Company NameConsodata U.K. Limited
Company StatusDissolved
Company Number03556687
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameBroomco (1548) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alexander Carl Hazell
StatusClosed
Appointed01 April 2014(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2020)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMarc Jacques Camille Henon
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2002)
RoleChairman
Correspondence Address6 Phillimore Terrace
Allen Street
London
W8 6BJ
Secretary NameMatthieu Violet
NationalityFrench
StatusResigned
Appointed24 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressOz Eue Paul Sauniere
Paris 75116
Isle Of France
Foreign
Director NamePatrick Normand
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address6 Rue Roger
Verlomme 75003
France
Director NameAlexandre Allard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address12 Airlie Gardens
London
W8 7AL
Director NameYann Albrand
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2001)
RoleChief Financial Officer
Correspondence Address76 Rue De Buzenval
Saint Cloud 92210
France
Director NameLoic Poirer
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2001(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 September 2002)
RoleChief Financial Officer
Correspondence Address3-5 Vanston Place Apt 5
London
SW6 1AY
Director NamePierre Le Manh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2004)
RoleCEO
Country of ResidenceFrance
Correspondence Address19 Bis Rue Legendre
Paris
75017
Foreign
Director NameDawn Patricia Orr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Edith Road
West Kensington
London
W14 9BA
Director NameRobert Anthony Betts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 June 2004)
RoleFinance Director Accountant
Country of ResidenceEngland
Correspondence Address103 Ashgrove Road
Ashford
Middlesex
TW15 1NY
Director NameGian Luca Bruni
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2003(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressLeone Pancaldo 98 App 18
Verona
37138
Foreign
Director NameJonathan Peter Cano Lopez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address25 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Director NameEster Anna Van'T Hooft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed08 June 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2006)
RoleFinance Director
Correspondence AddressGedempte Zalmhaven 629
3011 Bt
Rotterdam
Foreign
Secretary NameHellen Stein
NationalityBritish
StatusResigned
Appointed11 March 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleSolicitor
Correspondence Address15 Spenser Avenue
Weybridge
KT13 0ST
Director NameMrs Rachel Clare Stanhope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
London
W4 1AL
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameKeith Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2008)
RoleGroup Leader
Correspondence Address355 Washway Road
Sale
Manchester
M33 4FH
Secretary NameJaspal Chahal
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameGiles Stanley
NationalityBritish
StatusResigned
Appointed12 December 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleEuropean Legal Leader
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Nick Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Exeter Road
London
NW2 4SE
Director NameMrs Shelagh Heasley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Paul Gibson Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcxiom Limited Counting House
53 Tooley Street
London
SE1 2QN
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2014)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2019)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 March 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteacxiomdigital.com
Email address[email protected]
Telephone020 75265265
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Consumer Access LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 July 1999Delivered 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

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
2 April 2020Liquidators' statement of receipts and payments to 24 January 2020 (6 pages)
24 September 2019Registered 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 2019Resignation of a liquidator (3 pages)
20 February 2019Registered 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 2019Declaration of solvency (5 pages)
19 February 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
(1 page)
23 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2019Statement of capital on 23 January 2019
  • GBP 2
(3 pages)
23 January 2019Solvency Statement dated 23/01/19 (1 page)
22 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 507,002
(3 pages)
22 January 2019Appointment of Derek John Coleman as a director on 22 January 2019 (2 pages)
22 January 2019Appointment of Mr Andrew Cooper Page as a director on 22 January 2019 (2 pages)
22 January 2019Termination of appointment of Rizwan Mahmood Butt as a director on 22 January 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 May 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
1 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Mr Paul Gibson Moore on 12 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Paul Gibson Moore on 12 June 2012 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Giles Stanley on 16 June 2011 (1 page)
16 June 2011Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Giles Stanley on 16 June 2011 (1 page)
11 April 2011Registered 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 2011Registered 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 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 July 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
2 July 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
3 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
3 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
28 January 2010Resolutions
  • RES13 ‐ Approval & circulation of accounts 14/01/2010
(1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Resolutions
  • RES13 ‐ Approval & circulation of accounts 14/01/2010
(1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
17 March 2009Director appointed shelagh heasley (2 pages)
17 March 2009Director appointed shelagh heasley (2 pages)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Director appointed nick martin (3 pages)
12 February 2009Director appointed nick martin (3 pages)
2 February 2009Appointment terminated director kenneth goulding (1 page)
2 February 2009Appointment terminated director kenneth goulding (1 page)
6 January 2009Auditor's resignation (1 page)
6 January 2009Auditor's resignation (1 page)
5 January 2009Auditor's resignation (1 page)
5 January 2009Auditor's resignation (1 page)
5 January 2009Appointment terminated director david allen (1 page)
5 January 2009Appointment terminated director david allen (1 page)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
15 July 2008Full accounts made up to 31 March 2008 (9 pages)
15 July 2008Full accounts made up to 31 March 2008 (9 pages)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 April 2008Appointment terminated director jeffery wingo (1 page)
18 April 2008Appointment terminated director jeffery wingo (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
30 July 2007Full accounts made up to 31 March 2007 (9 pages)
30 July 2007Full accounts made up to 31 March 2007 (9 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New secretary appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
23 August 2006Full accounts made up to 31 March 2005 (19 pages)
23 August 2006Full accounts made up to 31 March 2005 (19 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
12 January 2006Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QN (1 page)
12 January 2006Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QN (1 page)
31 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(8 pages)
31 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(8 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: drapers court kingston hall road kingston upon thames surrey KT1 2BQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: drapers court kingston hall road kingston upon thames surrey KT1 2BQ (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
4 May 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
11 November 2003New director appointed (3 pages)
11 November 2003New director appointed (3 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Resolutions
  • RES13 ‐ Replacing auditors 13/03/03
(1 page)
17 May 2003Return made up to 01/05/03; full list of members (5 pages)
17 May 2003Return made up to 01/05/03; full list of members (5 pages)
17 May 2003Resolutions
  • RES13 ‐ Replacing auditors 13/03/03
(1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
10 August 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Director resigned (2 pages)
11 September 2001Director resigned (2 pages)
5 July 2001Return made up to 01/05/01; full list of members (7 pages)
5 July 2001Return made up to 01/05/01; full list of members (7 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Return made up to 01/05/00; full list of members (7 pages)
26 May 2000Return made up to 01/05/00; full list of members (7 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 December 1998 (13 pages)
28 January 2000Full accounts made up to 31 December 1998 (13 pages)
8 October 1999Registered office changed on 08/10/99 from: c/o dibb lupton alsop ref drj 125 london wall london EC2Y 5AE (1 page)
8 October 1999Registered office changed on 08/10/99 from: c/o dibb lupton alsop ref drj 125 london wall london EC2Y 5AE (1 page)
21 July 1999Return made up to 01/05/99; full list of members (6 pages)
21 July 1999Return made up to 01/05/99; full list of members (6 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
10 July 1999Particulars of mortgage/charge (7 pages)
15 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
15 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
30 June 1998Memorandum and Articles of Association (11 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Memorandum and Articles of Association (11 pages)
1 June 1998Company name changed broomco (1548) LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed broomco (1548) LIMITED\certificate issued on 01/06/98 (2 pages)
1 May 1998Incorporation (18 pages)
1 May 1998Incorporation (18 pages)