Company NameNewburn Consulting Limited
Company StatusDissolved
Company Number03651776
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)
Previous NamesNewburn Property Limited and Newburn Consulting Plc.

Business Activity

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

Directors

Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed09 October 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Queens Road
Richmond
Surrey
TW10 6HF
Secretary NameBarnaby Guy Jenkins
NationalityBritish
StatusClosed
Appointed11 February 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2016)
RoleCompany Director
Correspondence Address3rd Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Gary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameDavid George McLennan Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFerness House
Lundin Road, Crossford
Dunfermline
Fife
KY12 8PY
Scotland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Edward Barry Moxley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bealings End
Beaconsfield
Buckinghamshire
HP9 2AW
Director NameMr Edward Barry Moxley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bealings End
Beaconsfield
Buckinghamshire
HP9 2AW
Secretary NameRoy Victor Burridge
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGrove Lodge 11 Lambridge
London Road
Bath
BA1 6BJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Christopher Charles Yates
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNewburn House Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameBrian O'Donnell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2005)
RoleManagement Consultant
Correspondence AddressOrchard Leigh
Great Somerford
Chippenham
Wiltshire
SN15 5JA
Director NameMr John Kevin Ellison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Secretary NameMr John Kevin Ellison
NationalityBritish
StatusResigned
Appointed25 June 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Director NameRichard Henry Bradley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumont Road, Headington
Oxford
OX3 8JN
Director NameStephen Victor Summers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2000)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameJohn Gray Handby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2005)
RoleChief Operating Officer
Correspondence AddressOaklands
Lip Lane Wickham
Newbury
Berkshire
RG20 8EY
Director NameRichard James Hawkins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleManagement Consultant
Correspondence AddressBrookheath
Hale Road, Hale
Fordingbridge
Hampshire
SP6 2NW
Director NameMr Peter Stewart Bridle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBrackenrigg
Baunton Lane
Cirencester
Gloucestershire
GL7 2LN
Wales
Director NameMr Stanley Brian Birkenhead
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Presidents Quay
St Katharines Way
London
E1W 1UF
Director NameAndrew John Whitehead
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2005)
RoleConsultant
Correspondence Address5 Manor Farm Drive
Sutton Benger
Chippenham
Wiltshire
SN15 4RW
Director NameSteven Robert Durbin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2002)
RoleManagement Consultant
Correspondence Address2 Walkers Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9SS
Secretary NameAndrew John Whitehead
NationalityBritish
StatusResigned
Appointed25 February 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2010)
RoleCompany Director
Correspondence Address5 Manor Farm Drive
Sutton Benger
Chippenham
Wiltshire
SN15 4RW
Director NamePaul O'Collins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2006)
RoleConsultant
Correspondence AddressThe Old Library
Pound Lane Ashwick
Oakhill
Somerset
BA3 5BG
Director NameMr Richard Ashmore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Farmyard
Cuckoo's Corner
Urchfont
Wiltshire
SN10 4RA
Director NameEva Joanne Ashmore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 October 2007)
RoleStudent
Correspondence Address2 The Farmyard
Cuckoo Corner Urchfont
Devizes
Wiltshire
SN10 4RA
Director NameMr John Nicholas Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Wargrave Road
Twyford
Berks
RG10 9PJ
Director NamePaul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Crawley Drive
Camberley
Surrey
GU15 2AA

Location

Registered Address3rd Floor 125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
6 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
22 January 2016Liquidators statement of receipts and payments to 14 November 2015 (7 pages)
22 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (7 pages)
22 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (7 pages)
8 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (7 pages)
8 January 2015Liquidators statement of receipts and payments to 14 November 2014 (7 pages)
8 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (7 pages)
3 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (7 pages)
3 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (7 pages)
3 January 2014Liquidators statement of receipts and payments to 14 November 2013 (7 pages)
31 December 2012Liquidators statement of receipts and payments to 14 November 2012 (6 pages)
31 December 2012Liquidators' statement of receipts and payments to 14 November 2012 (6 pages)
31 December 2012Liquidators' statement of receipts and payments to 14 November 2012 (6 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
12 January 2012Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Declaration of solvency (3 pages)
23 November 2011Auditor's resignation (2 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2011Section 519 (2 pages)
16 November 2011Section 519 (2 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 29,104
(6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 29,104
(6 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
2 August 2011Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
14 June 2011Appointment of Gary Cyril Woodward as a director (3 pages)
14 June 2011Termination of appointment of Paul Smolinski as a director (2 pages)
8 April 2011Full accounts made up to 31 December 2009 (16 pages)
8 April 2011Full accounts made up to 31 December 2009 (16 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
4 January 2011Director's details changed for Paul Smolinski on 10 December 2010 (3 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
5 March 2010Termination of appointment of Andrew Whitehead as a secretary (2 pages)
5 March 2010Termination of appointment of Andrew Whitehead as a secretary (2 pages)
18 February 2010Termination of appointment of a secretary (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
18 February 2010Termination of appointment of John Beale as a director (2 pages)
18 February 2010Termination of appointment of a secretary (2 pages)
18 February 2010Appointment of Barnaby Guy Jenkins as a secretary (3 pages)
18 February 2010Appointment of Paul Smolinski as a director (3 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Michael Paul Cosgrave on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for John Nicholas Beale on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Nicholas Beale on 1 October 2009 (2 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Michael Paul Cosgrave on 1 October 2009 (2 pages)
22 December 2009Director's details changed for John Nicholas Beale on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Michael Paul Cosgrave on 1 October 2009 (2 pages)
28 October 2009Registered office address changed from 1 Wood Street Swindon SN1 4AN on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 1 Wood Street Swindon SN1 4AN on 28 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Appointment terminated director richard ashmore (1 page)
26 September 2009Appointment terminated director richard ashmore (1 page)
12 February 2009Sect 519 (1 page)
12 February 2009Sect 519 (1 page)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, accession to a comp guarantee and debenture 18/12/2008
(2 pages)
13 November 2008Return made up to 19/10/08; full list of members (14 pages)
13 November 2008Return made up to 19/10/08; full list of members (14 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
29 October 2008Director's change of particulars / john beale / 09/10/2008 (1 page)
29 October 2008Director's change of particulars / john beale / 09/10/2008 (1 page)
9 May 2008Resolutions
  • RES13 ‐ Approve accession & supplemental agreement & restatement deed 29/04/2008
(2 pages)
9 May 2008Resolutions
  • RES13 ‐ Approve accession & supplemental agreement & restatement deed 29/04/2008
(2 pages)
14 April 2008Full accounts made up to 31 December 2007 (20 pages)
14 April 2008Full accounts made up to 31 December 2007 (20 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Memorandum and Articles of Association (5 pages)
5 February 2008Memorandum and Articles of Association (5 pages)
19 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 December 2007Re-registration of Memorandum and Articles (9 pages)
14 December 2007Application for reregistration from PLC to private (2 pages)
14 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Application for reregistration from PLC to private (2 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2007Re-registration of Memorandum and Articles (9 pages)
12 December 2007Full accounts made up to 30 June 2007 (20 pages)
12 December 2007Full accounts made up to 30 June 2007 (20 pages)
14 November 2007Return made up to 19/10/07; change of members (7 pages)
14 November 2007Return made up to 19/10/07; change of members (7 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
27 July 2007Certificate of reduction of issued capital (1 page)
27 July 2007Certificate of reduction of issued capital (1 page)
24 July 2007Reduction of iss capital and minute (oc) (2 pages)
24 July 2007Reduction of iss capital and minute (oc) (2 pages)
17 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(6 pages)
17 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(6 pages)
5 July 2007Resolutions
  • RES13 ‐ Share transfer 26/06/07
(1 page)
5 July 2007Resolutions
  • RES13 ‐ Share transfer 26/06/07
(1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Full accounts made up to 30 June 2006 (21 pages)
3 January 2007Full accounts made up to 30 June 2006 (21 pages)
30 October 2006Return made up to 19/10/06; full list of members (11 pages)
30 October 2006Return made up to 19/10/06; full list of members (11 pages)
9 June 2006Ad 02/06/06--------- £ si 1000@1=1000 £ ic 28104/29104 (2 pages)
9 June 2006Ad 02/06/06--------- £ si 1000@1=1000 £ ic 28104/29104 (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
16 December 2005Full accounts made up to 30 June 2005 (21 pages)
16 December 2005Full accounts made up to 30 June 2005 (21 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
27 October 2005Return made up to 19/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 October 2005Return made up to 19/10/05; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 July 2005£ ic 48504/28104 16/06/05 £ sr 20400@1=20400 (1 page)
4 July 2005£ ic 48504/28104 16/06/05 £ sr 20400@1=20400 (1 page)
2 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
30 March 2005£ ic 124035/48504 11/03/05 £ sr 75531@1=75531 (1 page)
30 March 2005£ ic 124035/48504 11/03/05 £ sr 75531@1=75531 (1 page)
28 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2004Full accounts made up to 30 June 2004 (21 pages)
20 December 2004Full accounts made up to 30 June 2004 (21 pages)
27 October 2004Return made up to 19/10/04; no change of members (9 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Return made up to 19/10/04; no change of members (9 pages)
27 October 2004Director's particulars changed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 November 2003Full accounts made up to 30 June 2003 (22 pages)
21 November 2003Full accounts made up to 30 June 2003 (22 pages)
23 October 2003Return made up to 19/10/03; full list of members (15 pages)
23 October 2003Return made up to 19/10/03; full list of members (15 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
7 February 2003Ad 27/01/03-30/01/03 £ si 11792@1=11792 £ ic 112243/124035 (2 pages)
7 February 2003Ad 27/01/03-30/01/03 £ si 11792@1=11792 £ ic 112243/124035 (2 pages)
31 December 2002Full accounts made up to 30 June 2002 (23 pages)
31 December 2002Full accounts made up to 30 June 2002 (23 pages)
18 December 2002Ad 13/12/02--------- £ si 9497@1=9497 £ ic 102746/112243 (2 pages)
18 December 2002Ad 13/12/02--------- £ si 9497@1=9497 £ ic 102746/112243 (2 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 October 2002Return made up to 19/10/02; no change of members (9 pages)
26 October 2002Return made up to 19/10/02; no change of members (9 pages)
9 July 2002Ad 21/06/02--------- £ si 1000@1=1000 £ ic 101746/102746 (2 pages)
9 July 2002Ad 21/06/02--------- £ si 1000@1=1000 £ ic 101746/102746 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
12 November 2001Return made up to 19/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Full accounts made up to 30 June 2001 (22 pages)
12 November 2001Return made up to 19/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Full accounts made up to 30 June 2001 (22 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 September 2001Div 10/09/01 (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 September 2001Div 10/09/01 (1 page)
13 June 2001Ad 31/05/01--------- £ si 350@1=350 £ ic 100896/101246 (2 pages)
13 June 2001Ad 31/05/01--------- £ si 350@1=350 £ ic 100896/101246 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 November 2000Return made up to 19/10/00; full list of members (14 pages)
10 November 2000Return made up to 19/10/00; full list of members (14 pages)
17 October 2000Full accounts made up to 30 June 2000 (23 pages)
17 October 2000Full accounts made up to 30 June 2000 (23 pages)
27 September 2000Ad 15/09/00--------- £ si 1675@1=1675 £ ic 99221/100896 (3 pages)
27 September 2000Ad 15/09/00--------- £ si 1675@1=1675 £ ic 99221/100896 (3 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (16 pages)
3 February 2000Full accounts made up to 30 June 1999 (16 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Ad 01/11/99--------- £ si 1000@1=1000 £ ic 98221/99221 (2 pages)
17 November 1999Ad 01/11/99--------- £ si 1000@1=1000 £ ic 98221/99221 (2 pages)
3 November 1999Return made up to 19/10/99; full list of members (11 pages)
3 November 1999Return made up to 19/10/99; full list of members (11 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
6 October 1999Ad 01/10/99--------- £ si 1721@1=1721 £ ic 96500/98221 (2 pages)
6 October 1999Ad 01/10/99--------- £ si 1721@1=1721 £ ic 96500/98221 (2 pages)
4 October 1999Ad 30/09/99--------- £ si 3500@1=3500 £ ic 93000/96500 (2 pages)
4 October 1999Ad 30/09/99--------- £ si 3500@1=3500 £ ic 93000/96500 (2 pages)
8 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
8 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
20 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1999Balance Sheet (7 pages)
20 July 1999Re-registration of Memorandum and Articles (27 pages)
20 July 1999Balance Sheet (7 pages)
20 July 1999Re-registration of Memorandum and Articles (27 pages)
20 July 1999Nc inc already adjusted 30/06/99 (1 page)
20 July 1999Auditor's report (1 page)
20 July 1999Ad 30/06/99--------- £ si 92998@1=92998 £ ic 2/93000 (2 pages)
20 July 1999Auditor's statement (1 page)
20 July 1999Auditor's statement (1 page)
20 July 1999Auditor's report (1 page)
20 July 1999Ad 30/06/99--------- £ si 92998@1=92998 £ ic 2/93000 (2 pages)
20 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Nc inc already adjusted 30/06/99 (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 16 st john street london EC1M 4AY (1 page)
10 December 1998Registered office changed on 10/12/98 from: 16 st john street london EC1M 4AY (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
19 October 1998Incorporation (15 pages)
19 October 1998Incorporation (15 pages)