London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Jacqueline Anne Elgie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Fairmile Park Road Cobham Surrey KT11 2PL |
Secretary Name | David John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2000) |
Role | Secretary |
Correspondence Address | Guards Cottage Mountnessing Brentwood Essex CM13 1UL |
Secretary Name | Martin Andrew Spencer Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 24 Baskerville Road London SW18 3RW |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mrs Catherine Louise Warne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Paul Turnbull |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Mark Alan Watkins |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Olivia Alexandra Walker |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | creston.com |
---|---|
Telephone | 020 79309757 |
Telephone region | London |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Creston PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,000 |
Cash | £16,000 |
Current Liabilities | £357,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession. Outstanding |
---|
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
13 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
14 June 2019 | Termination of appointment of Olivia Alexandra Walker as a director on 13 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages) |
1 August 2018 | Termination of appointment of Mark Alan Watkins as a director on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Ms Olivia Alexandra Walker as a director on 1 August 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
12 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (21 pages) |
12 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
25 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (9 pages) |
7 March 2017 | Memorandum and Articles of Association (9 pages) |
7 March 2017 | Registration of charge 035747850001, created on 27 February 2017 (26 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Registration of charge 035747850001, created on 27 February 2017 (26 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (18 pages) |
1 August 2016 | Appointment of Mark Alan Watkins as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mark Alan Watkins as a director on 1 August 2016 (2 pages) |
29 June 2016 | Termination of appointment of Paul Turnbull as a director on 17 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Paul Turnbull as a director on 17 June 2016 (1 page) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
30 November 2015 | Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Catherine Louise Warne as a director on 30 November 2015 (1 page) |
10 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
26 October 2015 | Company name changed creston health LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed creston health LIMITED\certificate issued on 26/10/15
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Barrie Christopher Brien on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
11 February 2014 | Full accounts made up to 31 March 2013 (22 pages) |
11 February 2014 | Full accounts made up to 31 March 2013 (22 pages) |
4 October 2013 | Appointment of Mr Paul Turnbull as a director (2 pages) |
4 October 2013 | Appointment of Mrs Catherine Louise Warne as a director (2 pages) |
4 October 2013 | Appointment of Mrs Catherine Louise Warne as a director (2 pages) |
4 October 2013 | Appointment of Mr Paul Turnbull as a director (2 pages) |
4 June 2013 | Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Donald Hunter Elgie on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Barrie Christopher Brien on 3 June 2013 (2 pages) |
30 October 2012 | Company name changed synergie consulting LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Company name changed synergie consulting LIMITED\certificate issued on 30/10/12
|
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for City Group Plc on 6 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for City Group Plc on 6 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for City Group Plc on 6 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 30 city road london EC1Y 1BQ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 30 city road london EC1Y 1BQ (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 5TH floor 25 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 5TH floor 25 city road london EC1Y 1BQ (1 page) |
15 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 August 2002 | Return made up to 03/06/02; full list of members (7 pages) |
3 August 2002 | Return made up to 03/06/02; full list of members (7 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 03/06/01; full list of members (6 pages) |
4 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Ad 26/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Registered office changed on 12/02/01 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
12 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Ad 26/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 03/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 03/06/00; full list of members (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
14 October 1998 | Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
3 June 1998 | Incorporation (13 pages) |
3 June 1998 | Incorporation (13 pages) |