London
EC3V 0BG
Director Name | Tracy Jean Page |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | James Albert Clark |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2003) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 December 2008) |
Role | Chartered Accountant |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 March 2010) |
Role | Insurance Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Nursery Road Walton On The Hill Surrey KT20 7TZ |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Jonathan Dennis Kelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 46 Chantrey House 4 Eccleston Street London SW1W 9LN |
Director Name | Eric Wayne Leathers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 666 Greenwich Street, Ph 3 New York New York Ny 10014 United States |
Director Name | Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sbj Ltd 100 Whitechapel Road London E1 1JG |
Director Name | Duncan James Gordon Vinten |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chesilton Road London SW6 5AB |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Director Name | Ian Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Bertrand Poupart-Lafarge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Amelie Marie Breitburd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 13 July 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sbjgroupinc.com |
---|---|
Email address | [email protected] |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.8m at £0.01 | Bluefin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,578,000 |
Gross Profit | £2,572,000 |
Net Worth | £59,458,000 |
Cash | £4,792,000 |
Current Liabilities | £18,866,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
11 July 2007 | Delivered on: 18 July 2007 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
8 January 2002 | Delivered on: 17 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: A keyman insurance assignment (the "assignment") Secured details: All moneys obligations and liabilities due owing or incurred by the company to the chargee on any account or otherwise howsoever. Particulars: The assignor has assigned with full title guarantee and has agreed to assign its interest and benefit in and to the policies and the proceeds and the full benefit thereof(see form 395 for details). Fully Satisfied |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The collateral account means the account number 46177647 in the name of the company held with the bank and the control account means the account number 46177655 in the name of computer share services PLC at the gravesend branch. See the mortgage charge document for full details. Fully Satisfied |
20 July 2023 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
---|---|
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
6 March 2023 | Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
8 December 2022 | Notification of Axa Uk Plc as a person with significant control on 27 October 2022 (2 pages) |
8 December 2022 | Cessation of Thinc Uk Group Limited as a person with significant control on 27 October 2022 (1 page) |
10 June 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
9 June 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
1 April 2021 | Change of details for Thinc Uk Group Limited as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
26 January 2021 | Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 July 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
15 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
3 April 2020 | Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Tracy Jean Page as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Roland Jean Andre Moquet as a director on 1 April 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page) |
18 December 2019 | Appointment of Amelie Marie Breitburd as a director on 16 December 2019 (2 pages) |
31 May 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
21 May 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
27 April 2018 | Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
17 July 2017 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Solvency Statement dated 21/10/16 (1 page) |
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Solvency Statement dated 21/10/16 (1 page) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
21 January 2014 | Section 519 (1 page) |
21 January 2014 | Section 519 (1 page) |
3 January 2014 | Auditor's resignation (2 pages) |
3 January 2014 | Auditor's resignation (2 pages) |
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages) |
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
26 April 2012 | Termination of appointment of Antony Holt as a director (1 page) |
26 April 2012 | Termination of appointment of Antony Holt as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
10 January 2012 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
10 January 2012 | Appointment of Antony Vincent Alder Holt as a director (3 pages) |
4 January 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
4 January 2012 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (17 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (17 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
18 March 2010 | Termination of appointment of Antony Holt as a director (1 page) |
18 March 2010 | Termination of appointment of Antony Holt as a director (1 page) |
17 March 2010 | Termination of appointment of Peter Gray as a director (1 page) |
17 March 2010 | Termination of appointment of Peter Gray as a director (1 page) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (11 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (11 pages) |
16 October 2009 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
16 October 2009 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
14 October 2009 | Termination of appointment of Ian Robinson as a director (1 page) |
14 October 2009 | Termination of appointment of Ian Robinson as a director (1 page) |
6 August 2009 | Appointment terminated director george boden (1 page) |
6 August 2009 | Appointment terminated director george boden (1 page) |
22 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
19 March 2009 | Appointment terminated director stuart reid (1 page) |
19 March 2009 | Appointment terminated director stuart reid (1 page) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated director howard steeples (1 page) |
14 January 2009 | Appointment terminated director howard steeples (1 page) |
14 January 2009 | Director appointed antony vincent alder holt (2 pages) |
14 January 2009 | Appointment terminated director duncan vinten (1 page) |
14 January 2009 | Director appointed antony vincent alder holt (2 pages) |
14 January 2009 | Appointment terminated director christopher birrell (1 page) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
14 January 2009 | Appointment terminated director christopher birrell (1 page) |
14 January 2009 | Director appointed philip john anderson (2 pages) |
14 January 2009 | Appointment terminated director duncan vinten (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 100 whitechapel road london E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 100 whitechapel road london E1 1JG (1 page) |
31 October 2008 | Auditor's resignation (2 pages) |
31 October 2008 | Auditor's resignation (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
30 September 2008 | Return made up to 14/09/08; full list of members (18 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (18 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
2 May 2008 | Director appointed ian robinson (2 pages) |
2 May 2008 | Director appointed ian robinson (2 pages) |
25 April 2008 | Memorandum and Articles of Association (29 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (29 pages) |
25 April 2008 | Resolutions
|
16 April 2008 | Director appointed phillips louis herbert maso y guell rivet (3 pages) |
16 April 2008 | Director appointed stuart charles reid (3 pages) |
16 April 2008 | Director appointed phillips louis herbert maso y guell rivet (3 pages) |
16 April 2008 | Director appointed stuart charles reid (3 pages) |
8 April 2008 | Appointment terminated director simon ellen (1 page) |
8 April 2008 | Gbp sr [email protected] (1 page) |
8 April 2008 | Gbp sr [email protected] (1 page) |
8 April 2008 | Capitals not rolled up (3 pages) |
8 April 2008 | Director appointed john robert simmonds (3 pages) |
8 April 2008 | Capitals not rolled up (3 pages) |
8 April 2008 | Appointment terminated director jonathan kelly (1 page) |
8 April 2008 | Director appointed john robert simmonds (3 pages) |
8 April 2008 | Appointment terminated director simon ellen (1 page) |
8 April 2008 | Appointment terminated director eric leathers (1 page) |
8 April 2008 | Appointment terminated director eric leathers (1 page) |
8 April 2008 | Appointment terminated director jonathan kelly (1 page) |
5 March 2008 | Gbp ic 39787/39762.5\20/02/08\gbp sr [email protected]=24.5\ (1 page) |
5 March 2008 | Gbp ic 39787/39762.5\20/02/08\gbp sr [email protected]=24.5\ (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
19 November 2007 | Amended group of companies' accounts made up to 31 December 2006 (36 pages) |
19 November 2007 | Amended group of companies' accounts made up to 31 December 2006 (36 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (10 pages) |
29 October 2007 | Ad 25/10/07--------- £ si [email protected]=678 £ ic 39109/39787 (2 pages) |
29 October 2007 | Ad 25/10/07--------- £ si [email protected]=678 £ ic 39109/39787 (2 pages) |
12 October 2007 | Return made up to 14/09/07; full list of members (21 pages) |
12 October 2007 | Return made up to 14/09/07; full list of members (21 pages) |
28 September 2007 | Nc inc already adjusted 30/06/07 (1 page) |
28 September 2007 | Nc inc already adjusted 30/06/07 (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | £ ic 8535730/39132 26/07/07 £ sr [email protected]=8496597 (1 page) |
3 August 2007 | Ad 24/07/07--------- £ si [email protected]=8496597 £ si [email protected]= 11507 £ ic 27626/8535730 (3 pages) |
3 August 2007 | Ad 24/07/07--------- £ si [email protected]=8496597 £ si [email protected]= 11507 £ ic 27626/8535730 (3 pages) |
3 August 2007 | £ ic 8535730/39132 26/07/07 £ sr [email protected]=8496597 (1 page) |
1 August 2007 | Ad 24/07/07--------- £ si [email protected]= 11507 £ ic 27626/39133 (3 pages) |
1 August 2007 | Ad 24/07/07--------- £ si [email protected]=8496601 £ ic 39133/8535734 (2 pages) |
1 August 2007 | Ad 24/07/07--------- £ si [email protected]= 11507 £ ic 27626/39133 (3 pages) |
1 August 2007 | Ad 24/07/07--------- £ si [email protected]=8496601 £ ic 39133/8535734 (2 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
5 June 2007 | Ad 24/04/07--------- £ si [email protected] (2 pages) |
5 June 2007 | Ad 24/04/07--------- £ si [email protected] (2 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=40 £ ic 27556/27596 (2 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=40 £ ic 27556/27596 (2 pages) |
8 May 2007 | Ad 24/04/07--------- £ si [email protected]=27 £ ic 27529/27556 (2 pages) |
8 May 2007 | Ad 24/04/07--------- £ si [email protected]=27 £ ic 27529/27556 (2 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
2 March 2007 | Ad 19/02/07--------- £ si [email protected]=204 £ ic 27325/27529 (2 pages) |
2 March 2007 | Ad 19/02/07--------- £ si [email protected]=204 £ ic 27325/27529 (2 pages) |
26 February 2007 | Ad 31/01/07--------- £ si [email protected]=143 £ ic 27182/27325 (2 pages) |
26 February 2007 | Statement of affairs (15 pages) |
26 February 2007 | Statement of affairs (15 pages) |
26 February 2007 | Ad 31/01/07--------- £ si [email protected]=143 £ ic 27182/27325 (2 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
8 January 2007 | Ad 20/12/06--------- £ si [email protected]=92 £ ic 27090/27182 (2 pages) |
8 January 2007 | Ad 20/12/06--------- £ si [email protected]=92 £ ic 27090/27182 (2 pages) |
2 November 2006 | Ad 25/10/06--------- £ si [email protected]=419 £ ic 26671/27090 (2 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
2 November 2006 | Ad 19/10/06--------- £ si [email protected]=278 £ ic 26393/26671 (2 pages) |
2 November 2006 | Ad 19/10/06--------- £ si [email protected]=278 £ ic 26393/26671 (2 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
2 November 2006 | Ad 25/10/06--------- £ si [email protected]=419 £ ic 26671/27090 (2 pages) |
10 October 2006 | £ sr [email protected] 08/09/06 (1 page) |
10 October 2006 | £ sr [email protected] 08/09/06 (1 page) |
28 September 2006 | Return made up to 14/09/06; full list of members (15 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (15 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 June 2006 | Ad 15/06/06--------- £ si [email protected]=1192 £ ic 25214/26406 (2 pages) |
22 June 2006 | Ad 15/06/06--------- £ si [email protected]=1192 £ ic 25214/26406 (2 pages) |
12 June 2006 | £ ic 25238/25214 12/05/06 £ sr [email protected]=24 (2 pages) |
12 June 2006 | £ ic 25238/25214 12/05/06 £ sr [email protected]=24 (2 pages) |
18 May 2006 | £ ic 26032/25238 28/03/06 £ sr [email protected]=794 (1 page) |
18 May 2006 | £ ic 26032/25238 28/03/06 £ sr [email protected]=794 (1 page) |
18 May 2006 | £ ic 26201/26032 27/03/06 £ sr [email protected]=169 (1 page) |
18 May 2006 | £ ic 26201/26032 27/03/06 £ sr [email protected]=169 (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
1 February 2006 | Ad 24/01/06--------- £ si [email protected]=54 £ ic 26147/26201 (2 pages) |
1 February 2006 | Ad 24/01/06--------- £ si [email protected]=54 £ ic 26147/26201 (2 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (24 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (24 pages) |
22 August 2005 | Ad 11/08/05--------- £ si [email protected]=749 £ ic 25354/26103 (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si [email protected]=749 £ ic 25354/26103 (2 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Ad 14/12/04-17/12/04 £ si [email protected]=4977 £ ic 20377/25354 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Ad 14/12/04-17/12/04 £ si [email protected]=4977 £ ic 20377/25354 (2 pages) |
2 December 2004 | £ ic 20421/20377 20/10/04 £ sr [email protected]=44 (1 page) |
2 December 2004 | £ ic 20421/20377 20/10/04 £ sr [email protected]=44 (1 page) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
27 October 2004 | £ ic 20465/20420 20/10/04 £ sr [email protected]=44 (1 page) |
27 October 2004 | £ ic 20465/20420 20/10/04 £ sr [email protected]=44 (1 page) |
5 October 2004 | £ sr [email protected] 15/06/04 (2 pages) |
5 October 2004 | £ sr [email protected] 15/06/04 (2 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members (21 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members (21 pages) |
5 July 2004 | Ad 24/06/04--------- £ si [email protected]=215 £ ic 18889/19104 (2 pages) |
5 July 2004 | Ad 24/06/04--------- £ si [email protected]=215 £ ic 18889/19104 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Ad 26/02/04--------- £ si [email protected]=44 £ ic 18845/18889 (2 pages) |
6 March 2004 | Ad 26/02/04--------- £ si [email protected]=44 £ ic 18845/18889 (2 pages) |
27 February 2004 | Ad 20/02/04--------- £ si [email protected]=125 £ ic 18720/18845 (2 pages) |
27 February 2004 | Ad 20/02/04--------- £ si [email protected]=125 £ ic 18720/18845 (2 pages) |
14 January 2004 | Return made up to 14/09/03; full list of members (14 pages) |
14 January 2004 | Return made up to 14/09/03; full list of members (14 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
7 November 2003 | Memorandum and Articles of Association (24 pages) |
7 November 2003 | Memorandum and Articles of Association (24 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
5 October 2003 | Ad 25/09/03--------- £ si [email protected]=228 £ ic 18492/18720 (2 pages) |
5 October 2003 | Ad 25/09/03--------- £ si [email protected]=228 £ ic 18492/18720 (2 pages) |
7 August 2003 | Ad 30/07/03--------- £ si [email protected]=64 £ ic 18428/18492 (2 pages) |
7 August 2003 | Ad 30/07/03--------- £ si [email protected]=64 £ ic 18428/18492 (2 pages) |
6 August 2003 | Ad 24/07/03--------- £ si [email protected] £ ic 18428/18428 (2 pages) |
6 August 2003 | Ad 24/07/03--------- £ si [email protected] £ ic 18428/18428 (2 pages) |
16 July 2003 | £ ic 18528/18428 17/06/03 £ sr [email protected]=100 (2 pages) |
16 July 2003 | £ ic 18528/18428 17/06/03 £ sr [email protected]=100 (2 pages) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | £ ic 18628/18528 17/06/03 £ sr [email protected]=100 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | £ ic 18628/18528 17/06/03 £ sr [email protected]=100 (1 page) |
12 June 2003 | Ad 06/06/03--------- £ si [email protected]=6 £ ic 18622/18628 (2 pages) |
12 June 2003 | Ad 06/06/03--------- £ si [email protected]=6 £ ic 18622/18628 (2 pages) |
2 June 2003 | £ ic 19939/18622 21/05/03 £ sr [email protected]=1317 (1 page) |
2 June 2003 | £ ic 19939/18622 21/05/03 £ sr [email protected]=1317 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | £ ic 21006/20385 21/05/03 £ sr [email protected]=620 (2 pages) |
28 May 2003 | £ ic 21256/21255 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | £ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | £ ic 21006/20385 21/05/03 £ sr [email protected]=620 (2 pages) |
28 May 2003 | £ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | £ ic 21256/21255 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | £ ic 20385/19939 21/05/03 £ sr [email protected]=445 (2 pages) |
28 May 2003 | £ ic 21256/21006 21/05/03 £ sr [email protected]=250 (2 pages) |
28 May 2003 | £ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | £ ic 21256/21006 21/05/03 £ sr [email protected]=250 (2 pages) |
28 May 2003 | £ ic 20385/19939 21/05/03 £ sr [email protected]=445 (2 pages) |
28 May 2003 | £ ic 21257/21256 21/05/03 £ sr [email protected] (2 pages) |
28 May 2003 | Resolutions
|
27 May 2003 | Ad 19/05/03--------- £ si [email protected]=1317 £ ic 19940/21257 (3 pages) |
27 May 2003 | Ad 19/05/03--------- £ si [email protected]=1317 £ ic 19940/21257 (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
18 February 2003 | Ad 29/01/03--------- £ si [email protected]=15 £ ic 19925/19940 (2 pages) |
18 February 2003 | Ad 29/01/03--------- £ si [email protected]=15 £ ic 19925/19940 (2 pages) |
8 February 2003 | Ad 12/12/02--------- £ si [email protected]=9 £ ic 19916/19925 (8 pages) |
8 February 2003 | Ad 12/12/02--------- £ si [email protected]=9 £ ic 19916/19925 (8 pages) |
5 February 2003 | Memorandum and Articles of Association (7 pages) |
5 February 2003 | Memorandum and Articles of Association (7 pages) |
14 January 2003 | Ad 27/12/02-30/12/02 £ si [email protected]=10126 £ ic 9790/19916 (2 pages) |
14 January 2003 | Ad 27/12/02-30/12/02 £ si [email protected]=10126 £ ic 9790/19916 (2 pages) |
7 January 2003 | Ad 12/12/02--------- £ si [email protected]=9 £ ic 9781/9790 (5 pages) |
7 January 2003 | Ad 12/12/02--------- £ si [email protected]=9 £ ic 9781/9790 (5 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 12/12/02 (3 pages) |
3 January 2003 | Nc inc already adjusted 12/12/02 (3 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
3 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (17 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (17 pages) |
12 June 2002 | Recon 05/06/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Recon 05/06/02 (1 page) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
14 December 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 December 2001 | Resolutions
|
21 November 2001 | £ ic 39260/9781 05/11/01 £ sr [email protected]=29479 (1 page) |
21 November 2001 | £ ic 39260/9781 05/11/01 £ sr [email protected]=29479 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
19 September 2001 | Return made up to 14/09/01; no change of members (8 pages) |
19 September 2001 | Return made up to 14/09/01; no change of members (8 pages) |
25 September 2000 | Return made up to 14/09/00; change of members (12 pages) |
25 September 2000 | Return made up to 14/09/00; change of members (12 pages) |
7 September 2000 | Memorandum and Articles of Association (33 pages) |
7 September 2000 | Memorandum and Articles of Association (33 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
13 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
20 October 1999 | £ sr [email protected] 27/08/99 (2 pages) |
20 October 1999 | £ sr [email protected] 27/08/99 (2 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (15 pages) |
11 October 1999 | Return made up to 14/09/99; full list of members (15 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Ad 25/08/99--------- £ si [email protected]=650 £ ic 2/652 (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Ad 25/08/99--------- £ si [email protected]=650 £ ic 2/652 (2 pages) |
6 September 1999 | Resolutions
|
2 June 1999 | Particulars of mortgage/charge (5 pages) |
2 June 1999 | Particulars of mortgage/charge (5 pages) |
26 April 1999 | Re-registration of Memorandum and Articles (39 pages) |
26 April 1999 | Re-registration of Memorandum and Articles (39 pages) |
26 April 1999 | Application for reregistration from PLC to private (1 page) |
26 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 April 1999 | Application for reregistration from PLC to private (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
5 March 1999 | £ nc 100000/50000 25/01/99 (1 page) |
5 March 1999 | £ nc 100000/50000 25/01/99 (1 page) |
5 March 1999 | £ ic 50002/2 25/01/99 £ sr 50000@1=50000 (1 page) |
5 March 1999 | £ ic 50002/2 25/01/99 £ sr 50000@1=50000 (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (2 pages) |
10 February 1999 | Secretary resigned (2 pages) |
8 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 February 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
4 February 1999 | Ad 26/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1999 | £ nc 150000/100000 26/11/98 (1 page) |
4 February 1999 | £ nc 150000/100000 26/11/98 (1 page) |
4 February 1999 | S-div 26/11/98 (1 page) |
4 February 1999 | £ nc 100000/150000 26/11/98 (1 page) |
4 February 1999 | £ nc 100000/150000 26/11/98 (1 page) |
4 February 1999 | Ad 26/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | S-div 26/11/98 (1 page) |
4 February 1999 | Resolutions
|
28 January 1999 | Registered office changed on 28/01/99 from: new printing house square 222 grays inn road london WC1X 8HB (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: new printing house square 222 grays inn road london WC1X 8HB (1 page) |
8 December 1998 | Particulars of mortgage/charge (7 pages) |
8 December 1998 | Particulars of mortgage/charge (7 pages) |
8 December 1998 | Particulars of mortgage/charge (19 pages) |
8 December 1998 | Particulars of mortgage/charge (19 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | New director appointed (3 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (4 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New secretary appointed;new director appointed (3 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 December 1998 | New secretary appointed;new director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New director appointed (4 pages) |
1 December 1998 | New director appointed (3 pages) |
27 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 November 1998 | Certificate of authorisation to commence business and borrow (1 page) |
26 November 1998 | Application to commence business (2 pages) |
26 November 1998 | Application to commence business (2 pages) |
14 September 1998 | Incorporation (17 pages) |
14 September 1998 | Incorporation (17 pages) |