Company NameContext Group Limited
Company StatusActive
Company Number03642691
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Timothy Knight
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(2 months after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSecon Floor 34 Lime Street
London
EC3M 7AT
Director NameMiss Helen Jane Fisher
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecon Floor 34 Lime Street
London
EC3M 7AT
Director NameMiss Charlotte Elizabeth Smith
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleClient Director
Country of ResidenceEngland
Correspondence AddressSecon Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Sonya Nicola Wratten
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleClient Director
Country of ResidenceEngland
Correspondence AddressSecon Floor 34 Lime Street
London
EC3M 7AT
Director NameLord Timothy Francis Clement-Jones Cbe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Northbourne Road
London
SW4 7DJ
Director NameMr Simon Joseph Propper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(2 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 August 2021)
RoleEnvironmental Consultant
Country of ResidenceUnited States
Correspondence Address7083 Hollywood Boulevard
Los Angeles
Ca 90028
United States
Secretary NameMr Simon Joseph Propper
NationalityBritish
StatusResigned
Appointed02 December 1998(2 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7083 Hollywood Boulevard
Los Angeles
Ca 90028
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteecontext.co.uk
Telephone020 74265430
Telephone regionLondon

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £0.01Peter Timothy Knight
49.95%
Ordinary
100k at £0.01Simon Joseph Propper
49.95%
Ordinary
1 at £1Peter Timothy Knight
0.05%
Ordinary B
1 at £1Simon Joseph Propper
0.05%
Ordinary A

Financials

Year2014
Turnover£3,170,472
Gross Profit£1,680,602
Net Worth£2,445,359
Cash£1,782,276
Current Liabilities£455,078

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

19 September 2011Delivered on: 22 September 2011
Persons entitled: Donating Charity Limited, Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: £22,300 due or to become due from the company to the chargee.
Particulars: Interest in an account see image for full details.
Outstanding
9 January 2004Delivered on: 15 January 2004
Persons entitled: Derwent Valley Property Developments 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: £13,418.50 an interest bearing account in the name of the tenant and specifically designated "fourth floor 5-23 old street deposit account". See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Director's details changed for Mr Peter Timothy Knight on 28 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 March 2023Director's details changed for Mrs Sonya Nicola Wratten on 28 March 2023 (2 pages)
27 March 2023Registered office address changed from Secon Floor 34 Lime Street London EC3M 7AT England to Second Floor 34 Lime Street London EC3M 7AT on 27 March 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Director's details changed for Mrs Sonya Nicola Wratten on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Miss Charlotte Elizabeth Smith on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Miss Helen Jane Fisher on 12 October 2022 (2 pages)
27 May 2022Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Secon Floor 34 Lime Street London EC3M 7AT on 27 May 2022 (1 page)
9 May 2022Director's details changed for Mrs Sonya Nicola Wratten on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Miss Helen Jane Fisher on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Miss Charlotte Elizabeth Smith on 9 May 2022 (2 pages)
30 March 2022Director's details changed for Mrs Sonya Nicola Wratton on 30 March 2022 (2 pages)
30 March 2022Appointment of Miss Charlotte Elizabeth Smith as a director on 30 March 2022 (2 pages)
30 March 2022Notification of Charlotte Elizabeth Smith as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
30 March 2022Notification of Sonya Nicola Wratten as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Appointment of Mrs Sonya Nicola Wratton as a director on 30 March 2022 (2 pages)
30 March 2022Cessation of Peter Timothy Knight as a person with significant control on 30 March 2022 (1 page)
30 March 2022Appointment of Miss Helen Jane Fisher as a director on 30 March 2022 (2 pages)
30 March 2022Notification of Helen Jane Fisher as a person with significant control on 30 March 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
14 October 2021Director's details changed for Mr Peter Timothy Knight on 14 October 2021 (2 pages)
31 August 2021Consolidation of shares on 20 August 2021 (4 pages)
31 August 2021Change of share class name or designation (2 pages)
31 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re sect 190 ca 2006 20/08/2021
(2 pages)
31 August 2021Statement by Directors (2 pages)
31 August 2021Solvency Statement dated 20/08/21 (2 pages)
31 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 August 2021Statement of capital on 31 August 2021
  • GBP 1,001
(3 pages)
31 August 2021Memorandum and Articles of Association (20 pages)
21 August 2021Cessation of Simon Joesph Propper as a person with significant control on 20 August 2021 (1 page)
21 August 2021Termination of appointment of Simon Joseph Propper as a secretary on 20 August 2021 (1 page)
21 August 2021Change of details for Mr Peter Timothy Knight as a person with significant control on 20 August 2021 (2 pages)
21 August 2021Termination of appointment of Simon Joseph Propper as a director on 20 August 2021 (1 page)
15 July 2021Change of details for Mr Simon Joesph Propper as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Change of details for Mr Peter Timothy Knight as a person with significant control on 12 July 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Change of details for Mr Peter Timothy Knight as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Simon Joesph Propper as a person with significant control on 24 June 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Peter Timothy Knight on 30 September 2019 (2 pages)
12 July 2019Registered office address changed from 55 Greek Street London W1D 3DT England to 39a Welbeck Street London W1G 8DH on 12 July 2019 (1 page)
29 April 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
29 April 2019Registered office address changed from 39a Welbeck Street London W1G 8DH England to 55 Greek Street London W1D 3DT on 29 April 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 September 2018Satisfaction of charge 2 in full (1 page)
20 September 2018Satisfaction of charge 1 in full (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Secretary's details changed for Mr Simon Joseph Propper on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Peter Timothy Knight on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Simon Joseph Propper on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Peter Timothy Knight on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Simon Joseph Propper on 24 October 2017 (2 pages)
24 October 2017Secretary's details changed for Mr Simon Joseph Propper on 24 October 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,002
(6 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,002
(6 pages)
22 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,002
(6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,002
(6 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,002
(6 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,002
(6 pages)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (27 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (27 pages)
18 October 2013Director's details changed for Simon Joseph Propper on 17 October 2013 (2 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,002
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,002
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,002
(6 pages)
18 October 2013Director's details changed for Simon Joseph Propper on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Peter Timothy Knight on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mr Simon Joseph Propper on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Peter Timothy Knight on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mr Simon Joseph Propper on 17 October 2013 (2 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
9 October 2012Director's details changed for Simon Joseph Propper on 30 September 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Peter Timothy Knight on 30 September 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Simon Joseph Propper on 30 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Timothy Knight on 30 September 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Simon Joseph Propper on 30 September 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Simon Joseph Propper on 30 September 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (28 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (28 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Director's details changed for Peter Timothy Knight on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Simon Joseph Propper on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Simon Joseph Propper on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Simon Joseph Propper on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Peter Timothy Knight on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Simon Joseph Propper on 31 October 2011 (2 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 October 2009Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page)
14 October 2009Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2009Gbp ic 222202/221980\04/06/09\gbp sr [email protected]=222\ (1 page)
6 July 2009Gbp ic 222202/221980\04/06/09\gbp sr [email protected]=222\ (1 page)
18 June 2009Appointment terminated director timothy clement-jones (1 page)
18 June 2009Appointment terminated director timothy clement-jones (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 October 2008Return made up to 01/10/08; full list of members (5 pages)
17 October 2008Return made up to 01/10/08; full list of members (5 pages)
1 November 2007Return made up to 01/10/07; no change of members (7 pages)
1 November 2007Return made up to 01/10/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2006Return made up to 01/10/06; full list of members (7 pages)
30 November 2006Return made up to 01/10/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2005Return made up to 01/10/05; full list of members (7 pages)
30 November 2005Return made up to 01/10/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (7 pages)
10 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004S-div 18/03/04 (1 page)
1 April 2004S-div 18/03/04 (1 page)
15 January 2004Particulars of mortgage/charge (6 pages)
15 January 2004Particulars of mortgage/charge (6 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 2222/2224 (2 pages)
26 September 2003Ad 16/07/03--------- £ si 2@1=2 £ ic 2222/2224 (2 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 May 2002Company name changed environmental context LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed environmental context LIMITED\certificate issued on 30/05/02 (2 pages)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000Ad 17/05/00--------- £ si 222@1=222 £ ic 2000/2222 (2 pages)
16 June 2000Ad 17/05/00--------- £ si 222@1=222 £ ic 2000/2222 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 45 bedford row london WC1R 4LR (1 page)
23 March 2000Registered office changed on 23/03/00 from: 45 bedford row london WC1R 4LR (1 page)
14 October 1999Return made up to 01/10/99; full list of members (7 pages)
14 October 1999Return made up to 01/10/99; full list of members (7 pages)
26 August 1999Company name changed propper consulting LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed propper consulting LIMITED\certificate issued on 27/08/99 (2 pages)
2 June 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
2 June 1999Ad 24/05/99--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
2 June 1999Ad 25/05/99--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages)
2 June 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
2 June 1999Ad 24/05/99--------- £ si 998@1=998 £ ic 4/1002 (2 pages)
2 June 1999Ad 25/05/99--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages)
2 February 1999New director appointed (3 pages)
2 February 1999New director appointed (3 pages)
22 January 1999Nc inc already adjusted 16/01/99 (1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Nc inc already adjusted 16/01/99 (1 page)
20 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 December 1998Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 December 1998Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Memorandum and Articles of Association (11 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Memorandum and Articles of Association (11 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
10 December 1998Company name changed milano trading LIMITED\certificate issued on 11/12/98 (2 pages)
10 December 1998Company name changed milano trading LIMITED\certificate issued on 11/12/98 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
8 December 1998Registered office changed on 08/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)