London
SW1P 1DE
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | C/O Daniel J. Edelman Limited, Francis House 11 Fr London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Daniel J. Edelman Limited, Francis House 11 Fr London SW1P 1DE |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Helix Road London SW2 2JS |
Director Name | Michael Leslie Lifton Oke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2001) |
Role | Public Relations |
Correspondence Address | 8d Colville Road London W11 2BP |
Director Name | John Andrew Kiely |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | John Gordon Craven Antcliffe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2010) |
Role | PR Consultant |
Correspondence Address | 14 Bloomfield Terrace London SW1W 8PG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Andrew Morgan Hey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2004) |
Role | PR Executive |
Correspondence Address | 1 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 61 Heath Gardens Twickenham Middlesex TW1 4LY |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Richard Frederick Bassett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 57 Fentiman Road London SW8 1LH |
Director Name | Mr John Henry Leece |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2003) |
Role | Finance Director |
Correspondence Address | 17 Cliveden Road Wimbledon London SW19 3RD |
Director Name | Mr Christopher Khean Chew |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 6 Battlefield Road St Albans Hertfordshire AL1 4DD |
Director Name | Nicholas Rowland Bastin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Financial PR Consultant |
Correspondence Address | 10 Hillgate Place London W8 7SJ |
Director Name | Reginald Nicholas Rolls Hoare |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 February 2010) |
Role | Company Director |
Correspondence Address | Flat 4 Cranbourne Court Albert Bridge Road London SW11 4PE |
Director Name | Noemie De Andia |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 64 Yale Court Honeybourne Road London NW6 1JQ |
Director Name | Lord Stephen Ashley Sherbourne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Sara Musgrave |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 12a Glenroy Street London W12 0HF |
Director Name | Tehsin Nayani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2007) |
Role | PR Consultant |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | George Michael Hudson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2008) |
Role | PR |
Correspondence Address | 38 Kensington Place London W8 7PR |
Director Name | Lucinda Carmen Kemeny |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2009) |
Role | Public Relations |
Correspondence Address | 38a Canonbury Square Islington London N1 2AN |
Director Name | Deborah Fiona Worthington Potts |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Alexander Simmons |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mrs Elaine Patricia Bartleet |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2012) |
Role | PR |
Country of Residence | England |
Correspondence Address | Cousins Farmhouse Bell Lane Smarden Kent TN27 8PB |
Director Name | Scott Andrew Fulton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Gerard Francis Brumby |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Andrew Neil Sharkey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2014) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Ms Kate Margaret Goodall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2013) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 3 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Mr Jared Robinson |
---|---|
Status | Resigned |
Appointed | 23 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Carol Ann Potter Marmol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2020) |
Role | Regional Ceo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 2015) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Website | smithfieldgroup.com |
---|---|
Telephone | 020 73604900 |
Telephone region | London |
Registered Address | C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Smithfield Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 November 2002 | Delivered on: 2 December 2002 Satisfied on: 20 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 October 1998 | Delivered on: 3 November 1998 Satisfied on: 26 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
14 July 2023 | Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
17 October 2022 | Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Southside 105 Victoria Street London SW1E 6QT (1 page) |
1 August 2017 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Southside 105 Victoria Street London SW1E 6QT (1 page) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Register(s) moved to registered office address C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page) |
5 August 2016 | Register(s) moved to registered office address C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
7 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 November 2015 | Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Termination of appointment of Alexander Simmons as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Deborah Fiona Worthington Potts as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of William Andrew Swan as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Deborah Fiona Worthington Potts as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Alexander Simmons as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew David Wilde as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gerard Francis Brumby as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of William Andrew Swan as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew David Wilde as a director on 22 September 2015 (2 pages) |
6 October 2015 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gerard Francis Brumby as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages) |
24 August 2015 | Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page) |
24 August 2015 | Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Deborah Fiona Worthington Potts on 27 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Deborah Fiona Worthington Potts on 27 July 2014 (2 pages) |
9 May 2014 | Termination of appointment of Andrew Sharkey as a director (1 page) |
9 May 2014 | Termination of appointment of Kate Goodall as a director (1 page) |
9 May 2014 | Termination of appointment of Kate Goodall as a director (1 page) |
9 May 2014 | Termination of appointment of Andrew Sharkey as a director (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Director's details changed for Andrew David Wilde on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Stephen Ashley Sherbourne on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Alexander Simmons on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for John Andrew Kiely on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Gerard Francis Brumby on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Alexander Simmons on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Andrew Neil Sharkey on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Andrew David Wilde on 27 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Gerard Francis Brumby on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Andrew Neil Sharkey on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Deborah Fiona Worthington Potts on 27 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Stephen Ashley Sherbourne on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for John Andrew Kiely on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Timothy Hugh Southcombe Trotter on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for William Andrew Swan on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Timothy Hugh Southcombe Trotter on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Deborah Fiona Worthington Potts on 27 July 2013 (2 pages) |
15 August 2013 | Director's details changed for William Andrew Swan on 27 July 2013 (2 pages) |
5 February 2013 | Termination of appointment of Scott Fulton as a director (1 page) |
5 February 2013 | Termination of appointment of Scott Fulton as a director (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Appointment of Mr Andrew Neil Sharkey as a director (2 pages) |
23 August 2012 | Appointment of Kate Margaret Goodall as a director (2 pages) |
23 August 2012 | Appointment of Kate Margaret Goodall as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew Neil Sharkey as a director (2 pages) |
17 May 2012 | Appointment of Gerard Francis Brumby as a director (3 pages) |
17 May 2012 | Appointment of Gerard Francis Brumby as a director (3 pages) |
8 February 2012 | Termination of appointment of Elaine Bartleet as a director (1 page) |
8 February 2012 | Termination of appointment of Elaine Bartleet as a director (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (13 pages) |
24 August 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 22 July 2011 (2 pages) |
24 August 2011 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England (1 page) |
24 August 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 22 July 2011 (2 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (13 pages) |
15 November 2010 | Termination of appointment of Rupert Trefgarne as a director (2 pages) |
15 November 2010 | Termination of appointment of Rupert Trefgarne as a director (2 pages) |
11 November 2010 | Appointment of Scott Andrew Fulton as a director (3 pages) |
11 November 2010 | Appointment of Scott Andrew Fulton as a director (3 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Elaine Patricia Bartleet on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Alexander Simmons on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Deborah Fiona Worthington Potts on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Rupert Michael Garro Trefgarne on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Alexander Simmons on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Alexander Simmons on 1 October 2009 (2 pages) |
12 August 2010 | Appointment of William Andrew Swan as a director (3 pages) |
12 August 2010 | Appointment of Andrew David Wilde as a director (3 pages) |
12 August 2010 | Appointment of William Andrew Swan as a director (3 pages) |
12 August 2010 | Appointment of Andrew David Wilde as a director (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 April 2010 | Termination of appointment of John Antcliffe as a director (2 pages) |
12 April 2010 | Termination of appointment of Reginald Hoare as a director (2 pages) |
12 April 2010 | Termination of appointment of Reginald Hoare as a director (2 pages) |
12 April 2010 | Termination of appointment of John Antcliffe as a director (2 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 27/07/09; full list of members (6 pages) |
18 August 2009 | Location of register of members (1 page) |
13 August 2009 | Director appointed elaine patricia bartleet (2 pages) |
13 August 2009 | Director appointed alexander simmons (2 pages) |
13 August 2009 | Director appointed elaine patricia bartleet (2 pages) |
13 August 2009 | Appointment terminated director lucinda kemeny (1 page) |
13 August 2009 | Appointment terminated director lucinda kemeny (1 page) |
13 August 2009 | Director appointed alexander simmons (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 November 2008 | Appointment terminated director george hudson (1 page) |
28 November 2008 | Appointment terminated director george hudson (1 page) |
28 November 2008 | Appointment terminated director richard stephenson (1 page) |
28 November 2008 | Appointment terminated director richard stephenson (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
23 April 2008 | Director appointed deborah fiona worthington potts (2 pages) |
23 April 2008 | Director appointed deborah fiona worthington potts (2 pages) |
21 April 2008 | Appointment terminated director noemie de andia (1 page) |
21 April 2008 | Appointment terminated director noemie de andia (1 page) |
21 April 2008 | Appointment terminated director christopher chew (1 page) |
21 April 2008 | Appointment terminated director christopher chew (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
12 September 2007 | Return made up to 27/07/07; full list of members (4 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 27/07/07; full list of members (4 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 78 cowcross street london EC1M 6HE (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 78 cowcross street london EC1M 6HE (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
30 August 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 14 curzon street london W1J 5HN (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 14 curzon street london W1J 5HN (1 page) |
5 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
22 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 27/07/99; full list of members (6 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 July 1998 | Incorporation (21 pages) |
27 July 1998 | Incorporation (21 pages) |