London
SE12 9AW
Director Name | Ms Geneva Tan Gloria |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 09 December 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Bank Executive |
Country of Residence | Philippines |
Correspondence Address | Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH |
Director Name | Mr Ronald Omel Sipat |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH |
Director Name | Noel Decampo Copiaco |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Philippines |
Correspondence Address | 29f Nicolas St Malabon Metro Manila Foreign |
Director Name | William Bon Tiang Ng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1471 Pacific Plaza Condominium Pearl Drive Pasig City Foreign Philippines |
Secretary Name | Noel Decampo Copiaco |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Role | Philippines |
Correspondence Address | 29f Nicolas St Malabon Metro Manila Foreign |
Director Name | Angel Luzuriaga Gan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 25 East Ten Street Apt 3c New York 100003 United States |
Director Name | Mr Ben Chua Javellana |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 14 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 20 Aitolias Ampelokipoi Athens 11526 |
Director Name | Marinel Beatriz Mirasol Locsin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 27 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2010) |
Role | Secretary |
Correspondence Address | Unit 1006 Asia Tower Condominium Paseo De Roxas Legaspi Makati City Philippines |
Director Name | Mary Agnes Ursula Mirasol Locsin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 27 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | Rm 1006 Asia Towers Condominium Pased De Roxas Corner Benavidez St Makati Metro Manila Foreign |
Secretary Name | Marinel Beatriz Mirasol Locsin |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 27 February 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 May 2010) |
Role | Secretary |
Correspondence Address | Unit 1006 Asia Tower Condominium Paseo De Roxas Legaspi Makati City Philippines |
Director Name | Roderic Comyn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Corr Castle Sutton Dublin 13 Ireland |
Director Name | Julio Laggui Taguba |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Strand London WC2R 1HH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | cbngrupo.net |
---|---|
Telephone | 028 90436580 |
Telephone region | Northern Ireland |
Registered Address | Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.4m at £1 | Cbn Group International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£917,229 |
Cash | £3,586,350 |
Current Liabilities | £3,694,184 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
14 June 2012 | Delivered on: 20 June 2012 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum means the sum of £20,850.00 together with any other sums see image for full details. Outstanding |
---|---|
19 May 2010 | Delivered on: 26 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account being barclays bank PLC re cbn london LTD business premium account number 43018458. Outstanding |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Mount Eden Land 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: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
17 September 2004 | Delivered on: 21 September 2004 Persons entitled: Goldsmiths Real Estate B.V. Classification: Rent deposit deed Secured details: £8,651.67 and other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equitable interest in a rent deposit of £8,651.67. Outstanding |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
8 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
1 May 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
28 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
19 December 2019 | Appointment of Mr Ronald Omel Sipat as a director on 19 December 2019 (2 pages) |
11 December 2019 | Accounts for a small company made up to 30 December 2018 (10 pages) |
4 November 2019 | Termination of appointment of Roderic Comyn as a director on 4 November 2019 (1 page) |
15 October 2019 | Termination of appointment of Julio Laggui Taguba as a director on 15 October 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
12 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
15 October 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
15 October 2018 | Change of details for Cbn Grupo International Holdings Bv as a person with significant control on 15 October 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
2 February 2018 | Appointment of Julio Laggui Taguba as a director on 29 January 2018 (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
19 June 2017 | Registered office address changed from 50 Margaret Street London W1W 8SF to Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 50 Margaret Street London W1W 8SF to Lower Ground Floor, Strand Bridge House 142 Strand London WC2R 1HH on 19 June 2017 (1 page) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
17 June 2017 | Satisfaction of charge 4 in full (4 pages) |
22 April 2017 | Satisfaction of charge 2 in full (4 pages) |
22 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 March 2017 | Satisfaction of charge 3 in full (4 pages) |
28 March 2017 | Satisfaction of charge 3 in full (4 pages) |
16 March 2017 | Change of name notice (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Change of name notice (2 pages) |
9 December 2016 | Termination of appointment of Ben Chua Javellana as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Ben Chua Javellana as a director on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Ms Geneva Tan Gloria as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Ms Geneva Tan Gloria as a director on 9 December 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
9 December 2015 | Director's details changed for Mr Ben Chua Javellana on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Thiruparan Thuraisingam on 1 August 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Thiruparan Thuraisingam on 1 August 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Ben Chua Javellana on 9 December 2015 (2 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Statement of company's objects (1 page) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
24 November 2011 | Statement of company's objects (1 page) |
24 November 2011 | Resolutions
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Roderic Comyn on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Roderic Comyn on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Roderic Comyn on 8 June 2010 (2 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 May 2010 | Termination of appointment of Marinel Locsin as a secretary (1 page) |
20 May 2010 | Termination of appointment of Marinel Locsin as a director (1 page) |
20 May 2010 | Termination of appointment of Marinel Locsin as a secretary (1 page) |
20 May 2010 | Termination of appointment of Marinel Locsin as a director (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Mr Thiruparan Thuraisingam on 20 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Thiruparan Thuraisingam on 20 November 2009 (2 pages) |
26 November 2009 | Appointment of Mr Thiruparan Thuraisingam as a director (2 pages) |
26 November 2009 | Appointment of Mr Thiruparan Thuraisingam as a director (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / ben javellana / 01/02/2009 (1 page) |
8 June 2009 | Director's change of particulars / ben javellana / 01/02/2009 (1 page) |
8 June 2009 | Director's change of particulars / roderic comyn / 01/02/2009 (1 page) |
8 June 2009 | Director's change of particulars / roderic comyn / 01/02/2009 (1 page) |
28 April 2009 | Director's change of particulars / ben javellana / 01/04/2009 (2 pages) |
28 April 2009 | Director and secretary's change of particulars / marinel locsin / 01/04/2009 (1 page) |
28 April 2009 | Director and secretary's change of particulars / marinel locsin / 01/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / ben javellana / 01/04/2009 (2 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / ben javellana / 30/08/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / marinel locsin / 30/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / ben javellana / 30/08/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / marinel locsin / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 137-141 regent street goldsmith house 5TH floor london W1B 4HZ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 137-141 regent street goldsmith house 5TH floor london W1B 4HZ (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2007 | Return made up to 21/09/07; no change of members
|
22 October 2007 | Return made up to 21/09/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 21/09/05; no change of members
|
29 September 2005 | Return made up to 21/09/05; no change of members
|
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 1ST floor paurelle house 91 regent street london W1R 7TA (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 1ST floor paurelle house 91 regent street london W1R 7TA (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2003 | Return made up to 21/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 21/09/03; full list of members (9 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
24 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 April 2001 | £ nc 1000/75000 04/12/00 (1 page) |
24 April 2001 | £ nc 1000/75000 04/12/00 (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Ad 04/12/00--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
24 April 2001 | Ad 04/12/00--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
24 April 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
14 November 2000 | Return made up to 21/09/00; full list of members
|
14 November 2000 | Return made up to 21/09/00; full list of members
|
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
25 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Registered office changed on 28/04/99 from: garretts 180 strand london WC2R 2NN (1 page) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Registered office changed on 28/04/99 from: garretts 180 strand london WC2R 2NN (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Location of register of members (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 September 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
21 September 1998 | Incorporation (15 pages) |
21 September 1998 | Incorporation (15 pages) |