2004) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 19 Bis Rue Legendre Paris 75017 Foreign |
Director Name | Dawn Patricia Orr |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edith Road West Kensington London W14 9BA |
Director Name | Robert Anthony Betts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 June 2004) |
Role | Finance Director Accountant |
Country of Residence | England |
Correspondence Address | 103 Ashgrove Road Ashford Middlesex TW15 1NY |
Director Name | Gian Luca Bruni |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Leone Pancaldo 98 App 18 Verona 37138 Foreign |
Director Name | Jonathan Peter Cano Lopez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 25 Mill Road Stock Ingatestone Essex CM4 9LJ |
Director Name | Jaspal Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 June 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Director Name | Ester Anna Van'T Hooft |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2006) |
Role | Finance Director |
Correspondence Address | Gedempte Zalmhaven 629 3011 Bt Rotterdam Foreign |
Secretary Name | Hellen Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Spenser Avenue Weybridge KT13 0ST |
Director Name | Mrs Rachel Clare Stanhope |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road London W4 1AL |
Director Name | Mr Kenneth Edward Goulding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Keith Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2008) |
Role | Group Leader |
Correspondence Address | 355 Washway Road Sale Manchester M33 4FH |
Secretary Name | Jaspal Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Legal Director |
Correspondence Address | 58 Manor Road Harrow Middlesex HA1 2PD |
Secretary Name | Giles Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | European Legal Leader |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Nick Martin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Exeter Road London NW2 4SE |
Director Name | Mrs Shelagh Heasley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Peel Avenue Frimley Surrey GU16 8YT |
Director Name | Mr Paul Gibson Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Acxiom Limited Counting House 53 Tooley Street London SE1 2QN |
Director Name | Mr Melvin Norman Missen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2014) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2019) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | acxiomdigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 75265265 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Consumer Access LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 July 1999 | Delivered on: 10 July 1999 Satisfied on: 19 April 2000 Persons entitled: Hugh Ernest Charles Villiers Tim Manranjan Singh Virdee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the deed of guarantee dated 9 july 1999. Particulars: Floating charge all licences,consents and authorisations (both public and private),present and future,held by it in connection with any of its activities;floating charge all its plant,machinery,vehicles,computers and other equipment,present and future,(unless it forms part of its stock-in-trade or work in progress).floating charge all its goodwill and uncalled capital,present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 April 2020 | Liquidators' statement of receipts and payments to 24 January 2020 (6 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
20 February 2019 | Registered office address changed from 17 Hatfields London SE1 8DJ to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages) |
19 February 2019 | Declaration of solvency (5 pages) |
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | Resolutions
|
23 January 2019 | Resolutions
|
23 January 2019 | Statement of capital on 23 January 2019
|
23 January 2019 | Solvency Statement dated 23/01/19 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
22 January 2019 | Appointment of Derek John Coleman as a director on 22 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Andrew Cooper Page as a director on 22 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Rizwan Mahmood Butt as a director on 22 January 2019 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 May 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
30 April 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page) |
5 February 2014 | Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
27 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Mr Paul Gibson Moore on 12 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Paul Gibson Moore on 12 June 2012 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Giles Stanley on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Giles Stanley on 16 June 2011 (1 page) |
11 April 2011 | Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 July 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
2 July 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Appointment of Mr Paul Gibson Moore as a director (2 pages) |
3 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
3 March 2010 | Termination of appointment of Shelagh Heasley as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
1 March 2010 | Termination of appointment of Nick Martin as a director (1 page) |
28 January 2010 | Resolutions
|
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
30 April 2009 | Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages) |
17 March 2009 | Director appointed shelagh heasley (2 pages) |
17 March 2009 | Director appointed shelagh heasley (2 pages) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
12 February 2009 | Director appointed nick martin (3 pages) |
12 February 2009 | Director appointed nick martin (3 pages) |
2 February 2009 | Appointment terminated director kenneth goulding (1 page) |
2 February 2009 | Appointment terminated director kenneth goulding (1 page) |
6 January 2009 | Auditor's resignation (1 page) |
6 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Auditor's resignation (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
5 January 2009 | Appointment terminated director david allen (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / giles stanley / 12/06/2008 (1 page) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director jeffery wingo (1 page) |
18 April 2008 | Appointment terminated director jeffery wingo (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 31 March 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 March 2005 (19 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QN (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QN (1 page) |
31 May 2005 | Return made up to 01/05/05; full list of members
|
31 May 2005 | Return made up to 01/05/05; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: drapers court kingston hall road kingston upon thames surrey KT1 2BQ (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: drapers court kingston hall road kingston upon thames surrey KT1 2BQ (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
17 May 2003 | Resolutions
|
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
10 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Director resigned (2 pages) |
11 September 2001 | Director resigned (2 pages) |
5 July 2001 | Return made up to 01/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 01/05/01; full list of members (7 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: c/o dibb lupton alsop ref drj 125 london wall london EC2Y 5AE (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: c/o dibb lupton alsop ref drj 125 london wall london EC2Y 5AE (1 page) |
21 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
10 July 1999 | Particulars of mortgage/charge (7 pages) |
10 July 1999 | Particulars of mortgage/charge (7 pages) |
15 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
15 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
30 June 1998 | Memorandum and Articles of Association (11 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
30 June 1998 | Memorandum and Articles of Association (11 pages) |
1 June 1998 | Company name changed broomco (1548) LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed broomco (1548) LIMITED\certificate issued on 01/06/98 (2 pages) |
1 May 1998 | Incorporation (18 pages) |
1 May 1998 | Incorporation (18 pages) |