London
SE1 2LH
Director Name | Mrs Deborah Helen Chandler |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Angus McCarey |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Vipul Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2000) |
Role | Accountant |
Correspondence Address | Bentley Violet Way Loudwater Richmansworth WD3 4JP |
Director Name | Mr Keith Leslie Eden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friends Walk Saffron Walden Essex CB11 4EA |
Director Name | Andrew Salmon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Marketing |
Correspondence Address | 8a Maunsel Street London SW1P 2QL |
Director Name | Mr Timothy Walford Reeve |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2000) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | The Rock Middleton On The Hill Hereford HR6 0HY Wales |
Director Name | Victoria Jane Lord |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2002) |
Role | Directors |
Correspondence Address | Flat 5 93 Worple Road London SW19 4JG |
Director Name | Adrian Eaglestone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2000) |
Role | Finance |
Correspondence Address | Birchcroft Manor Road Goring On Thames RG8 9ED |
Director Name | Lord Milford Haven |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2007) |
Role | Co Director |
Correspondence Address | 12 Soudan Road London SW11 4HH |
Secretary Name | Mr James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 317 Windmill Avenue Kettering Northamptonshire NN15 6PR |
Director Name | Barry Stephen Holloway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2008) |
Role | Marketing |
Correspondence Address | 172 Hayes Lane Bromley Kent BR2 9EL |
Director Name | Robert Stephen May |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2005) |
Role | General Manager |
Correspondence Address | 18 Oakdale Farm Road Edmond Oklahoma 73013 United States |
Director Name | Mr Jonathan Robert Miller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2008) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 123 Breakspears Road Brockley London SE4 1TY |
Director Name | Anthony Roger Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 18623 Avenue Capri Lutz 33558 Florida United States |
Secretary Name | Vipul Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Accountant |
Correspondence Address | Bentley Violet Way Loudwater Richmansworth WD3 4JP |
Director Name | Joseph Gerard Necastro |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1815 Keys Crescent Lane Cincinati Ohio 45206 United States |
Director Name | Tim Albert Peterman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 600 Stanton Avenue Terrace Park Ohio 45174 United States |
Director Name | Kenneth Wayne Lowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2940 Grandin Road Cincinati Ohio 45208 United States |
Director Name | Sameer Deen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 308 Waverly Ave Brooklyn New York 11205 |
Director Name | Richard Albert Boehne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Miami Parkway Fort Thomas Kentucky 41075 United States |
Director Name | Anatolio Benedicto Cruz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2009) |
Role | General Counsel |
Country of Residence | U S |
Correspondence Address | 3400 Ivy Hills Boulevard Cincinnati Ohio 45244 United States |
Secretary Name | Marcus Andrew Hugh Rudkin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2008) |
Role | Lawyer |
Correspondence Address | 8 St Marys Grove Richmond Surrey TW9 1UY |
Director Name | Susan Julia Bruck |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushdene Avenue East Barnet Hertfirdshire EN4 8EQ |
Secretary Name | Mrs Laura Natalie Arthurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Isis Court Grove Park Road London W4 3SA |
Director Name | Mrs Laura Natalie Arthurton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Isis Court Grove Park Road London W4 3SA |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Mr Robert John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harlequin Building 65 Southwark Street London SE1 0HR |
Secretary Name | Mr Edward Staple |
---|---|
Status | Resigned |
Appointed | 16 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | Harlequin Building 65 Southwark Street London SE1 0HR |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2001) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Website | uswitch.com |
---|---|
Telephone | 0800 0515493 |
Telephone region | Freephone |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £5 | Uswitch Digital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,637,724 |
Gross Profit | £20,205,102 |
Net Worth | £19,520,242 |
Cash | £3,457,695 |
Current Liabilities | £4,469,698 |
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 | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 August 2013 | Delivered on: 22 August 2013 Satisfied on: 15 August 2015 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Impartial calculator 2230270 01 04 07 09 11 32 35 36 37 38 39 40 20/04/2000. national switching month 2376904 35 36 29/10/2004. u-switch and uswitch 2227690 35 30/03/2000 (for furthe details of the intellectual property charged please refer to the form MR01). Notification of addition to or amendment of charge. Fully Satisfied |
9 August 2013 | Delivered on: 17 August 2013 Satisfied on: 15 August 2015 Persons entitled: Lloyds Tsb Bank PLC as Trustee Classification: A registered charge Particulars: "Impartial calculator" (registered trademark number 2230270); "national switching month" (registered trademark number 2376904); "u-switch" and "uswitch" (registered trademark number 2227690) (for further details of intellecutal property charged please see form MR01) see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
17 November 2011 | Delivered on: 25 November 2011 Satisfied on: 17 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 November 2004 | Delivered on: 3 December 2004 Satisfied on: 23 March 2013 Persons entitled: Stag Place (No.1) Limited and Stag Place (No.2) 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: A sum of £19,706.25. Fully Satisfied |
24 November 2003 | Delivered on: 28 November 2003 Satisfied on: 23 March 2013 Persons entitled: Stag Place (No.1) Limited and Stag Place (No.2) Limited Classification: Deed of rent deposit 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: £110,000. Fully Satisfied |
9 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (45 pages) |
20 September 2023 | Change of details for Zpg Comparison Services Holdings Uk Limited as a person with significant control on 28 July 2023 (2 pages) |
20 December 2022 | Termination of appointment of Tariq Sajjad Syed as a director on 7 December 2022 (1 page) |
11 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (47 pages) |
14 September 2022 | Appointment of Mr Angus Mccarey as a director on 14 September 2022 (2 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 30 September 2020 (29 pages) |
18 December 2020 | Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
22 August 2020 | Second filing of Confirmation Statement dated 2 October 2019 (4 pages) |
13 July 2020 | Full accounts made up to 30 September 2019 (28 pages) |
22 October 2019 | Confirmation statement made on 2 October 2019 with no updates
|
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 29 May 2019 (1 page) |
10 May 2019 | Full accounts made up to 30 September 2018 (34 pages) |
18 March 2019 | Appointment of Mrs Deborah Helen Chandler as a director on 11 March 2019 (2 pages) |
28 November 2018 | Resolutions
|
27 November 2018 | Registration of charge 036126890006, created on 20 November 2018 (16 pages) |
9 November 2018 | Notification of Zpg Comparison Services Holdings Uk as a person with significant control on 1 November 2018 (2 pages) |
9 November 2018 | Cessation of Zpg Limited as a person with significant control on 1 November 2018 (1 page) |
9 November 2018 | Change of details for Zpg Comparison Services Holdings Uk as a person with significant control on 1 November 2018 (2 pages) |
19 October 2018 | Appointment of Mr Tariq Sajjed Syed as a director on 16 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Edward Staple as a secretary on 21 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
24 July 2018 | Change of details for Zpg Plc as a person with significant control on 12 July 2018 (2 pages) |
26 June 2018 | Termination of appointment of Stephen Weller as a director on 21 June 2018 (1 page) |
30 May 2018 | Full accounts made up to 30 September 2017 (32 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
29 June 2017 | Notification of Zpg Plc as a person with significant control on 30 May 2017 (2 pages) |
29 June 2017 | Notification of Zpg Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Uswitch Digital Limited as a person with significant control on 30 May 2017 (1 page) |
29 June 2017 | Notification of Zpg Plc as a person with significant control on 30 May 2017 (2 pages) |
29 June 2017 | Cessation of Uswitch Digital Limited as a person with significant control on 30 May 2017 (1 page) |
29 June 2017 | Cessation of Uswitch Digital Limited as a person with significant control on 29 June 2017 (1 page) |
5 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (32 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
21 September 2016 | Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on 21 September 2016 (1 page) |
18 April 2016 | Appointment of Mr Andrew James Botha as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Andrew James Botha as a director on 18 April 2016 (2 pages) |
6 April 2016 | Full accounts made up to 30 September 2015 (36 pages) |
6 April 2016 | Full accounts made up to 30 September 2015 (36 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 September 2015 | Auditor's resignation (2 pages) |
2 September 2015 | Auditor's resignation (2 pages) |
15 August 2015 | Satisfaction of charge 036126890005 in full (4 pages) |
15 August 2015 | Satisfaction of charge 036126890004 in full (4 pages) |
15 August 2015 | Satisfaction of charge 036126890005 in full (4 pages) |
15 August 2015 | Satisfaction of charge 036126890004 in full (4 pages) |
20 July 2015 | Appointment of Mr Edward Staple as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Alexander Edward Chesterman as a director on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Edward Staple as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Alexander Edward Chesterman as a director on 16 July 2015 (2 pages) |
20 July 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
20 July 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 November 2013 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for Mr Stephen Weller on 28 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Stephen Weller on 28 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 August 2013 | Registration of charge 036126890005 (91 pages) |
22 August 2013 | Registration of charge 036126890005 (91 pages) |
22 August 2013 | Section 519 companies act 2006 (1 page) |
22 August 2013 | Section 519 companies act 2006 (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
17 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 August 2013 | Registration of charge 036126890004 (74 pages) |
17 August 2013 | Registration of charge 036126890004 (74 pages) |
17 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Appointment of Mr Stephen Weller as a director (3 pages) |
16 August 2013 | Termination of appointment of Robert Murphy as a director (2 pages) |
16 August 2013 | Termination of appointment of Robert Murphy as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Neil Hutchinson as a director (2 pages) |
16 August 2013 | Termination of appointment of Neil Hutchinson as a director (2 pages) |
16 August 2013 | Appointment of Mr Stephen Weller as a director (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Termination of appointment of Robert Murphy as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Robert Murphy as a director (2 pages) |
16 August 2013 | Resolutions
|
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Annual return made up to 2 October 2012 (14 pages) |
6 November 2012 | Annual return made up to 2 October 2012 (14 pages) |
6 November 2012 | Annual return made up to 2 October 2012 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 October 2011 | Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages) |
6 May 2010 | Appointment of Obert John Murphy as a secretary (3 pages) |
6 May 2010 | Appointment of Obert John Murphy as a secretary (3 pages) |
6 May 2010 | Appointment of Neil Hutchinson as a director (3 pages) |
6 May 2010 | Appointment of Neil Hutchinson as a director (3 pages) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
28 January 2010 | Termination of appointment of Joseph Necastro as a director (2 pages) |
28 January 2010 | Termination of appointment of Sameer Deen as a director (2 pages) |
28 January 2010 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Susan Bruck as a director (2 pages) |
28 January 2010 | Termination of appointment of Kenneth Lowe as a director (2 pages) |
28 January 2010 | Termination of appointment of Susan Bruck as a director (2 pages) |
28 January 2010 | Termination of appointment of Anatolio Cruz as a director (2 pages) |
28 January 2010 | Termination of appointment of Sameer Deen as a director (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a director (2 pages) |
28 January 2010 | Termination of appointment of Joseph Necastro as a director (2 pages) |
28 January 2010 | Appointment of Robert John Murphy as a director (3 pages) |
28 January 2010 | Termination of appointment of Alan Tattersall as a director (2 pages) |
28 January 2010 | Termination of appointment of Nicholas White as a director (2 pages) |
28 January 2010 | Appointment of Robert John Murphy as a director (3 pages) |
28 January 2010 | Termination of appointment of Alan Tattersall as a director (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a director (2 pages) |
28 January 2010 | Termination of appointment of Anatolio Cruz as a director (2 pages) |
28 January 2010 | Termination of appointment of Kenneth Lowe as a director (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Nicholas White as a director (2 pages) |
6 January 2010 | Auditor's resignation (1 page) |
6 January 2010 | Auditor's resignation (1 page) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (26 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (26 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (26 pages) |
14 October 2009 | Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sameer Deen on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sameer Deen on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sameer Deen on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan Tattersall on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas White on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan Tattersall on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas White on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan Tattersall on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas White on 2 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 August 2009 | Solvency statement dated 18/08/09 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Min detail amend capital eff 19/08/09 (1 page) |
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Statement by directors (2 pages) |
19 August 2009 | Memorandum and Articles of Association (5 pages) |
19 August 2009 | Statement by directors (2 pages) |
19 August 2009 | Min detail amend capital eff 19/08/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Solvency statement dated 18/08/09 (2 pages) |
22 April 2009 | Director appointed mrs laura natalie arthurton (1 page) |
22 April 2009 | Director appointed mrs laura natalie arthurton (1 page) |
29 January 2009 | Appointment terminated director richard stables (1 page) |
29 January 2009 | Appointment terminated director richard stables (1 page) |
11 December 2008 | Auditor's resignation (1 page) |
11 December 2008 | Auditor's resignation (1 page) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
17 October 2008 | Return made up to 02/10/08; no change of members (7 pages) |
17 October 2008 | Return made up to 02/10/08; no change of members (7 pages) |
4 July 2008 | Appointment terminated secretary marcus rudkin (1 page) |
4 July 2008 | Appointment terminated secretary marcus rudkin (1 page) |
4 July 2008 | Secretary appointed laura natalie arthurton (2 pages) |
4 July 2008 | Secretary appointed laura natalie arthurton (2 pages) |
15 April 2008 | Appointment terminated director jon miller (1 page) |
15 April 2008 | Appointment terminated director vipul amin (1 page) |
15 April 2008 | Appointment terminated director jon miller (1 page) |
15 April 2008 | Director appointed richard stables (2 pages) |
15 April 2008 | Appointment terminated director andrew salmon (1 page) |
15 April 2008 | Director appointed susan julia bruck (2 pages) |
15 April 2008 | Director appointed nicholas white (2 pages) |
15 April 2008 | Appointment terminated director tim peterman (1 page) |
15 April 2008 | Director appointed alan tattersall (2 pages) |
15 April 2008 | Appointment terminated director richard boehne (1 page) |
15 April 2008 | Appointment terminated director vipul amin (1 page) |
15 April 2008 | Director appointed nicholas white (2 pages) |
15 April 2008 | Director appointed susan julia bruck (2 pages) |
15 April 2008 | Appointment terminated director andrew salmon (1 page) |
15 April 2008 | Appointment terminated director tim peterman (1 page) |
15 April 2008 | Appointment terminated director richard boehne (1 page) |
15 April 2008 | Director appointed richard stables (2 pages) |
15 April 2008 | Director appointed alan tattersall (2 pages) |
5 March 2008 | Appointment terminated director barry holloway (1 page) |
5 March 2008 | Appointment terminated director barry holloway (1 page) |
22 December 2007 | Ad 13/12/07--------- £ si 900000@5=4500000 £ ic 42410/4542410 (2 pages) |
22 December 2007 | Ad 13/12/07--------- £ si 900000@5=4500000 £ ic 42410/4542410 (2 pages) |
22 December 2007 | Ad 13/12/07--------- £ si 71@1=71 £ ic 42339/42410 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Conso 03/12/07 (1 page) |
22 December 2007 | Ad 13/12/07--------- £ si 71@1=71 £ ic 42339/42410 (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Conso 03/12/07 (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
22 November 2007 | Memorandum and Articles of Association (4 pages) |
22 November 2007 | Memorandum and Articles of Association (4 pages) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (11 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (11 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Nc inc already adjusted 12/07/07 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Nc inc already adjusted 12/07/07 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page) |
15 March 2007 | Return made up to 10/08/06; full list of members (30 pages) |
15 March 2007 | Return made up to 10/08/06; full list of members (30 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
6 November 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=1066 £ ic 40945/42011 (2 pages) |
11 April 2006 | Div 15/03/06 (1 page) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=275 £ ic 42011/42286 (4 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=136 £ ic 40809/40945 (4 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=156 £ ic 40153/40309 (2 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=136 £ ic 40809/40945 (4 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=275 £ ic 42011/42286 (4 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=156 £ ic 40153/40309 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=500 £ ic 40309/40809 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=1066 £ ic 40945/42011 (2 pages) |
11 April 2006 | Ad 15/03/06--------- £ si [email protected]=500 £ ic 40309/40809 (2 pages) |
11 April 2006 | Div 15/03/06 (1 page) |
30 March 2006 | Ad 12/03/06--------- £ si [email protected]=4500 £ ic 35153/39653 (6 pages) |
30 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 39653/40153 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Ad 12/03/06--------- £ si [email protected]=4500 £ ic 35153/39653 (6 pages) |
30 March 2006 | Ad 14/03/06--------- £ si [email protected]=500 £ ic 39653/40153 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (1 page) |
29 November 2005 | Amended accounts made up to 31 December 2004 (9 pages) |
29 November 2005 | Amended accounts made up to 31 December 2004 (9 pages) |
16 November 2005 | Return made up to 10/08/05; full list of members (13 pages) |
16 November 2005 | Return made up to 10/08/05; full list of members (13 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
4 May 2005 | Ad 19/04/05--------- £ si [email protected]=30 £ ic 34820/34850 (2 pages) |
4 May 2005 | Ad 19/04/05--------- £ si [email protected]=30 £ ic 34820/34850 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 10/08/04; full list of members (16 pages) |
17 January 2005 | Return made up to 10/08/04; full list of members (16 pages) |
14 January 2005 | Ad 17/11/04--------- £ si [email protected]=513 £ ic 33907/34420 (2 pages) |
14 January 2005 | Ad 17/11/04--------- £ si [email protected]=513 £ ic 33907/34420 (2 pages) |
14 January 2005 | Ad 07/12/04--------- £ si [email protected]=400 £ ic 34420/34820 (2 pages) |
14 January 2005 | Ad 07/12/04--------- £ si [email protected]=400 £ ic 34420/34820 (2 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (9 pages) |
20 January 2004 | Return made up to 10/08/03; no change of members
|
20 January 2004 | Return made up to 10/08/03; no change of members
|
5 December 2003 | Ad 17/10/03--------- £ si [email protected]=168 £ ic 33739/33907 (2 pages) |
5 December 2003 | Ad 17/10/03--------- £ si [email protected]=168 £ ic 33739/33907 (2 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Particulars of mortgage/charge (6 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 10/08/02; full list of members (15 pages) |
14 May 2003 | Return made up to 10/08/02; full list of members (15 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 79 knightsbridge london SW1X 7RB (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 79 knightsbridge london SW1X 7RB (1 page) |
9 September 2002 | Ad 31/07/02--------- £ si [email protected]=14 £ ic 27294/27308 (2 pages) |
9 September 2002 | Ad 31/07/02--------- £ si [email protected]=14 £ ic 27294/27308 (2 pages) |
4 September 2002 | Ad 31/07/02--------- £ si [email protected]=758 £ ic 26536/27294 (2 pages) |
4 September 2002 | Ad 31/07/02--------- £ si [email protected]=758 £ ic 26536/27294 (2 pages) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
10 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 January 2002 | Return made up to 10/08/01; full list of members
|
15 January 2002 | Return made up to 10/08/01; full list of members
|
14 November 2001 | Ad 21/08/01-25/10/01 £ si [email protected]=4211 £ ic 22325/26536 (4 pages) |
14 November 2001 | Ad 12/07/00-12/09/01 £ si [email protected] (4 pages) |
14 November 2001 | Ad 21/08/01-25/10/01 £ si [email protected]=4211 £ ic 22325/26536 (4 pages) |
14 November 2001 | Ad 29/03/00--------- £ si [email protected] (2 pages) |
14 November 2001 | Ad 31/03/00--------- £ si [email protected] (4 pages) |
14 November 2001 | Ad 12/07/00-12/09/01 £ si [email protected] (4 pages) |
14 November 2001 | Ad 31/03/00--------- £ si [email protected] (4 pages) |
14 November 2001 | Ad 29/03/00--------- £ si [email protected] (2 pages) |
23 August 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=174 £ ic 22151/22325 (3 pages) |
23 August 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=174 £ ic 22151/22325 (3 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (5 pages) |
11 April 2001 | New director appointed (5 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Memorandum and Articles of Association (19 pages) |
6 November 2000 | Memorandum and Articles of Association (19 pages) |
26 September 2000 | Return made up to 10/08/00; full list of members (13 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Return made up to 10/08/00; full list of members (13 pages) |
27 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | £ nc 1000000/100000 29/03/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | £ nc 1000000/100000 29/03/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Conve 29/03/00 (1 page) |
20 June 2000 | Conve 29/03/00 (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
21 February 2000 | Nc inc already adjusted 16/02/00 (1 page) |
21 February 2000 | Conve 16/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Nc inc already adjusted 16/02/00 (1 page) |
21 February 2000 | Conve 16/02/00 (1 page) |
21 February 2000 | Memorandum and Articles of Association (13 pages) |
21 February 2000 | Memorandum and Articles of Association (13 pages) |
21 February 2000 | Resolutions
|
18 February 2000 | Company name changed rumi LIMITED\certificate issued on 21/02/00 (3 pages) |
18 February 2000 | Company name changed rumi LIMITED\certificate issued on 21/02/00 (3 pages) |
24 January 2000 | Return made up to 10/08/99; full list of members (6 pages) |
24 January 2000 | Return made up to 10/08/99; full list of members (6 pages) |
10 August 1998 | Incorporation (26 pages) |
10 August 1998 | Incorporation (26 pages) |