London
EC3M 7AT
Director Name | Miss Helen Jane Fisher |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Secon Floor 34 Lime Street London EC3M 7AT |
Director Name | Miss Charlotte Elizabeth Smith |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Client Director |
Country of Residence | England |
Correspondence Address | Secon Floor 34 Lime Street London EC3M 7AT |
Director Name | Mrs Sonya Nicola Wratten |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Client Director |
Country of Residence | England |
Correspondence Address | Secon Floor 34 Lime Street London EC3M 7AT |
Director Name | Lord Timothy Francis Clement-Jones Cbe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Northbourne Road London SW4 7DJ |
Director Name | Mr Simon Joseph Propper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 August 2021) |
Role | Environmental Consultant |
Country of Residence | United States |
Correspondence Address | 7083 Hollywood Boulevard Los Angeles Ca 90028 United States |
Secretary Name | Mr Simon Joseph Propper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7083 Hollywood Boulevard Los Angeles Ca 90028 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | econtext.co.uk |
---|---|
Telephone | 020 74265430 |
Telephone region | London |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £0.01 | Peter Timothy Knight 49.95% Ordinary |
---|---|
100k at £0.01 | Simon Joseph Propper 49.95% Ordinary |
1 at £1 | Peter Timothy Knight 0.05% Ordinary B |
1 at £1 | Simon Joseph Propper 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,170,472 |
Gross Profit | £1,680,602 |
Net Worth | £2,445,359 |
Cash | £1,782,276 |
Current Liabilities | £455,078 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
19 September 2011 | Delivered 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 2004 | Delivered 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 |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 March 2023 | Director's details changed for Mr Peter Timothy Knight on 28 March 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
28 March 2023 | Director's details changed for Mrs Sonya Nicola Wratten on 28 March 2023 (2 pages) |
27 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Director's details changed for Mrs Sonya Nicola Wratten on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Miss Charlotte Elizabeth Smith on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Miss Helen Jane Fisher on 12 October 2022 (2 pages) |
27 May 2022 | Registered 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 2022 | Director's details changed for Mrs Sonya Nicola Wratten on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Miss Helen Jane Fisher on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Miss Charlotte Elizabeth Smith on 9 May 2022 (2 pages) |
30 March 2022 | Director's details changed for Mrs Sonya Nicola Wratton on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of Miss Charlotte Elizabeth Smith as a director on 30 March 2022 (2 pages) |
30 March 2022 | Notification of Charlotte Elizabeth Smith as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
30 March 2022 | Notification of Sonya Nicola Wratten as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of Mrs Sonya Nicola Wratton as a director on 30 March 2022 (2 pages) |
30 March 2022 | Cessation of Peter Timothy Knight as a person with significant control on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Miss Helen Jane Fisher as a director on 30 March 2022 (2 pages) |
30 March 2022 | Notification of Helen Jane Fisher as a person with significant control on 30 March 2022 (2 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
14 October 2021 | Director's details changed for Mr Peter Timothy Knight on 14 October 2021 (2 pages) |
31 August 2021 | Consolidation of shares on 20 August 2021 (4 pages) |
31 August 2021 | Change of share class name or designation (2 pages) |
31 August 2021 | Resolutions
|
31 August 2021 | Statement by Directors (2 pages) |
31 August 2021 | Solvency Statement dated 20/08/21 (2 pages) |
31 August 2021 | Resolutions
|
31 August 2021 | Statement of capital on 31 August 2021
|
31 August 2021 | Memorandum and Articles of Association (20 pages) |
21 August 2021 | Cessation of Simon Joesph Propper as a person with significant control on 20 August 2021 (1 page) |
21 August 2021 | Termination of appointment of Simon Joseph Propper as a secretary on 20 August 2021 (1 page) |
21 August 2021 | Change of details for Mr Peter Timothy Knight as a person with significant control on 20 August 2021 (2 pages) |
21 August 2021 | Termination of appointment of Simon Joseph Propper as a director on 20 August 2021 (1 page) |
15 July 2021 | Change of details for Mr Simon Joesph Propper as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Change of details for Mr Peter Timothy Knight as a person with significant control on 12 July 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 June 2020 | Change of details for Mr Peter Timothy Knight as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Registered 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 2020 | Change of details for Mr Simon Joesph Propper as a person with significant control on 24 June 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr Peter Timothy Knight on 30 September 2019 (2 pages) |
12 July 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
20 September 2018 | Satisfaction of charge 2 in full (1 page) |
20 September 2018 | Satisfaction of charge 1 in full (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Secretary's details changed for Mr Simon Joseph Propper on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Peter Timothy Knight on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Simon Joseph Propper on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Peter Timothy Knight on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Simon Joseph Propper on 24 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Mr Simon Joseph Propper on 24 October 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
18 October 2013 | Director's details changed for Simon Joseph Propper on 17 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Simon Joseph Propper on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Peter Timothy Knight on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mr Simon Joseph Propper on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Peter Timothy Knight on 17 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mr Simon Joseph Propper on 17 October 2013 (2 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
9 October 2012 | Director's details changed for Simon Joseph Propper on 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Mr Peter Timothy Knight on 30 September 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Simon Joseph Propper on 30 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Timothy Knight on 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Simon Joseph Propper on 30 September 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Mr Simon Joseph Propper on 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Director's details changed for Peter Timothy Knight on 31 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Simon Joseph Propper on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Simon Joseph Propper on 31 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Simon Joseph Propper on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Peter Timothy Knight on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Simon Joseph Propper on 31 October 2011 (2 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 October 2009 | Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 34 Ely Place London London EC1N 6TD England on 19 October 2009 (1 page) |
14 October 2009 | Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Joseph Propper on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Timothy Knight on 1 October 2009 (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Gbp ic 222202/221980\04/06/09\gbp sr [email protected]=222\ (1 page) |
6 July 2009 | Gbp ic 222202/221980\04/06/09\gbp sr [email protected]=222\ (1 page) |
18 June 2009 | Appointment terminated director timothy clement-jones (1 page) |
18 June 2009 | Appointment terminated director timothy clement-jones (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
1 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
1 April 2004 | S-div 18/03/04 (1 page) |
1 April 2004 | S-div 18/03/04 (1 page) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
15 January 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Ad 16/07/03--------- £ si 2@1=2 £ ic 2222/2224 (2 pages) |
26 September 2003 | Ad 16/07/03--------- £ si 2@1=2 £ ic 2222/2224 (2 pages) |
26 September 2003 | Resolutions
|
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2002 | Return made up to 01/10/02; full list of members
|
17 October 2002 | Return made up to 01/10/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 May 2002 | Company name changed environmental context LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed environmental context LIMITED\certificate issued on 30/05/02 (2 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | Ad 17/05/00--------- £ si 222@1=222 £ ic 2000/2222 (2 pages) |
16 June 2000 | Ad 17/05/00--------- £ si 222@1=222 £ ic 2000/2222 (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 45 bedford row london WC1R 4LR (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 45 bedford row london WC1R 4LR (1 page) |
14 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
26 August 1999 | Company name changed propper consulting LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed propper consulting LIMITED\certificate issued on 27/08/99 (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Ad 24/05/99--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
2 June 1999 | Ad 25/05/99--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Ad 24/05/99--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
2 June 1999 | Ad 25/05/99--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages) |
2 February 1999 | New director appointed (3 pages) |
2 February 1999 | New director appointed (3 pages) |
22 January 1999 | Nc inc already adjusted 16/01/99 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Nc inc already adjusted 16/01/99 (1 page) |
20 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 December 1998 | Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 December 1998 | Ad 15/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Memorandum and Articles of Association (11 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Company name changed milano trading LIMITED\certificate issued on 11/12/98 (2 pages) |
10 December 1998 | Company name changed milano trading LIMITED\certificate issued on 11/12/98 (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |