122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Paul Arthur Hogwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2014(16 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Sebastian Simon Dovey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Anthony Charles Errington Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Athelsden House Rolvenden Road Benenden Cranbrook Kent TN17 4EH |
Director Name | Anthony Charles Errington Brewis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2002) |
Role | Private Banker |
Country of Residence | England |
Correspondence Address | Athelsden House Rolvenden Road Benenden Cranbrook Kent TN17 4EH |
Secretary Name | Peter Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 July 1999) |
Role | Banker |
Correspondence Address | 9a Wilbraham Place London SW1X 9AE |
Director Name | Peter Willis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Banker |
Correspondence Address | 9a Wilbraham Place London SW1X 9AE |
Director Name | Mrs Catherine Jane Uttley Dovey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 September 2016) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Sebastian Simon Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2003) |
Role | Analyst |
Correspondence Address | 68 Landcroft Road East Dulwich London SE22 9LD |
Director Name | Mr Alejandro Javier Kerschen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(7 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Studdridge Street London SW6 3TD |
Director Name | Michael Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Peter Keuls |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian/Dutch |
Status | Resigned |
Appointed | 31 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2016) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2014(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 July 2014) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Website | scorpiopartnership.com |
---|---|
Telephone | 020 70865222 |
Telephone region | London |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.1k at £0.001 | Mclagan (Aon) Limited 90.01% Ordinary A |
---|---|
667 at £0.001 | Mclagan (Aon) Limited 9.87% Ordinary B |
- | OTHER 0.12% - |
Year | 2014 |
---|---|
Turnover | £1,335,649 |
Net Worth | £432,157 |
Cash | £682,907 |
Current Liabilities | £779,404 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 September 2011 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
23 September 2016 | Termination of appointment of Sebastian Simon Dovey as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Michael Burke as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Christine Marie Williams as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Paul Arthur Hogwood as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Peter Keuls as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Paul Arthur Hogwood as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Sebastian Simon Dovey as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Catherine Jane Uttley Dovey as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Catherine Jane Uttley Dovey as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Christine Marie Williams as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Michael Burke as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Peter Keuls as a director on 23 September 2016 (1 page) |
15 September 2016 | Resolutions
|
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
15 September 2016 | Resolutions
|
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Statement of capital on 15 September 2016
|
5 July 2016 | Second filing for the appointment of Peter Keuls as a director (5 pages) |
5 July 2016 | Second filing for the appointment of Peter Keuls as a director (5 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 January 2016 | Satisfaction of charge 3 in full (4 pages) |
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
6 January 2016 | Satisfaction of charge 3 in full (4 pages) |
6 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 January 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2015 | Director's details changed for Mrs Catherine Jane Uttley Dovey on 13 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Catherine Jane Uttley Dovey on 13 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Sebastian Simon Dovey on 13 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Sebastian Simon Dovey on 13 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Peter Kuels on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Peter Kuels on 13 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
6 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
4 July 2014 | Appointment of Cosec 2000 Limited as a secretary (2 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Christine Marie Williams as a director (2 pages) |
4 July 2014 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
4 July 2014 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
4 July 2014 | Appointment of Cosec 2000 Limited as a secretary (2 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Christine Marie Williams as a director (2 pages) |
29 April 2014 | Termination of appointment of Alejandro Kerschen as a director (1 page) |
29 April 2014 | Appointment of Peter Kuels as a director
|
29 April 2014 | Appointment of Michael Burke as a director (2 pages) |
29 April 2014 | Termination of appointment of Alejandro Kerschen as a director (1 page) |
29 April 2014 | Appointment of Peter Kuels as a director (2 pages) |
29 April 2014 | Appointment of Peter Kuels as a director
|
29 April 2014 | Appointment of Michael Burke as a director (2 pages) |
24 April 2014 | Registered office address changed from Lower Ground Floor 14 Waterloo Place London SW1Y 4AR on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Lower Ground Floor 14 Waterloo Place London SW1Y 4AR on 24 April 2014 (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 February 2014 | Resolutions
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
2 July 2012 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
20 June 2010 | Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages) |
20 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages) |
20 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Alejandro Javier Kerschen on 1 October 2009 (2 pages) |
20 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Sebastian Simon Dovey on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Catherine Jane Uttley Dovey on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
4 June 2009 | Gbp ic 7.286/6.667\10/03/09\gbp sr [email protected]=0.619\ (2 pages) |
4 June 2009 | Solvency statement dated 10/03/09 (1 page) |
4 June 2009 | Gbp ic 7.286/6.667\10/03/09\gbp sr [email protected]=0.619\ (2 pages) |
4 June 2009 | Solvency statement dated 10/03/09 (1 page) |
10 February 2009 | Director's change of particulars / alejandro kerschen / 09/02/2009 (2 pages) |
10 February 2009 | Director's change of particulars / alejandro kerschen / 09/02/2009 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from lower ground 14 waterloo place london SW1Y 4AR (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from lower ground 14 waterloo place london SW1Y 4AR (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 20 london fruit exchange brushfield steet london E1 6HB (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 20 london fruit exchange brushfield steet london E1 6HB (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Ad 23/06/05--------- £ si [email protected]=1 £ ic 6/7 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 23/06/05--------- £ si [email protected]=1 £ ic 6/7 (2 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members
|
25 June 2004 | Return made up to 16/06/04; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: 65 london fruit exchange brushfield street london E1 6EP (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 65 london fruit exchange brushfield street london E1 6EP (1 page) |
2 September 2003 | Return made up to 16/06/03; full list of members
|
2 September 2003 | Return made up to 16/06/03; full list of members
|
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
23 April 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
23 April 2002 | Resolutions
|
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
22 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
22 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 December 1999 | Ad 23/11/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
9 December 1999 | Ad 23/11/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Return made up to 16/06/99; full list of members (8 pages) |
23 August 1999 | Return made up to 16/06/99; full list of members (8 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 01/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1999 | Ad 01/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (4 pages) |
16 June 1998 | Incorporation (4 pages) |