London
SW1P 4DR
Secretary Name | Ms Elizabeth Jane Dobson |
---|---|
Status | Current |
Appointed | 07 April 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Department For Transport, Great Minster House Hors London SW1P 4DR |
Director Name | Mr Sarju Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Mr Hamid Ahmad Butt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Grant Ian Lucas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1998) |
Role | Solicitor |
Correspondence Address | 15 King Henrys Reach Manbre Road London W6 9RH |
Director Name | Thomas Charles Ryley Shepherd |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1998) |
Role | Solicitor |
Correspondence Address | 22a White Hart Lane Barnes London SW13 0PY |
Secretary Name | Clare Louise Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 104 Melody Road London SW18 2QG |
Director Name | Mr James Mark Bayley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Belmont Road Clapham London SW4 0BY |
Director Name | Mr Robert David Holden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abbey View Radlett Hertfordshire WD7 8LT |
Secretary Name | Ms Lesley Elizabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Secretary Name | Mr Christopher Hugh Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Mr John Kay Welsby |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Higher Burston Farm Bow Crediton Devon EX17 6LB |
Director Name | Mr Christopher Hugh Hamill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bishops Road Highgate London N6 4HP |
Director Name | Ms Caroline Botwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Dr Valerie Lemorn Vaughan-Dick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Timothy Charles Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Malcolm Lowe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Miss Natasha Robinson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mr Malcolm Lowe |
---|---|
Status | Resigned |
Appointed | 09 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Ms Tara Usher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mrs Helene Walden |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Maqsood Mir |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Ms Helene Francoise Laure Walden |
---|---|
Status | Resigned |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 April 2020) |
Role | Company Director |
Correspondence Address | 16 Middleton Road London NW11 7NS |
Director Name | Mr David George Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Minster House C/O Deputy Dir Financial Accou 33, Horseferry Road London SW1P 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Secretary Of State For Transport 100.00% Ordinary |
---|---|
1 at £1 | Lcr Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £131,319,000 |
Net Worth | £50,000 |
Cash | £50,000 |
Current Liabilities | £26,913,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
18 February 1999 | Delivered on: 24 February 1999 Persons entitled: The Secretary of State for the Enviornment Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the indemnity of even date to the debenture (as defined). 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. See the mortgage charge document for full details. Outstanding |
---|---|
1 February 1999 | Delivered on: 11 February 1999 Persons entitled: Midland Bank PLC Classification: Security over cash agreement made between the company and midland bank PLC as trustee (the "trustee") Secured details: All of the obligations owing to the beneficiaries or either of them or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under any of the finance documents. Particulars: The credit balance from time to time on account no 39158457 account name-lcr finance PLC collateral account. Outstanding |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 March 2023 (29 pages) |
8 November 2022 | Appointment of Mr Sarju Patel as a director on 31 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of David George Wilson as a director on 31 October 2022 (1 page) |
7 November 2022 | Appointment of Mr Hamid Ahmad Butt as a director on 31 October 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 31 March 2022 (28 pages) |
1 September 2021 | Appointment of Mr David George Wilson as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Maqsood Mir as a director on 1 September 2021 (1 page) |
1 September 2021 | Director's details changed for Mr David George Wilson on 1 September 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
26 June 2021 | Full accounts made up to 31 March 2021 (27 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 March 2020 (25 pages) |
22 July 2020 | Registered office address changed from C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR to Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR on 22 July 2020 (1 page) |
7 April 2020 | Termination of appointment of Helene Francoise Laure Walden as a secretary on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Mr John Alvo Von Wentzel as a director on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Helene Walden as a director on 7 April 2020 (1 page) |
7 April 2020 | Appointment of Ms Elizabeth Jane Dobson as a secretary on 7 April 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
23 September 2019 | Appointment of Mr Maqsood Mir as a director on 11 September 2019 (2 pages) |
23 September 2019 | Appointment of Ms Helene Francoise Laure Walden as a secretary on 11 September 2019 (3 pages) |
23 September 2019 | Termination of appointment of Malcolm Lowe as a director on 11 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Malcolm Lowe as a secretary on 11 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 14 August 2019 with no updates (2 pages) |
12 December 2018 | Termination of appointment of Tara Usher as a director on 10 December 2018 (1 page) |
12 December 2018 | Appointment of Mrs Helene Walden as a director on 10 December 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Section 519 (2 pages) |
11 June 2015 | Section 519 (3 pages) |
11 June 2015 | Section 519 (3 pages) |
11 June 2015 | Section 519 (2 pages) |
31 March 2015 | Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Natasha Robinson as a director on 31 March 2015 (1 page) |
16 March 2015 | Appointment of Ms Tara Usher as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Tara Usher as a director on 11 March 2015 (2 pages) |
28 January 2015 | Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Timothy Charles Reardon as a secretary on 9 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Malcolm Lowe as a secretary on 9 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
6 March 2013 | Appointment of Miss Natasha Robinson as a director (2 pages) |
6 March 2013 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
6 March 2013 | Appointment of Miss Natasha Robinson as a director (2 pages) |
6 March 2013 | Termination of appointment of Valerie Vaughan-Dick as a director (1 page) |
5 March 2013 | Appointment of Mr Malcolm Lowe as a director (2 pages) |
5 March 2013 | Termination of appointment of Caroline Botwood as a director (1 page) |
5 March 2013 | Appointment of Mr Malcolm Lowe as a director (2 pages) |
5 March 2013 | Termination of appointment of Caroline Botwood as a director (1 page) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 1 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 17 October 2011 (1 page) |
17 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
17 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Caroline Botwood on 1 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Timothy Charles Reardon on 1 October 2011 (1 page) |
23 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
2 June 2011 | Appointment of Dr Valerie Vaughan-Dick as a director (3 pages) |
2 June 2011 | Appointment of Dr Valerie Vaughan-Dick as a director (3 pages) |
2 June 2011 | Appointment of Caroline Botwood as a director (3 pages) |
2 June 2011 | Termination of appointment of Christopher Hamill as a director (2 pages) |
2 June 2011 | Appointment of Caroline Botwood as a director (3 pages) |
2 June 2011 | Termination of appointment of Christopher Hamill as a director (2 pages) |
24 May 2011 | Termination of appointment of James Bayley as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a secretary (2 pages) |
24 May 2011 | Appointment of Timothy Charles Reardon as a secretary (3 pages) |
24 May 2011 | Termination of appointment of James Bayley as a director (2 pages) |
24 May 2011 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Christopher Hamill as a secretary (2 pages) |
24 May 2011 | Appointment of Timothy Charles Reardon as a secretary (3 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
27 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
13 April 2009 | Director appointed christopher hugh hamill (3 pages) |
13 April 2009 | Director appointed christopher hugh hamill (3 pages) |
13 April 2009 | Appointment terminated director robert holden (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members
|
17 August 2006 | Return made up to 31/07/06; full list of members
|
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 31/07/02; full list of members
|
16 August 2002 | Return made up to 31/07/02; full list of members
|
5 July 2002 | Listing of particulars (1 page) |
5 July 2002 | Listing of particulars (1 page) |
5 July 2002 | Listing of particulars (25 pages) |
5 July 2002 | Listing of particulars (25 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 106 tottenham court road london W1P 9HF (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 31/07/99; full list of members
|
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 31/07/99; full list of members
|
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
1 March 1999 | Listing of particulars (36 pages) |
1 March 1999 | Listing of particulars (36 pages) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
24 February 1999 | Particulars of mortgage/charge (7 pages) |
19 February 1999 | Listing of particulars (36 pages) |
19 February 1999 | Listing of particulars (36 pages) |
19 February 1999 | Listing of particulars (36 pages) |
19 February 1999 | Listing of particulars (36 pages) |
11 February 1999 | Particulars of mortgage/charge (5 pages) |
11 February 1999 | Particulars of mortgage/charge (5 pages) |
12 January 1999 | Memorandum and Articles of Association (4 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
12 January 1999 | Memorandum and Articles of Association (4 pages) |
11 January 1999 | Ad 07/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 January 1999 | Ad 07/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 January 1999 | Application to commence business (2 pages) |
8 January 1999 | Application to commence business (2 pages) |
8 January 1999 | Resolutions
|
8 January 1999 | Certificate of authorisation to commence business and borrow (1 page) |
8 January 1999 | Certificate of authorisation to commence business and borrow (1 page) |
8 January 1999 | Resolutions
|
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed futurenew PUBLIC LIMITED COMPANY\certificate issued on 05/01/99 (5 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed futurenew PUBLIC LIMITED COMPANY\certificate issued on 05/01/99 (5 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: LEVEL1 primrose street london EC2A 2HS (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: LEVEL1 primrose street london EC2A 2HS (1 page) |
5 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 January 1999 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
31 July 1998 | Incorporation (17 pages) |
31 July 1998 | Incorporation (17 pages) |