Company NameBDO Remit (UK) Ltd
Company StatusActive
Company Number03635068
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Previous NameCBN London Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thiruparan Thuraisingam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Mottingham Lane
London
SE12 9AW
Director NameMs Geneva Tan Gloria
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFilipino
StatusCurrent
Appointed09 December 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBank Executive
Country of ResidencePhilippines
Correspondence AddressLower Ground Floor, Strand Bridge House 142 Strand
London
WC2R 1HH
Director NameMr Ronald Omel Sipat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Strand Bridge House 142 Strand
London
WC2R 1HH
Director NameNoel Decampo Copiaco
Date of BirthMay 1960 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed21 September 1998(same day as company formation)
RolePhilippines
Correspondence Address29f Nicolas St
Malabon
Metro Manila
Foreign
Director NameWilliam Bon Tiang Ng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFilipino
StatusResigned
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1471 Pacific Plaza Condominium
Pearl Drive
Pasig City
Foreign
Philippines
Secretary NameNoel Decampo Copiaco
NationalityFilipino
StatusResigned
Appointed21 September 1998(same day as company formation)
RolePhilippines
Correspondence Address29f Nicolas St
Malabon
Metro Manila
Foreign
Director NameAngel Luzuriaga Gan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address25 East Ten Street
Apt 3c
New York
100003
United States
Director NameMr Ben Chua Javellana
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFilipino
StatusResigned
Appointed14 November 2000(2 years, 1 month after company formation)
Appointment Duration16 years (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address20 Aitolias
Ampelokipoi
Athens
11526
Director NameMarinel Beatriz Mirasol Locsin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFilipino
StatusResigned
Appointed27 February 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2010)
RoleSecretary
Correspondence AddressUnit 1006 Asia Tower Condominium Paseo De Roxas
Legaspi
Makati City
Philippines
Director NameMary Agnes Ursula Mirasol Locsin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFilipino
StatusResigned
Appointed27 February 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2005)
RoleCompany Director
Correspondence AddressRm 1006 Asia Towers Condominium
Pased De Roxas Corner Benavidez St
Makati Metro Manila
Foreign
Secretary NameMarinel Beatriz Mirasol Locsin
NationalityFilipino
StatusResigned
Appointed27 February 2002(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2010)
RoleSecretary
Correspondence AddressUnit 1006 Asia Tower Condominium Paseo De Roxas
Legaspi
Makati City
Philippines
Director NameRoderic Comyn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Corr Castle
Sutton
Dublin 13
Ireland
Director NameJulio Laggui Taguba
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Strand
London
WC2R 1HH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitecbngrupo.net
Telephone028 90436580
Telephone regionNorthern Ireland

Location

Registered AddressLower Ground Floor, Strand Bridge House
142 Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.4m at £1Cbn Group International Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£917,229
Cash£3,586,350
Current Liabilities£3,694,184

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

14 June 2012Delivered 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 2010Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
1 May 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
28 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 6,556,209
(3 pages)
19 December 2019Appointment of Mr Ronald Omel Sipat as a director on 19 December 2019 (2 pages)
11 December 2019Accounts for a small company made up to 30 December 2018 (10 pages)
4 November 2019Termination of appointment of Roderic Comyn as a director on 4 November 2019 (1 page)
15 October 2019Termination of appointment of Julio Laggui Taguba as a director on 15 October 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
12 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 4,765,214
(3 pages)
12 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 4,209,544
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 4,209,544
(3 pages)
15 October 2018Change of details for Cbn Grupo International Holdings Bv as a person with significant control on 15 October 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
26 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 4,209,544
(4 pages)
2 February 2018Appointment of Julio Laggui Taguba as a director on 29 January 2018 (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 3,662,636
(4 pages)
23 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 3,662,636
(4 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 June 2017Registered 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 2017Registered 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 2017Satisfaction of charge 4 in full (4 pages)
17 June 2017Satisfaction of charge 4 in full (4 pages)
22 April 2017Satisfaction of charge 2 in full (4 pages)
22 April 2017Satisfaction of charge 2 in full (4 pages)
28 March 2017Satisfaction of charge 3 in full (4 pages)
28 March 2017Satisfaction of charge 3 in full (4 pages)
16 March 2017Change of name notice (2 pages)
16 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(2 pages)
16 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(2 pages)
16 March 2017Change of name notice (2 pages)
9 December 2016Termination of appointment of Ben Chua Javellana as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Ben Chua Javellana as a director on 9 December 2016 (1 page)
9 December 2016Appointment of Ms Geneva Tan Gloria as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Ms Geneva Tan Gloria as a director on 9 December 2016 (2 pages)
6 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,277,789
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,277,789
(4 pages)
18 June 2016Satisfaction of charge 1 in full (4 pages)
18 June 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Resolutions
  • RES13 ‐ Minutes 28/04/2016
(1 page)
19 May 2016Resolutions
  • RES13 ‐ Minutes 28/04/2016
(1 page)
9 December 2015Director's details changed for Mr Ben Chua Javellana on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Thiruparan Thuraisingam on 1 August 2015 (2 pages)
9 December 2015Director's details changed for Mr Thiruparan Thuraisingam on 1 August 2015 (2 pages)
9 December 2015Director's details changed for Mr Ben Chua Javellana on 9 December 2015 (2 pages)
15 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,375,000
(4 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other business 28/09/2015
(1 page)
15 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,375,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,375,000
(5 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,375,000
(5 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,375,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,375,000
(5 pages)
9 September 2014Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,375,000
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,375,000
(5 pages)
9 September 2014Director's details changed for Mr Thiruparan Thuraisingam on 9 September 2014 (2 pages)
4 April 2014Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Ben Chua Javellana on 4 April 2014 (2 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages)
6 September 2013Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages)
6 September 2013Director's details changed for Mr Thiruparan Thuraisingam on 1 January 2013 (2 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,375,000
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,375,000
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,375,000
(5 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
14 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,375,000
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1,375,000
(4 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 November 2011Statement of company's objects (1 page)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 575,000
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 575,000
(3 pages)
24 November 2011Statement of company's objects (1 page)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mr Ben Chua Javellana on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Roderic Comyn on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Roderic Comyn on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Roderic Comyn on 8 June 2010 (2 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 May 2010Termination of appointment of Marinel Locsin as a secretary (1 page)
20 May 2010Termination of appointment of Marinel Locsin as a director (1 page)
20 May 2010Termination of appointment of Marinel Locsin as a secretary (1 page)
20 May 2010Termination of appointment of Marinel Locsin as a director (1 page)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Mr Thiruparan Thuraisingam on 20 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Thiruparan Thuraisingam on 20 November 2009 (2 pages)
26 November 2009Appointment of Mr Thiruparan Thuraisingam as a director (2 pages)
26 November 2009Appointment of Mr Thiruparan Thuraisingam as a director (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
8 June 2009Director's change of particulars / ben javellana / 01/02/2009 (1 page)
8 June 2009Director's change of particulars / ben javellana / 01/02/2009 (1 page)
8 June 2009Director's change of particulars / roderic comyn / 01/02/2009 (1 page)
8 June 2009Director's change of particulars / roderic comyn / 01/02/2009 (1 page)
28 April 2009Director's change of particulars / ben javellana / 01/04/2009 (2 pages)
28 April 2009Director and secretary's change of particulars / marinel locsin / 01/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / marinel locsin / 01/04/2009 (1 page)
28 April 2009Director's change of particulars / ben javellana / 01/04/2009 (2 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Director's change of particulars / ben javellana / 30/08/2008 (1 page)
30 September 2008Director and secretary's change of particulars / marinel locsin / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / ben javellana / 30/08/2008 (1 page)
30 September 2008Director and secretary's change of particulars / marinel locsin / 30/09/2008 (1 page)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from 137-141 regent street goldsmith house 5TH floor london W1B 4HZ (1 page)
2 May 2008Registered office changed on 02/05/2008 from 137-141 regent street goldsmith house 5TH floor london W1B 4HZ (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Return made up to 21/09/06; full list of members (7 pages)
29 September 2006Return made up to 21/09/06; full list of members (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
29 September 2005Return made up to 21/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2005Return made up to 21/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
15 October 2004Return made up to 21/09/04; full list of members (8 pages)
15 October 2004Return made up to 21/09/04; full list of members (8 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Registered office changed on 26/08/04 from: 1ST floor paurelle house 91 regent street london W1R 7TA (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Registered office changed on 26/08/04 from: 1ST floor paurelle house 91 regent street london W1R 7TA (1 page)
26 August 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 21/09/03; full list of members (9 pages)
23 September 2003Return made up to 21/09/03; full list of members (9 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
30 October 2002Return made up to 21/09/02; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 October 2002Return made up to 21/09/02; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
24 October 2001Return made up to 21/09/01; full list of members (7 pages)
24 October 2001Return made up to 21/09/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 04/12/00--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
24 April 2001Ad 04/12/00--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 November 2000Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 November 1999Return made up to 21/09/99; full list of members (6 pages)
25 November 1999Return made up to 21/09/99; full list of members (6 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Registered office changed on 28/04/99 from: garretts 180 strand london WC2R 2NN (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Registered office changed on 28/04/99 from: garretts 180 strand london WC2R 2NN (1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Location of register of members (1 page)
24 September 1998Registered office changed on 24/09/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
21 September 1998Incorporation (15 pages)
21 September 1998Incorporation (15 pages)