London
EC4M 7AN
Director Name | Mrs Julia Anne Abrey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ms Judith Margaret Ingham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Christopher Jonathan James Groves |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Matthew James Woods |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Dora Lorraine Susan Clarke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ceri Alexandra Vokes |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Charles Edward James Tee |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ms Claire Elizabeth Harris |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Anthony Paul Hewitt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Carrie Elizabeth Duncan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Edward Anthoney Egerton Hoskyns-Abrahall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Pervaze Ahmed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Hannah Joyce Wailoo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ms Penelope Jacqueline Warr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Edward Henry Oliver Jarron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Keith James Bruce-Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28a Peaks Hill Purley Surrey CR8 3JF |
Director Name | Mr Jeremy Patrick Arnold |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pentire Close Shores Road Woking Surrey GU21 4PZ |
Director Name | Arthur David Bowyer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ashe Warren House Overton Basingstoke Hampshire RG25 5AW |
Director Name | Janette Cattell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Barinkay 148 Hurst Road Sidcup Kent DA15 9AF |
Director Name | Mrs Jane Ann Dearle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Pentire Close Shores Road Horsell Woking Surrey GU21 4PZ |
Director Name | Stephen Giles Cooke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Mr Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Clive Donald Cutbill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Katharine Annabel Lucy Graves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Samantha Jane Bradley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | 27 Forest Park Maresfield East Sussex TN22 2NA |
Director Name | John Nicholas Greenwood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | 26a Friars Gardens Hughenden Valley High Wycombe Bucks HP14 4LT |
Director Name | Mrs Jennet Ann Eyre |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vincent Terrace London N1 8HJ |
Director Name | Sarah Victoria Cormack |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Richard Alexander Cassell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Katharine Annabel Lucy Graves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 March 2023) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Sophie Natalia Helen Ambrosine Dworetzsky |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Timothy James George |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 March 2023) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Jeremy Patrick Arnold |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Lara Elizabeth Crompton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Pervaze Ahmed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2022(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Website | withersworldwide.com |
---|
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250k at £1 | Withers LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,100 |
Gross Profit | £52,380 |
Net Worth | £272,500 |
Cash | £171,775 |
Current Liabilities | £53,783 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
30 October 2017 | Delivered on: 7 November 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: All that leasehold property situate and known as 2 harrier way, middlesbrough TS4 2UB as the same is contained in title number CE229840. Outstanding |
---|---|
19 November 2013 | Delivered on: 29 November 2013 Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust Classification: A registered charge Particulars: HP764558. Land at abbots ann, red rice, hampshire. Notification of addition to or amendment of charge. Outstanding |
19 November 2013 | Delivered on: 29 November 2013 Persons entitled: Withers Trust Corporation Limited as Trustee of the Grandchildren’S Fund of the Lord Weinstock Will Trust Classification: A registered charge Particulars: HP761762. The football field, romsey road, nether wallop, stockbridge. Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 15 November 2013 Persons entitled: J.P. Morgan International Bank Limited Classification: A registered charge Particulars: Nightingale house, 90A harley street, london W1G 7HT. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Withers Trust Corporation as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust Classification: A registered charge Particulars: Land and buildings at benham drove nether wallop stockbridge being the extent of the land registered under title numbers HP649012 and HP457056. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildnre's Fund of the Lord Weinstock Will Trust Classification: A registered charge Particulars: Land and buildings at abbots ann estate being the extent of the land registered under title numbers HP754874, HP754869, HP754870, HP754868, HP754872 and HP754873. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Withers Trust Corporation Limited as Trustees of Grandchildren's Fund of the Lord Weinstock Will Trust Classification: A registered charge Particulars: Part of abbotts ann estate being 1103 acres of arable land, 27 acres of miscellaneous farm trachs, 21 acres of farm woodlands, oakcutts farm buildings, 421 acres of commercial woodland, 107 stonehanger cottage, 104 eastover cottage and new oakcutts farmhouse all being shown coloured pink on the plan save for the areas edged blue on the plan.. Notification of addition to or amendment of charge. Outstanding |
7 November 2012 | Delivered on: 9 November 2012 Persons entitled: Withers Trust Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee ('the bank') under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property know as abbotts ann estate. T/nos HP748938, HP748937, HP748936, HP748935, HP748927, HP748927, HP748931, HP748932, HP748934, HP748935, HP750522, HP703792, HP704017, HP704051, HP705885, HP705860, HP705915. Outstanding |
1 March 2021 | Delivered on: 16 March 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Particulars: The freehold property known as 95 blenheim crescent, london W11 2EQ and the same is registered at hm land registry under title number LN63331 - with title absolute. Outstanding |
2 February 2021 | Delivered on: 5 February 2021 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the freehold property known as 12 phillimore place, london W8 7BU registered at the land registry with title number BGL55932. Outstanding |
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Particulars: The freehold property known as nightingale house, 90A harley street, london, W1G 7HT and the same is. Registered at hm land registry under title number NGL837737. Outstanding |
31 May 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land at 18 brompton square, london SW3 2AD as the same is registered at hm land registry with title number BGL97370. Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: J.P. Morgan International Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat 33, chiltern place, 66 chiltern street, london, W1U 4AE as more particularly described in a lease dated 31 july 2018 between rcp chiltern street nominee 1 limited and rcp chiltern street nominee 2 limited (1) and withers trust corporation limited (2). Outstanding |
2 December 2005 | Delivered on: 6 December 2005 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a struan, woodland drive, east horsley, surrey t/no SY339806. Outstanding |
15 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Appointment of Ms Penelope Jacqueline Warr as a director on 31 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Timothy John Taylor as a secretary on 31 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Penelope Jacqueline Warr as a director on 31 December 2023 (1 page) |
4 December 2023 | Director's details changed for Mrs Julia Anne Abrey on 4 December 2023 (2 pages) |
21 September 2023 | Appointment of Mrs Carrie Elizabeth Duncan as a director on 18 September 2023 (2 pages) |
21 September 2023 | Appointment of Mr Edward Anthoney Egerton Hoskyns-Abrahall as a director on 18 September 2023 (2 pages) |
21 September 2023 | Appointment of Hannah Joyce Wailoo as a director on 18 September 2023 (2 pages) |
21 September 2023 | Appointment of Pervaze Ahmed as a director on 18 September 2023 (2 pages) |
5 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (11 pages) |
5 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
5 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
5 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (36 pages) |
29 March 2023 | Termination of appointment of Timothy James George as a director on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Paul Gervase Mcgrath as a director on 29 March 2023 (1 page) |
27 March 2023 | Termination of appointment of Edward Henry Oliver Jarron as a director on 27 March 2023 (1 page) |
24 March 2023 | Termination of appointment of Edward Anthoney Egerton Hoskyns-Abrahall as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Lara Elizabeth Crompton as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Natasha Oakshett as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Pervaze Ahmed as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Hannah Joyce Wailoo as a director on 23 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Katharine Annabel Lucy Graves as a director on 22 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Anthony John Thompson as a director on 3 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Edward Anthoney Egerton Hoskyns-Abrahall as a director on 28 September 2022 (2 pages) |
1 November 2022 | Appointment of Pervaze Ahmed as a director on 28 September 2022 (2 pages) |
31 October 2022 | Appointment of Edward Henry Oliver Jarron as a director on 28 September 2022 (2 pages) |
13 May 2022 | Termination of appointment of Mara Monte as a director on 13 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Alessia Paoletto as a director on 13 May 2022 (1 page) |
12 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
12 May 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages) |
12 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (34 pages) |
12 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (2 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
9 December 2021 | Director's details changed for Timothy James George on 1 May 2021 (2 pages) |
29 November 2021 | Director's details changed for Alessia Paoletto on 1 September 2021 (2 pages) |
25 October 2021 | Appointment of Hannah Joyce Wailoo as a director on 11 October 2021 (2 pages) |
4 May 2021 | Director's details changed for Mrs Lara Elizabeth Crompton on 26 April 2021 (2 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
25 March 2021 | Appointment of Natasha Oakshett as a director on 16 March 2021 (2 pages) |
24 March 2021 | Appointment of Mara Monte as a director on 16 March 2021 (2 pages) |
16 March 2021 | Registration of charge 036973580014, created on 1 March 2021 (29 pages) |
5 February 2021 | Registration of charge 036973580013, created on 2 February 2021 (30 pages) |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Ms Claire Elizabeth Harris on 2 June 2020 (2 pages) |
8 October 2020 | Termination of appointment of Robin John Martel Paul as a director on 8 October 2020 (1 page) |
8 July 2020 | Registration of charge 036973580012, created on 7 July 2020 (29 pages) |
25 June 2020 | Director's details changed for Penelope Jacqueline Warr on 25 June 2020 (2 pages) |
27 February 2020 | Current accounting period extended from 5 April 2020 to 30 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 5 April 2019 (13 pages) |
9 August 2019 | Termination of appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director on 2 August 2019 (1 page) |
18 July 2019 | Termination of appointment of Richard Alexander Cassell as a director on 30 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Jeremy Patrick Arnold as a director on 25 June 2019 (1 page) |
20 June 2019 | Registration of charge 036973580011, created on 31 May 2019 (13 pages) |
16 May 2019 | Director's details changed for Mrs Julia Anne Abrey on 16 May 2019 (2 pages) |
19 February 2019 | Director's details changed for Penelope Jacqueline Williams on 5 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 January 2019 | Director's details changed for Timothy James George on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Katharine Annabel Lucy Graves on 1 July 2011 (2 pages) |
11 January 2019 | Director's details changed for Anthony Paul Hewitt on 11 January 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 5 April 2018 (12 pages) |
4 December 2018 | Director's details changed for Charles Edward James Tee on 1 August 2018 (2 pages) |
23 November 2018 | Appointment of Mrs Lara Elizabeth Crompton as a director on 7 November 2018 (2 pages) |
23 November 2018 | Appointment of Alessia Paoletto as a director on 7 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Sarah Victoria Cormack as a director on 30 September 2018 (1 page) |
26 October 2018 | Director's details changed for Timothy James George on 25 October 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Mr Timothy John Taylor on 20 August 2018 (1 page) |
31 August 2018 | Director's details changed for Penelope Jacqueline Williams on 20 August 2018 (2 pages) |
9 August 2018 | Statement of company acting as a trustee on charge 036973580010 (2 pages) |
7 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (1 page) |
7 August 2018 | Change of details for Withers Llp as a person with significant control on 7 August 2018 (2 pages) |
3 August 2018 | Registration of charge 036973580010, created on 31 July 2018 (27 pages) |
20 June 2018 | Appointment of Anthony Paul Hewitt as a director on 6 June 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
9 January 2018 | Accounts for a small company made up to 5 April 2017 (12 pages) |
9 January 2018 | Accounts for a small company made up to 5 April 2017 (12 pages) |
21 December 2017 | Termination of appointment of Clive Donald Cutbill as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Andrew Charles Terry as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Clive Donald Cutbill as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Andrew Charles Terry as a director on 21 December 2017 (1 page) |
7 November 2017 | Registration of charge 036973580009, created on 30 October 2017 (6 pages) |
7 November 2017 | Registration of charge 036973580009, created on 30 October 2017 (6 pages) |
9 October 2017 | Termination of appointment of Murray Hallam as a director on 29 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Murray Hallam as a director on 29 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Jeremy Patrick Arnold as a director on 11 May 2017 (2 pages) |
25 July 2017 | Appointment of Mr Jeremy Patrick Arnold as a director on 11 May 2017 (2 pages) |
21 July 2017 | Appointment of Ms Claire Elizabeth Harris as a director on 6 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Claire Elizabeth Harris as a director on 6 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of Filippo Noseda as a director on 15 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Filippo Noseda as a director on 15 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Stephen Giles Cooke as a director on 26 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Stephen Giles Cooke as a director on 26 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Philip Edward Munro as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Philip Edward Munro as a director on 12 May 2017 (1 page) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 5 April 2016 (12 pages) |
12 January 2017 | Full accounts made up to 5 April 2016 (12 pages) |
9 December 2016 | Director's details changed for Penelope Jacqueline Williams on 7 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Penelope Jacqueline Williams on 7 December 2016 (2 pages) |
13 June 2016 | Director's details changed for Philip Edward Munro on 28 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Philip Edward Munro on 28 May 2016 (2 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
19 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
19 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
30 October 2015 | Director's details changed for Miss Judith Margaret Ingham on 26 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Miss Judith Margaret Ingham on 26 October 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Anthony John Thompson on 1 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
21 October 2014 | Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages) |
21 October 2014 | Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages) |
21 October 2014 | Director's details changed for Sophie Natalia Helen Ambrosine Dworetzsky on 1 April 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paul Gervase Mcgrath as a director on 2 October 2014 (2 pages) |
23 September 2014 | Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages) |
23 September 2014 | Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages) |
23 September 2014 | Director's details changed for Stephen Giles Cooke on 1 January 2013 (2 pages) |
9 July 2014 | Appointment of Charles Edward James Tee as a director (2 pages) |
9 July 2014 | Appointment of Charles Edward James Tee as a director (2 pages) |
12 June 2014 | Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Katharine Annabel Lucy Graves on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Matthew James Woods on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Matthew James Woods on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Matthew James Woods on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Andrew Charles Terry on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Dora Lorraine Susan Clarke on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Miss Patricia Anne Milner on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Christopher Jonathan James Groves on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Robin John Martel Paul on 1 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Judith Margaret Ingham on 1 April 2014 (2 pages) |
4 February 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
4 February 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
4 February 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 November 2013 | Registration of charge 036973580007 (7 pages) |
29 November 2013 | Registration of charge 036973580008 (7 pages) |
29 November 2013 | Registration of charge 036973580007 (7 pages) |
29 November 2013 | Registration of charge 036973580008 (7 pages) |
15 November 2013 | Registration of charge 036973580006 (25 pages) |
15 November 2013 | Registration of charge 036973580006 (25 pages) |
12 November 2013 | Statement of company's objects (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of company's objects (2 pages) |
4 October 2013 | Appointment of Ceri Alexandra Vokes as a director (2 pages) |
4 October 2013 | Appointment of Ceri Alexandra Vokes as a director (2 pages) |
4 October 2013 | Appointment of Philip Edward Munro as a director (2 pages) |
4 October 2013 | Appointment of Philip Edward Munro as a director (2 pages) |
26 June 2013 | Registration of charge 036973580003
|
26 June 2013 | Registration of charge 036973580004
|
26 June 2013 | Registration of charge 036973580003
|
26 June 2013 | Registration of charge 036973580005
|
26 June 2013 | Registration of charge 036973580005
|
26 June 2013 | Registration of charge 036973580004
|
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (22 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (22 pages) |
10 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2012 | Appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director (2 pages) |
17 October 2012 | Appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director (2 pages) |
1 August 2012 | Appointment of Timothy George as a director (2 pages) |
1 August 2012 | Appointment of Timothy George as a director (2 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (20 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (20 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
12 September 2011 | Appointment of Katharine Annabel Lucy Graves as a director (2 pages) |
12 September 2011 | Termination of appointment of John Greenwood as a director (1 page) |
12 September 2011 | Termination of appointment of Samantha Morgan as a director (1 page) |
12 September 2011 | Termination of appointment of John Greenwood as a director (1 page) |
12 September 2011 | Termination of appointment of John Riches as a director (1 page) |
12 September 2011 | Termination of appointment of Samantha Morgan as a director (1 page) |
12 September 2011 | Appointment of Katharine Annabel Lucy Graves as a director (2 pages) |
12 September 2011 | Termination of appointment of John Riches as a director (1 page) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (22 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (22 pages) |
6 January 2011 | Termination of appointment of Katharine Graves as a director (1 page) |
6 January 2011 | Termination of appointment of Katharine Graves as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
18 October 2010 | Appointment of Richard Alexander Cassell as a director (2 pages) |
18 October 2010 | Appointment of Richard Alexander Cassell as a director (2 pages) |
25 January 2010 | Director's details changed for Murray Hallam on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Murray Hallam on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony John Thompson on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Murray Hallam on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Clive Donald Cutbill on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (13 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (13 pages) |
16 January 2010 | Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Filippo Noseda on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Filippo Noseda on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Matthew James Woods on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Matthew James Woods on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Matthew James Woods on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Filippo Noseda on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mrs Julia Anne Abrey on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Samantha Sian Morgan on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Christopher Jonathan James Groves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Robin John Martel Paul on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for John Nicholas Greenwood on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Dora Lorraine Susan Clarke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Judith Margaret Ingham on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Katharine Annabel Lucy Graves on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Sarah Victoria Cormack on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Miss Patricia Anne Milner on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Penelope Jacqueline Williams on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr John Stephen Riches on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Stephen Giles Cooke on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Andrew Charles Terry on 1 October 2009 (3 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (11 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (11 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (11 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (9 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (9 pages) |
16 October 2008 | Appointment terminated director stuart skeffington (1 page) |
16 October 2008 | Appointment terminated director stuart skeffington (1 page) |
16 October 2008 | Appointment terminated director catherine hill (1 page) |
16 October 2008 | Appointment terminated director catherine hill (1 page) |
1 July 2008 | Director appointed dora lorraine susan clarke (1 page) |
1 July 2008 | Director appointed dora lorraine susan clarke (1 page) |
26 February 2008 | Appointment terminated director robert mclean (1 page) |
26 February 2008 | Appointment terminated director robert mclean (1 page) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
21 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
21 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
23 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
12 January 2007 | Return made up to 12/01/07; full list of members (5 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (5 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (5 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (12 pages) |
12 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
12 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 February 2004 | Resolutions
|
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
9 February 2004 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 12/01/04; full list of members (13 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 12/01/04; full list of members (13 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (14 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (14 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 12/01/02; full list of members (15 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 12/01/02; full list of members (15 pages) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
30 July 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
30 July 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
30 July 2001 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 12/01/01; full list of members (16 pages) |
13 March 2001 | Return made up to 12/01/01; full list of members (16 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 5 April 2000 (12 pages) |
3 October 2000 | Full accounts made up to 5 April 2000 (12 pages) |
3 October 2000 | Full accounts made up to 5 April 2000 (12 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (26 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 12/01/00; full list of members (26 pages) |
26 July 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Secretary's particulars changed (1 page) |
27 May 1999 | Accounting reference date extended from 31/01/00 to 05/04/00 (1 page) |
27 May 1999 | Accounting reference date extended from 31/01/00 to 05/04/00 (1 page) |
13 January 1999 | Incorporation (51 pages) |
13 January 1999 | Incorporation (51 pages) |