Company NameScorpio Partnership Limited
Company StatusDissolved
Company Number03581658
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date3 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed01 July 2014(16 years after company formation)
Appointment Duration2 years, 9 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Sebastian Simon Dovey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameAnthony Charles Errington Brewis
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthelsden House
Rolvenden Road Benenden
Cranbrook
Kent
TN17 4EH
Director NameAnthony Charles Errington Brewis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2002)
RolePrivate Banker
Country of ResidenceEngland
Correspondence AddressAthelsden House
Rolvenden Road Benenden
Cranbrook
Kent
TN17 4EH
Secretary NamePeter Willis
NationalityBritish
StatusResigned
Appointed11 December 1998(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 1999)
RoleBanker
Correspondence Address9a Wilbraham Place
London
SW1X 9AE
Director NamePeter Willis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleBanker
Correspondence Address9a Wilbraham Place
London
SW1X 9AE
Director NameMrs Catherine Jane Uttley Dovey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 23 September 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameSebastian Simon Dovey
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2003)
RoleAnalyst
Correspondence Address68 Landcroft Road
East Dulwich
London
SE22 9LD
Director NameMr Alejandro Javier Kerschen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(7 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Studdridge Street
London
SW6 3TD
Director NameMichael Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NamePeter Keuls
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian/Dutch
StatusResigned
Appointed31 January 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2016)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed22 August 2003(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 July 2014)
Correspondence AddressFirst Floor Vintage Yard 59-63 Bermondsey Street
London
SE1 3XF

Contact

Websitescorpiopartnership.com
Telephone020 70865222
Telephone regionLondon

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.1k at £0.001Mclagan (Aon) Limited
90.01%
Ordinary A
667 at £0.001Mclagan (Aon) Limited
9.87%
Ordinary B
-OTHER
0.12%
-

Financials

Year2014
Turnover£1,335,649
Net Worth£432,157
Cash£682,907
Current Liabilities£779,404

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 September 2011Delivered on: 15 September 2011
Satisfied on: 6 January 2016
Persons entitled: Waterloo Place Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum of £10,000.
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 6 January 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,699.
Fully Satisfied
6 October 2000Delivered on: 20 October 2000
Satisfied on: 6 January 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: (£1,920).
Fully Satisfied

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Declaration of solvency (3 pages)
23 September 2016Termination of appointment of Sebastian Simon Dovey as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Michael Burke as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Christine Marie Williams as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Paul Arthur Hogwood as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Peter Keuls as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Paul Arthur Hogwood as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Sebastian Simon Dovey as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Catherine Jane Uttley Dovey as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Catherine Jane Uttley Dovey as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Christine Marie Williams as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Michael Burke as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Peter Keuls as a director on 23 September 2016 (1 page)
15 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 14/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2016Statement by Directors (1 page)
15 September 2016Solvency Statement dated 14/09/16 (1 page)
15 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 14/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2016Statement of capital on 15 September 2016
  • GBP 1
(3 pages)
15 September 2016Solvency Statement dated 14/09/16 (1 page)
15 September 2016Statement by Directors (1 page)
15 September 2016Statement of capital on 15 September 2016
  • GBP 1
(3 pages)
5 July 2016Second filing for the appointment of Peter Keuls as a director (5 pages)
5 July 2016Second filing for the appointment of Peter Keuls as a director (5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6.752
(7 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6.752
(7 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Satisfaction of charge 3 in full (4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
6 January 2016Satisfaction of charge 3 in full (4 pages)
6 January 2016Satisfaction of charge 1 in full (4 pages)
6 January 2016Satisfaction of charge 2 in full (4 pages)
2 November 2015Director's details changed for Mrs Catherine Jane Uttley Dovey on 13 July 2015 (2 pages)
2 November 2015Director's details changed for Mrs Catherine Jane Uttley Dovey on 13 July 2015 (2 pages)
2 November 2015Director's details changed for Mr Sebastian Simon Dovey on 13 July 2015 (2 pages)
2 November 2015Director's details changed for Mr Sebastian Simon Dovey on 13 July 2015 (2 pages)
21 October 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
21 October 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Peter Kuels on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Peter Kuels on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6.752
(8 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6.752
(8 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
4 July 2014Appointment of Cosec 2000 Limited as a secretary (2 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6.752
(7 pages)
4 July 2014Appointment of Christine Marie Williams as a director (2 pages)
4 July 2014Termination of appointment of Lmg Services Limited as a secretary (1 page)
4 July 2014Termination of appointment of Lmg Services Limited as a secretary (1 page)
4 July 2014Appointment of Cosec 2000 Limited as a secretary (2 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6.752
(7 pages)
4 July 2014Appointment of Christine Marie Williams as a director (2 pages)
29 April 2014Termination of appointment of Alejandro Kerschen as a director (1 page)
29 April 2014Appointment of Peter Kuels as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
29 April 2014Appointment of Michael Burke as a director (2 pages)
29 April 2014Termination of appointment of Alejandro Kerschen as a director (1 page)
29 April 2014Appointment of Peter Kuels as a director (2 pages)
29 April 2014Appointment of Peter Kuels as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
29 April 2014Appointment of Michael Burke as a director (2 pages)
24 April 2014Registered office address changed from Lower Ground Floor 14 Waterloo Place London SW1Y 4AR on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Lower Ground Floor 14 Waterloo Place London SW1Y 4AR on 24 April 2014 (1 page)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 67.52
(4 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 67.52
(4 pages)
26 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
2 July 2012Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
2 July 2012Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 June 2010Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages)
20 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages)
20 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages)
20 June 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 July 2009Return made up to 16/06/09; full list of members (4 pages)
4 June 2009Gbp ic 7.286/6.667\10/03/09\gbp sr [email protected]=0.619\ (2 pages)
4 June 2009Solvency statement dated 10/03/09 (1 page)
4 June 2009Gbp ic 7.286/6.667\10/03/09\gbp sr [email protected]=0.619\ (2 pages)
4 June 2009Solvency statement dated 10/03/09 (1 page)
10 February 2009Director's change of particulars / alejandro kerschen / 09/02/2009 (2 pages)
10 February 2009Director's change of particulars / alejandro kerschen / 09/02/2009 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 16/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 16/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from lower ground 14 waterloo place london SW1Y 4AR (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from lower ground 14 waterloo place london SW1Y 4AR (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Return made up to 16/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 16/06/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
13 December 2006Registered office changed on 13/12/06 from: 20 london fruit exchange brushfield steet london E1 6HB (1 page)
13 December 2006Registered office changed on 13/12/06 from: 20 london fruit exchange brushfield steet london E1 6HB (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Ad 23/06/05--------- £ si [email protected]=1 £ ic 6/7 (2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2005Ad 23/06/05--------- £ si [email protected]=1 £ ic 6/7 (2 pages)
13 July 2005Return made up to 16/06/05; full list of members (7 pages)
13 July 2005Return made up to 16/06/05; full list of members (7 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
18 November 2003Registered office changed on 18/11/03 from: 65 london fruit exchange brushfield street london E1 6EP (1 page)
18 November 2003Registered office changed on 18/11/03 from: 65 london fruit exchange brushfield street london E1 6EP (1 page)
2 September 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 November 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
24 July 2002Return made up to 16/06/02; full list of members (8 pages)
24 July 2002Return made up to 16/06/02; full list of members (8 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
23 April 2002Nc inc already adjusted 19/03/02 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Nc inc already adjusted 19/03/02 (2 pages)
23 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
25 June 2001Return made up to 16/06/01; full list of members (7 pages)
25 June 2001Return made up to 16/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Registered office changed on 12/10/00 from: harben house harben parade, finchley road london NW3 6LH (1 page)
12 October 2000Registered office changed on 12/10/00 from: harben house harben parade, finchley road london NW3 6LH (1 page)
22 August 2000Return made up to 16/06/00; full list of members (7 pages)
22 August 2000Return made up to 16/06/00; full list of members (7 pages)
17 April 2000Full accounts made up to 30 June 1999 (9 pages)
17 April 2000Full accounts made up to 30 June 1999 (9 pages)
9 December 1999Ad 23/11/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
9 December 1999Ad 23/11/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
2 December 1999Registered office changed on 02/12/99 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Return made up to 16/06/99; full list of members (8 pages)
23 August 1999Return made up to 16/06/99; full list of members (8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
16 June 1998Incorporation (4 pages)
16 June 1998Incorporation (4 pages)