New Malden
Surrey
KT3 6LT
Director Name | Daniel Ernest Henri Julien |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 August 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2513 Lake Avenue Miami Beach Florida 33140 |
Director Name | Mr Olivier Claude Jean Rigaudy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 August 2022) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 276 Boulevard Raspail Paris 75014 |
Director Name | Leigh Patrice Ryan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 August 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2134 David Way Del Mar California 92014 |
Secretary Name | Mr Carlos Humberto Cardenas Sterling |
---|---|
Status | Closed |
Appointed | 25 September 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 25th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Bruce Jeremy John Cadbury |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lanark Road London W9 1DE |
Secretary Name | Julie Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 70a Grand Parade London N4 1DU |
Director Name | Mr Andrew Lumsdaine Karney |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 April 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Credenhill Hereford HR4 7DJ Wales |
Director Name | Katherine Lyndsay Mavor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2004) |
Role | Marketing Director |
Correspondence Address | 27 St Martins Road London SW9 0SP |
Director Name | Yahia Rezgui |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 23 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | 6 Primrose Gardens London NW3 4TN |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Consultant/Director |
Country of Residence | England |
Correspondence Address | 47 Corringham Road London NW11 7BS |
Director Name | Simon Bowyer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Finance Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Secretary Name | Simon Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Finance Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Secretary Name | Katherine Lyndsay Mavor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 27 St Martins Road London SW9 0SP |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street Kibworth Harcourt Leicestershire LE8 0NR |
Director Name | Ronald Rory Henderson Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Secretary Name | Ronald Rory Henderson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Director Name | Charles Joseph Brucato |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2016) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 49 Chelsea Street Charlestown Ma02129 |
Director Name | Dennis Dracup |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 2016) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 361 West Trail Grayslake Il 60030 United States |
Director Name | Yung Chung Heh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | Language Services |
Correspondence Address | 238 Willow Street Pacific Grove Ca 93950 Ca |
Director Name | Matthew T Gibbs Ii |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 391 Dry Creek Road Monterey Ca 93940 United States |
Director Name | James Michael Bagan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 February 2006) |
Role | Sales |
Correspondence Address | 8 Milton Road Herne Hill London SE24 0NP |
Secretary Name | Matthew T Gibbs Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2006(7 years after company formation) |
Appointment Duration | 11 months (resigned 15 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 391 Dry Creek Road Monterey Ca 93940 United States |
Director Name | Louis F Provenzano |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2012) |
Role | President Coo |
Country of Residence | United States |
Correspondence Address | 23 Waverly Place Apartment5e Ny Ny 10003 United States |
Director Name | Jeffrey Charles Grace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2007) |
Role | Cfo Director |
Correspondence Address | 21160 Old Ranch Ct. Salinas California Ca. 93908 United States |
Secretary Name | Jeffrey Charles Grace |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2007) |
Role | Cfo Director |
Correspondence Address | 21160 Old Ranch Ct. Salinas California Ca. 93908 United States |
Secretary Name | Paul John Stanton Teesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 11 Oaklands Road London SW14 8NJ |
Director Name | Mr Paulo Cesar Salles Vasques |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2323 Lake Avenue Miami Beach Florida 33140 |
Secretary Name | Miss Zoe Michelle Herron |
---|---|
Status | Resigned |
Appointed | 19 April 2017(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 25th Floor 40 Bank Street London E14 5NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2003) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | languageline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1692879 |
Telephone region | Freephone |
Registered Address | 25th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10.5m at £0.1 | Language Line LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2003 | Delivered on: 3 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 August 2003 | Delivered on: 23 August 2003 Satisfied on: 1 February 2006 Persons entitled: Isis Equity Partners PLC (The "Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee or to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 April 1999 | Delivered on: 29 April 1999 Satisfied on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
1 October 2019 | Amended accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paulo Cesar Salles Vasques as a director on 13 October 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Zoe Michelle Herron as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Carlos Humberto Cardenas Sterling as a secretary on 25 September 2017 (2 pages) |
19 April 2017 | Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Miss Zoe Michelle Herron as a secretary on 19 April 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 October 2016 | Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Daniel Ernest Henri Julien as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Leigh Patrice Ryan as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paulo Cesar Salles Vasques as a director on 16 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Dennis Dracup as a director on 15 September 2016 (1 page) |
26 October 2016 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Charles Joseph Brucato as a director on 15 September 2016 (1 page) |
26 October 2016 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 16 September 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Memorandum and Articles of Association (27 pages) |
6 October 2016 | Memorandum and Articles of Association (27 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 September 2016 | Satisfaction of charge 4 in full (1 page) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Termination of appointment of Paul Teesdale as a secretary (1 page) |
27 September 2012 | Termination of appointment of Paul Teesdale as a secretary (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 June 2012 | Termination of appointment of Louis Provenzano as a director (1 page) |
27 June 2012 | Termination of appointment of Louis Provenzano as a director (1 page) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 February 2010 | Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Louis F Provenzano on 8 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Dennis Dracup on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Vanessa Eke on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Dennis Dracup on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Vanessa Eke on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Vanessa Eke on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Dennis Dracup on 8 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Charles Joseph Brucato on 8 January 2010 (2 pages) |
8 February 2010 | Auditor's resignation (1 page) |
8 February 2010 | Auditor's resignation (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 25TH floor 40 bank street canary wharf london E14 5NR (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 25TH floor 40 bank street canary wharf london E14 5NR (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Appointment terminate, director and secretary jeffrey charles grace logged form (1 page) |
30 June 2008 | Appointment terminate, director and secretary jeffrey charles grace logged form (1 page) |
27 June 2008 | Secretary appointed paul john stanton teesdale (2 pages) |
27 June 2008 | Secretary appointed paul john stanton teesdale (2 pages) |
26 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
26 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
28 November 2007 | Return made up to 08/01/06; full list of members (7 pages) |
28 November 2007 | Return made up to 08/01/06; full list of members (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 October 2007 | Return made up to 08/01/07; full list of members
|
10 October 2007 | Return made up to 08/01/07; full list of members
|
4 October 2007 | Registered office changed on 04/10/07 from: 11-21 northdown street london N1 9BN (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 11-21 northdown street london N1 9BN (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members
|
9 February 2005 | Return made up to 08/01/05; full list of members
|
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Resolutions
|
26 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 08/01/04; change of members (9 pages) |
28 April 2004 | Return made up to 08/01/04; change of members (9 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Memorandum and Articles of Association (41 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Resolutions
|
24 September 2003 | Memorandum and Articles of Association (41 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 September 2003 | Particulars of mortgage/charge (10 pages) |
3 September 2003 | Particulars of mortgage/charge (10 pages) |
29 August 2003 | Ad 19/01/01--------- £ si [email protected] (2 pages) |
29 August 2003 | Ad 19/01/01--------- £ si [email protected] (2 pages) |
23 August 2003 | Particulars of mortgage/charge (9 pages) |
23 August 2003 | Particulars of mortgage/charge (9 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
14 June 2003 | Ad 14/02/03--------- £ si [email protected]=93193 £ ic 925489/1018682 (4 pages) |
14 June 2003 | Ad 14/02/03--------- £ si [email protected]=93193 £ ic 925489/1018682 (4 pages) |
24 April 2003 | Return made up to 08/01/03; no change of members (8 pages) |
24 April 2003 | Return made up to 08/01/03; no change of members (8 pages) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members; amend (8 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members; amend (8 pages) |
7 February 2002 | Ad 19/01/01--------- £ si [email protected] (2 pages) |
7 February 2002 | Ad 19/01/01--------- £ si [email protected] (2 pages) |
11 January 2002 | Return made up to 08/01/02; change of members
|
11 January 2002 | Return made up to 08/01/02; change of members
|
19 December 2001 | Registered office changed on 19/12/01 from: c/o julie appleton 11-21 northdown street london N1 9BN (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: c/o julie appleton 11-21 northdown street london N1 9BN (1 page) |
19 December 2001 | Ad 19/01/01--------- £ si [email protected]=22851 £ ic 927631/950482 (2 pages) |
19 December 2001 | Ad 19/01/01--------- £ si [email protected]=22851 £ ic 927631/950482 (2 pages) |
6 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Location of register of members (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Location of register of members (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
1 August 2001 | Memorandum and Articles of Association (6 pages) |
1 August 2001 | Memorandum and Articles of Association (6 pages) |
6 July 2001 | Memorandum and Articles of Association (43 pages) |
6 July 2001 | Ad 27/04/01--------- £ si [email protected]=52631 £ ic 875000/927631 (2 pages) |
6 July 2001 | Memorandum and Articles of Association (43 pages) |
6 July 2001 | Nc inc already adjusted 27/04/01 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Nc inc already adjusted 27/04/01 (1 page) |
6 July 2001 | Ad 27/04/01--------- £ si [email protected]=52631 £ ic 875000/927631 (2 pages) |
6 July 2001 | Resolutions
|
2 May 2001 | Return made up to 08/01/01; full list of members
|
2 May 2001 | Return made up to 08/01/01; full list of members
|
26 April 2001 | Conve 17/11/00 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Conve 17/11/00 (1 page) |
26 April 2001 | Nc inc already adjusted 17/11/00 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Nc inc already adjusted 17/11/00 (2 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
5 March 2000 | Return made up to 08/01/00; full list of members
|
5 March 2000 | Return made up to 08/01/00; full list of members
|
11 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 May 1999 | Ad 27/04/99--------- £ si [email protected]=550000 £ ic 275000/825000 (2 pages) |
18 May 1999 | Ad 23/04/99--------- £ si [email protected]=274998 £ ic 2/275000 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | Ad 23/04/99--------- £ si [email protected]=274998 £ ic 2/275000 (2 pages) |
18 May 1999 | £ nc 1000/1000000 23/04/99 (1 page) |
18 May 1999 | £ nc 1000/1000000 23/04/99 (1 page) |
18 May 1999 | S-div 23/04/99 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | S-div 23/04/99 (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Ad 27/04/99--------- £ si [email protected]=550000 £ ic 275000/825000 (2 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Incorporation (20 pages) |
8 January 1999 | Incorporation (20 pages) |