London
W1J 8AE
Director Name | Ms Jeevanroop Kaur Panesar |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director - Human Resources |
Country of Residence | England |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Cyril Jalil Courbage |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 24 February 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Rahul Ahuja |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Robert Ian Kauffman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W1S 3PD |
Secretary Name | Mr Randal Alan Nardone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Gordon Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | Flat 10 33 Dover Street London W1X 3RA |
Director Name | Wesley Robert Edens |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W15 3PD |
Director Name | Mr Randal Alan Nardone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Erik Nygaard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 December 2003) |
Role | Company Director |
Correspondence Address | 4 East 82nd Street Apt 1r New York Ny 10028 United States |
Director Name | Jeffrey Robert Rosenthal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 2 Greenbrier Road Westport Ct 06880 Irish |
Director Name | Craig McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 22 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Doughty Street London WC1N 2LH |
Director Name | Mr Peter Briger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 November 2013) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W15 3PD |
Director Name | Mr Stephen Charlton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Jonathan Ashley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Carlton Hill St Johns Wood London NW8 0JX |
Director Name | Mrs Miriam Thomas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Mr Jonathan Ashley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Mr Christopher Carl Linkas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2013(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Louis Thorne |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Savile Row London W1S 3PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fortress.com |
---|
Registered Address | 7 Clarges Street Fourth Floor London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.1m at £1 | Fortress Investments Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,387,784 |
Net Worth | £12,076,892 |
Cash | £2,697,427 |
Current Liabilities | £13,469,073 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. Outstanding |
---|---|
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Mourant & Co Trustees Limited, Mourant Property Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account. Outstanding |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Full accounts made up to 31 December 2022 (85 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (74 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Christopher Carl Linkas as a director on 1 June 2022 (1 page) |
12 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
8 June 2021 | Satisfaction of charge 2 in full (1 page) |
8 June 2021 | Satisfaction of charge 3 in full (1 page) |
8 June 2021 | Satisfaction of charge 4 in full (1 page) |
8 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Full accounts made up to 31 December 2020 (73 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (69 pages) |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Rahul Ahuja as a director on 23 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Cyril Courbage as a director on 24 February 2020 (2 pages) |
13 March 2020 | Appointment of Ms Jeevanroop Kaur Panesar as a director on 21 February 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (50 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (74 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 May 2017 | Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 March 2017 | Termination of appointment of Miriam Thomas as a director on 28 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Miriam Thomas as a director on 28 February 2017 (1 page) |
4 November 2016 | Termination of appointment of Louis Thorne as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Louis Thorne as a director on 4 November 2016 (1 page) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 January 2015 | Appointment of Mr Louis Thorne as a director on 10 December 2014 (2 pages) |
23 January 2015 | Appointment of Mr Louis Thorne as a director on 10 December 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
15 October 2014 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
15 October 2014 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 April 2014 | Termination of appointment of Stephen Charlton as a director (1 page) |
29 April 2014 | Termination of appointment of Stephen Charlton as a director (1 page) |
10 March 2014 | Termination of appointment of Jonathan Ashley as a director (1 page) |
10 March 2014 | Termination of appointment of Jonathan Ashley as a director (1 page) |
10 December 2013 | Termination of appointment of Randal Nardone as a director (1 page) |
10 December 2013 | Termination of appointment of Randal Nardone as a secretary (1 page) |
10 December 2013 | Termination of appointment of Randal Nardone as a secretary (1 page) |
10 December 2013 | Termination of appointment of Randal Nardone as a director (1 page) |
20 November 2013 | Appointment of Mr Christopher Carl Linkas as a director (2 pages) |
20 November 2013 | Termination of appointment of Peter Briger as a director (1 page) |
20 November 2013 | Appointment of Mr Christopher Carl Linkas as a director (2 pages) |
20 November 2013 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Wesley Edens as a director (1 page) |
20 November 2013 | Termination of appointment of Wesley Edens as a director (1 page) |
20 November 2013 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Christopher Carl Linkas on 5 November 2013 (2 pages) |
20 November 2013 | Termination of appointment of Peter Briger as a director (1 page) |
19 November 2013 | Appointment of Mr Jonathan Ashley as a director (2 pages) |
19 November 2013 | Appointment of Mr Jonathan Ashley as a director (2 pages) |
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 July 2013 | Appointment of Mr Stephen Charlton as a director (2 pages) |
4 July 2013 | Appointment of Mr Stephen Charlton as a director (2 pages) |
21 June 2013 | Termination of appointment of Robert Kauffman as a director (1 page) |
21 June 2013 | Termination of appointment of Robert Kauffman as a director (1 page) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Termination of appointment of Stephen Charlton as a director (1 page) |
4 May 2012 | Termination of appointment of Stephen Charlton as a director (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Director's details changed for Peter Briger on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Briger on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Briger on 1 January 2010 (2 pages) |
8 July 2010 | Appointment of Mr Nicholas Paul Fegan as a director (2 pages) |
8 July 2010 | Appointment of Mr Nicholas Paul Fegan as a director (2 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2009 | Director's details changed for Stephen Charlton on 5 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Charlton on 5 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Charlton on 5 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Randal Alan Nardone on 5 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Robert Ian Kauffman on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mrs Miriam Thomas on 5 October 2009 (3 pages) |
1 September 2009 | Director and secretary's change of particulars / randal nardone / 30/06/2009 (2 pages) |
1 September 2009 | Director's change of particulars / robert kauffman / 01/08/2009 (2 pages) |
1 September 2009 | Director and secretary's change of particulars / randal nardone / 30/06/2009 (2 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / robert kauffman / 01/08/2009 (2 pages) |
26 August 2009 | Gbp nc 3371000/4120002\31/08/07 (2 pages) |
26 August 2009 | Gbp nc 3371000/4120002\31/08/07 (2 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
10 July 2008 | Appointment terminated director jonathan ashley (1 page) |
10 July 2008 | Appointment terminated director jonathan ashley (1 page) |
9 July 2008 | Director appointed mrs miriam thomas (1 page) |
9 July 2008 | Director appointed mrs miriam thomas (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
29 January 2008 | Ad 01/01/07-31/12/07 £ si 750000@1 (2 pages) |
29 January 2008 | Ad 01/01/07-31/12/07 £ si 750000@1 (2 pages) |
16 January 2008 | Ad 29/03/07-31/12/07 £ si 3370000@1 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Ad 29/03/07-31/12/07 £ si 3370000@1 (2 pages) |
16 January 2008 | Nc inc already adjusted 29/03/07 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 29/03/07 (2 pages) |
12 September 2007 | Return made up to 04/08/07; no change of members (17 pages) |
12 September 2007 | Return made up to 04/08/07; no change of members (17 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: red wolf house, 5-10 bolton street, london, W1J 8BA (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: red wolf house, 5-10 bolton street, london, W1J 8BA (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 04/08/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | Return made up to 04/08/04; full list of members
|
6 September 2004 | Return made up to 04/08/04; full list of members
|
5 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 86 jermyn street, london, SW1Y 6JD (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 86 jermyn street, london, SW1Y 6JD (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
26 November 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (1 page) |
7 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members
|
13 August 2002 | Return made up to 04/08/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members
|
28 August 2001 | Return made up to 04/08/01; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: c/o skadden arps slate meagher &, flom, 1 canada square canary wharf, london E14 5DS (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: c/o skadden arps slate meagher &, flom, 1 canada square canary wharf, london E14 5DS (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
16 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 November 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
9 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 04/08/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 04/08/99; full list of members (7 pages) |
7 March 2000 | Return made up to 04/08/99; full list of members (7 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
12 November 1998 | Secretary resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
4 August 1998 | Incorporation (23 pages) |
4 August 1998 | Incorporation (23 pages) |