South Ascot
Berkshire
SL5 9LW
Secretary Name | Mark Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Daisy Brooker |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Head Of Global Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 150 Fleet Street London EC4A 2DQ |
Director Name | Mr Alistair Ian Higgins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8-10 Moorgate London EC2R 6DA |
Director Name | Mrs Caroline Rachel Smith Lytton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Cursitor 38 Chancery Lane London WC2A 1EN |
Director Name | Nade Kirilova Nikolova |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Shaun Patrick Johnson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Femi Fadipe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Dominic Brian Leadsom |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director Of Corporate Compliance & Assurance |
Country of Residence | Canada |
Correspondence Address | 2 St Clair Ave West Floor 12 Toronto Ontario, M4v 1l5 Canada |
Director Name | Miss Nicole Wang |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Matthew Jordan-Tank |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Exchange Square London EC2A 2JN |
Director Name | Mr John Edgar Paul Hanley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Nicholas James Chism |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Ian McGookin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Omar Sekkat |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Signature Park #04-10, 46b Toh Tuck Road Singapore 596748 |
Director Name | Ms Isabella Claire Whitehead |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 June 2023(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 23 Deutsche Bank Place 126 Phillip Strret Sydney New South Wales Australia |
Director Name | Mark Andrew Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Waller Road Telegraph Hill London SE14 5LE |
Director Name | Alastair Paul Haley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 64 Alexandra Drive London SE19 1AN |
Secretary Name | Mark Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Waller Road Telegraph Hill London SE14 5LE |
Director Name | John Richard Deighton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 February 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robins Close Wootton Bassett Swindon Wiltshire SN4 8NU |
Director Name | Richard Kenton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 39a Independent Place London Greater London E8 2HE |
Director Name | Mr Joseph Anthony Infante |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Twigwitch Hook Heath Road Woking Surrey GU22 0DT |
Secretary Name | Mr Joseph Anthony Infante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Twigwitch Hook Heath Road Woking Surrey GU22 0DT |
Director Name | Robin Mark Courtneidge |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Horncastle Close London SE12 9LQ |
Director Name | Dr Darryl Guy Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Fleet Street Fleet Street London EC4A 2DQ |
Director Name | Ana Corvalan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 104 Hatton Square Business Centre 16-16a Bald London EC1N 7RJ |
Director Name | Mr Jeffery Vernon Courtney Lewis Barratt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Christopher Holmes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2015) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | David Laurence Cross |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Fleet Street Fleet Street London EC4A 2DQ |
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 October 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2015) |
Role | Project & Infrastructure Development |
Country of Residence | Northern Ireland |
Correspondence Address | Clare House 303 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Adrian Peter Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2020) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green Hammersmith London W6 7EF |
Director Name | William Banks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2017) |
Role | Project Finance |
Country of Residence | Australia |
Correspondence Address | 680 George Street Sydney New South Wales 2000 |
Director Name | Phillip James Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ropemaker Place Ropemaker Street London EC2Y 9AN |
Director Name | Allard Mark Nooy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2021) |
Role | Ceo Infraco Asia Development Pte Ltd |
Country of Residence | Singapore |
Correspondence Address | Level 18 Republic Plaza Ii 9 Raffles Place Singapore 048619 |
Director Name | Mrs Philippa Sian Alexandra Eddie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Cursitor 38 Chancery Lane London WC2A 1EN |
Director Name | Ms Anne-Sophie Claire Eveno |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Cursitor 38 Chancery Lane London WC2A 1EN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2003) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | ipfa.org |
---|---|
Email address | [email protected] |
Telephone | 020 74270900 |
Telephone region | London |
Registered Address | 3 Waterhouse Square 138 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £95,796 |
Cash | £187,986 |
Current Liabilities | £126,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
22 December 2020 | Statement of company's objects (2 pages) |
---|---|
22 December 2020 | Memorandum and Articles of Association (41 pages) |
24 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
17 August 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Appointment of Mr Dominic Brian Leadsom as a director on 11 February 2020 (2 pages) |
24 February 2020 | Appointment of Ms Jennifer Willenbrock as a director on 8 February 2020 (2 pages) |
23 February 2020 | Appointment of Mrs Philippa Sian Alexandra Eddie as a director on 11 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Mark Richards as a director on 21 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Femi Fadipe as a director on 8 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Phillip James Hall as a director on 12 February 2020 (1 page) |
21 February 2020 | Termination of appointment of David Wickstrom as a director on 12 February 2020 (1 page) |
21 February 2020 | Appointment of Miss Anne-Sophie Claire Eveno as a director on 11 February 2020 (2 pages) |
8 January 2020 | Termination of appointment of Adrian Peter Baxter as a director on 8 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Elliot Patsanza as a director on 8 January 2020 (1 page) |
2 September 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Caroline Rachel Smith on 1 July 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Shaun Patrick Johnson on 27 June 2019 (2 pages) |
8 April 2019 | Appointment of Mr Shaun Patrick Johnson as a director on 21 November 2018 (2 pages) |
8 April 2019 | Termination of appointment of Peter Charles Maxwell Reekie as a director on 21 November 2018 (1 page) |
5 September 2018 | Appointment of Mr Elliot Patsanza as a director on 20 November 2017 (2 pages) |
5 September 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
19 July 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
29 June 2018 | Registered office address changed from 150 Fleet Street Fleet Street London EC4A 2DQ to The Cursitor 38 Chancery Lane London WC2A 1EN on 29 June 2018 (1 page) |
4 April 2018 | Termination of appointment of Michael Wilkins as a director on 20 November 2017 (1 page) |
4 April 2018 | Termination of appointment of William Banks as a director on 20 November 2017 (1 page) |
4 April 2018 | Termination of appointment of Jeffery Vernon Courtney Lewis Barratt as a director on 20 November 2017 (1 page) |
11 January 2018 | Appointment of Allard Mark Nooy as a director on 20 November 2017 (3 pages) |
11 January 2018 | Appointment of Allard Mark Nooy as a director on 20 November 2017 (3 pages) |
12 December 2017 | Appointment of Caroline Rachel Smith as a director on 20 November 2017 (3 pages) |
12 December 2017 | Appointment of Nadejda Nikolova as a director on 21 November 2017 (3 pages) |
12 December 2017 | Appointment of Alistair Beeton Perkins as a director on 21 November 2017 (3 pages) |
12 December 2017 | Appointment of Caroline Rachel Smith as a director on 20 November 2017 (3 pages) |
12 December 2017 | Appointment of Alistair Beeton Perkins as a director on 21 November 2017 (3 pages) |
12 December 2017 | Appointment of Nadejda Nikolova as a director on 21 November 2017 (3 pages) |
28 July 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of Daisy Emma Brooker as a person with significant control on 14 November 2016 (2 pages) |
13 July 2017 | Notification of Daisy Emma Brooker as a person with significant control on 14 November 2016 (2 pages) |
13 July 2017 | Notification of Daisy Emma Brooker as a person with significant control on 13 July 2017 (2 pages) |
19 May 2017 | Director's details changed for Daisy Brooker on 19 July 2016 (2 pages) |
19 May 2017 | Director's details changed for Daisy Brooker on 19 July 2016 (2 pages) |
19 May 2017 | Director's details changed for Daisy Morris on 19 July 2016 (2 pages) |
19 May 2017 | Director's details changed for Daisy Morris on 19 July 2016 (2 pages) |
17 May 2017 | Termination of appointment of Leo William Mckenna as a director on 25 November 2015 (1 page) |
17 May 2017 | Appointment of Mr Alistair Ian Higgins as a director on 22 November 2016 (2 pages) |
17 May 2017 | Termination of appointment of Christopher Holmes as a director on 25 November 2015 (1 page) |
17 May 2017 | Termination of appointment of Christopher Holmes as a director on 25 November 2015 (1 page) |
17 May 2017 | Termination of appointment of Deborah Michal Zurkow as a director on 22 November 2016 (1 page) |
17 May 2017 | Termination of appointment of Deborah Michal Zurkow as a director on 22 November 2016 (1 page) |
17 May 2017 | Termination of appointment of Leo William Mckenna as a director on 25 November 2015 (1 page) |
17 May 2017 | Appointment of Mr Alistair Ian Higgins as a director on 22 November 2016 (2 pages) |
28 March 2017 | Appointment of David Wickstrom as a director on 22 November 2016 (2 pages) |
28 March 2017 | Appointment of Phillip James Hall as a director on 25 November 2016 (3 pages) |
28 March 2017 | Appointment of David Wickstrom as a director on 22 November 2016 (2 pages) |
28 March 2017 | Appointment of Phillip James Hall as a director on 25 November 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 June 2016 | Appointment of Mrs Julia Elizabeth Prescot as a director on 20 September 2011 (3 pages) |
8 June 2016 | Appointment of Mrs Julia Elizabeth Prescot as a director on 20 September 2011 (3 pages) |
26 February 2016 | Appointment of Peter Charles Maxwell Reekie as a director on 25 November 2015 (3 pages) |
26 February 2016 | Appointment of Peter Charles Maxwell Reekie as a director on 25 November 2015 (3 pages) |
10 December 2015 | Appointment of Daisy Brooker as a director on 25 November 2015 (3 pages) |
10 December 2015 | Appointment of Daisy Brooker as a director on 25 November 2015 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (12 pages) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (12 pages) |
16 July 2015 | Annual return made up to 3 July 2015 no member list (12 pages) |
18 February 2015 | Appointment of Adrian Peter Baxter as a director on 12 November 2014 (3 pages) |
18 February 2015 | Appointment of Michael Wilkins as a director on 12 November 2014 (3 pages) |
18 February 2015 | Appointment of Adrian Peter Baxter as a director on 12 November 2014 (3 pages) |
18 February 2015 | Appointment of William Banks as a director on 14 December 2014 (3 pages) |
18 February 2015 | Appointment of William Banks as a director on 14 December 2014 (3 pages) |
18 February 2015 | Appointment of Michael Wilkins as a director on 12 November 2014 (3 pages) |
18 February 2015 | Appointment of John Paul Seed as a director on 12 November 2014 (3 pages) |
18 February 2015 | Appointment of John Paul Seed as a director on 12 November 2014 (3 pages) |
7 January 2015 | Termination of appointment of Darryl Guy Murphy as a director on 12 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Darryl Guy Murphy as a director on 12 November 2014 (1 page) |
7 January 2015 | Termination of appointment of David Laurence Cross as a director on 12 November 2014 (1 page) |
7 January 2015 | Termination of appointment of David Laurence Cross as a director on 12 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Ana Corvalan as a director on 12 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Ana Corvalan as a director on 12 November 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
7 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
7 July 2014 | Annual return made up to 3 July 2014 no member list (11 pages) |
1 September 2013 | Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from Unit 104 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 1 September 2013 (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
9 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
9 May 2013 | Termination of appointment of John Deighton as a director (1 page) |
9 May 2013 | Termination of appointment of John Deighton as a director (1 page) |
19 March 2013 | Appointment of Mr Leo William Mckenna as a director (3 pages) |
19 March 2013 | Appointment of Mr Leo William Mckenna as a director (3 pages) |
15 March 2013 | Appointment of David Laurence Cross as a director (3 pages) |
15 March 2013 | Appointment of David Laurence Cross as a director (3 pages) |
5 February 2013 | Appointment of Christopher Holmes as a director (3 pages) |
5 February 2013 | Appointment of Christopher Holmes as a director (3 pages) |
21 January 2013 | Termination of appointment of Robin Courtneidge as a director (1 page) |
21 January 2013 | Termination of appointment of Robin Courtneidge as a director (1 page) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
17 July 2012 | Annual return made up to 3 July 2012 no member list (10 pages) |
23 May 2012 | Appointment of Deborah Michal Zurkow as a director (3 pages) |
23 May 2012 | Appointment of Deborah Michal Zurkow as a director (3 pages) |
23 May 2012 | Appointment of Ana Corvalan as a director (3 pages) |
23 May 2012 | Appointment of Ana Corvalan as a director (3 pages) |
17 May 2012 | Appointment of Dr Darryl Guy Murphy as a director (3 pages) |
17 May 2012 | Appointment of Jeffery Vernon Courtney Lewis Barratt as a director (3 pages) |
17 May 2012 | Appointment of Dr Darryl Guy Murphy as a director (3 pages) |
17 May 2012 | Appointment of Jeffery Vernon Courtney Lewis Barratt as a director (3 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 3 July 2011 no member list (6 pages) |
19 August 2011 | Annual return made up to 3 July 2011 no member list (6 pages) |
19 August 2011 | Annual return made up to 3 July 2011 no member list (6 pages) |
22 November 2010 | Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Mark Richards on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Mark Richards on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
22 November 2010 | Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for John Richard Deighton on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for Mark Richards on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
22 November 2010 | Director's details changed for Robin Mark Courtneidge on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for John Richard Deighton on 1 October 2009 (2 pages) |
22 November 2010 | Director's details changed for John Richard Deighton on 1 October 2009 (2 pages) |
22 November 2010 | Annual return made up to 3 July 2010 no member list (6 pages) |
15 November 2010 | Appointment of Mark Richards as a director (2 pages) |
15 November 2010 | Appointment of Mark Richards as a director (2 pages) |
15 November 2010 | Appointment of Mark Richards as a secretary (2 pages) |
15 November 2010 | Appointment of Mark Richards as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Michael Wilkins as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Wilkins as a director (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 September 2009 | Annual return made up to 03/07/09 (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from northcroft LTD one horse guards avenue london greater london SW1A 2HU (1 page) |
2 September 2009 | Annual return made up to 03/07/09 (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from northcroft LTD one horse guards avenue london greater london SW1A 2HU (1 page) |
1 September 2009 | Appointment terminated secretary joseph infante (1 page) |
1 September 2009 | Appointment terminated (1 page) |
1 September 2009 | Appointment terminated (1 page) |
1 September 2009 | Appointment terminated director joseph infante (1 page) |
1 September 2009 | Appointment terminated director joseph infante (1 page) |
1 September 2009 | Appointment terminated secretary joseph infante (1 page) |
31 July 2008 | Annual return made up to 03/07/08 (3 pages) |
31 July 2008 | Annual return made up to 03/07/08 (3 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 July 2007 | Annual return made up to 03/07/07 (4 pages) |
27 July 2007 | Annual return made up to 03/07/07 (4 pages) |
18 July 2007 | New director appointed (4 pages) |
18 July 2007 | New director appointed (4 pages) |
18 July 2007 | New director appointed (4 pages) |
18 July 2007 | New director appointed (4 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 July 2006 | Annual return made up to 03/07/06 (4 pages) |
28 July 2006 | Annual return made up to 03/07/06 (4 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 July 2005 | Annual return made up to 03/07/05
|
8 July 2005 | Annual return made up to 03/07/05
|
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 August 2004 | Annual return made up to 30/06/04 (4 pages) |
18 August 2004 | Annual return made up to 30/06/04 (4 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: unit 15 24 york grove london SE15 2NZ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: unit 15 24 york grove london SE15 2NZ (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
6 July 2003 | Annual return made up to 03/07/03 (4 pages) |
6 July 2003 | Annual return made up to 03/07/03 (4 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 70 the wheel house burrells wharf squar london E14 3TA (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 70 the wheel house burrells wharf squar london E14 3TA (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 July 2002 | Annual return made up to 03/07/02
|
9 July 2002 | Annual return made up to 03/07/02
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 July 2001 | Annual return made up to 03/07/01 (3 pages) |
2 July 2001 | Annual return made up to 03/07/01 (3 pages) |
26 July 2000 | Annual return made up to 03/07/00
|
26 July 2000 | Annual return made up to 03/07/00
|
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
25 November 1999 | Annual return made up to 03/07/99 (6 pages) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Annual return made up to 03/07/99 (6 pages) |
10 November 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | Incorporation (34 pages) |
3 July 1998 | Incorporation (34 pages) |