London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Anthony John Jewell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Lodge Amos Hill Great Henny Sudbury Suffolk CO10 7NQ |
Secretary Name | Simon Grenville Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jasmine Court Cambridge Cambridgeshire CB1 8BG |
Director Name | Simon Grenville Appleton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2003) |
Role | Consultant |
Correspondence Address | 3 Jasmine Court Cambridge Cambridgeshire CB1 8BG |
Director Name | Mr Anthony David Collyer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Week Chulmleigh Devon EX18 7EE |
Director Name | Anthony Presley Shearer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Holland Park London W11 3SJ |
Secretary Name | Mr Darryl Douglas Ashing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet Hertfordshire EN4 9LJ |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Director Name | Dr Uday Prabhakar Phadke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saracens 2 Fowlmere Road Thriplow Royston Hertfordshire SG8 7QU |
Director Name | Mr Darryl Douglas Ashing |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet Hertfordshire EN4 9LJ |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
263 at £1 | Hotgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
10 May 2004 | Delivered on: 19 May 2004 Satisfied on: 8 March 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
8 December 2003 | Delivered on: 16 December 2003 Satisfied on: 8 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 September 2001 | Delivered on: 14 September 2001 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Full accounts made up to 25 December 2022 (15 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
16 March 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
16 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (5 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (5 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
9 February 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 February 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
8 February 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
1 July 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
1 July 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
1 July 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 November 2008 | Return made up to 11/02/03; change of members; amend (14 pages) |
14 November 2008 | Return made up to 11/02/05; full list of members; amend (7 pages) |
14 November 2008 | Return made up to 01/02/08; full list of members; amend (5 pages) |
14 November 2008 | Return made up to 11/02/05; full list of members; amend (7 pages) |
14 November 2008 | Return made up to 01/02/07; full list of members; amend (6 pages) |
14 November 2008 | Return made up to 11/02/03; change of members; amend (14 pages) |
14 November 2008 | Return made up to 11/02/04; no change of members; amend (8 pages) |
14 November 2008 | Return made up to 11/02/06; full list of members; amend (7 pages) |
14 November 2008 | Return made up to 11/02/04; no change of members; amend (8 pages) |
14 November 2008 | Return made up to 01/02/08; full list of members; amend (5 pages) |
14 November 2008 | Return made up to 11/02/06; full list of members; amend (7 pages) |
14 November 2008 | Return made up to 01/02/07; full list of members; amend (6 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (15 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
15 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 February 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
7 February 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
1 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (11 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members
|
3 March 2004 | Return made up to 11/02/04; full list of members
|
16 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Particulars of mortgage/charge (4 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | Return made up to 11/02/03; full list of members (14 pages) |
15 May 2003 | Return made up to 11/02/03; full list of members (14 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street, london, WC2H 9HN (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street, london, WC2H 9HN (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: barbican house, 26-34 old street, london, EC1V 9QQ (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: barbican house, 26-34 old street, london, EC1V 9QQ (1 page) |
1 March 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 11/02/02; full list of members (15 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Return made up to 11/02/02; full list of members (15 pages) |
9 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Auditor's resignation (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: barbican house, 26-34 old street, london EC1V 9QQ (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: barbican house, 26-34 old street, london EC1V 9QQ (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 11/02/01; full list of members (17 pages) |
10 May 2001 | Return made up to 11/02/01; full list of members (17 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
24 July 2000 | Amending 882 29980@£0.001 050400 (5 pages) |
24 July 2000 | Amending 882 29980@£0.001 050400 (5 pages) |
24 July 2000 | Amending 882 10309@£0.001 6/4/00 (3 pages) |
24 July 2000 | Amending 882 10309@£0.001 6/4/00 (3 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Ad 05/04/00--------- £ si [email protected]=31 £ ic 222/253 (5 pages) |
8 June 2000 | Ad 05/04/00--------- £ si [email protected]=31 £ ic 222/253 (5 pages) |
8 June 2000 | Ad 06/04/00--------- £ si [email protected]=8 £ ic 253/261 (3 pages) |
8 June 2000 | Ad 06/04/00--------- £ si [email protected]=8 £ ic 253/261 (3 pages) |
16 April 2000 | Memorandum and Articles of Association (9 pages) |
16 April 2000 | S-div 01/10/99 (1 page) |
16 April 2000 | Memorandum and Articles of Association (9 pages) |
16 April 2000 | S-div 01/10/99 (1 page) |
5 April 2000 | Ad 30/09/99--------- £ si [email protected]=5 £ ic 216/221 (2 pages) |
5 April 2000 | Return made up to 11/02/00; full list of members
|
5 April 2000 | Ad 30/09/99--------- £ si [email protected]=5 £ ic 216/221 (2 pages) |
5 April 2000 | Return made up to 11/02/00; full list of members
|
18 January 2000 | Amending 882R 1780@10P 070699 (2 pages) |
18 January 2000 | Amending 882R 108@10P 310899 (2 pages) |
18 January 2000 | Amending 882R 200@10P 080699 (2 pages) |
18 January 2000 | Amending 882R 60@10P 080699 (2 pages) |
18 January 2000 | Amending 882R 60@10P 080699 (2 pages) |
18 January 2000 | Amending 882R 1780@10P 070699 (2 pages) |
18 January 2000 | Amending 882R 200@10P 080699 (2 pages) |
18 January 2000 | Amending 882R 108@10P 310899 (2 pages) |
20 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=10 £ ic 206/216 (2 pages) |
11 October 1999 | Ad 31/08/99--------- £ si [email protected]=10 £ ic 206/216 (2 pages) |
7 September 1999 | Ad 08/06/99--------- £ si [email protected]=20 £ ic 186/206 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Ad 08/06/99--------- £ si [email protected]=20 £ ic 186/206 (2 pages) |
21 July 1999 | Ad 08/06/99--------- £ si [email protected]=6 £ ic 180/186 (2 pages) |
21 July 1999 | Ad 08/06/99--------- £ si [email protected]=6 £ ic 180/186 (2 pages) |
19 July 1999 | Memorandum and Articles of Association (9 pages) |
19 July 1999 | Memorandum and Articles of Association (9 pages) |
19 July 1999 | £ nc 1000/10000 07/06/99 (1 page) |
19 July 1999 | £ nc 1000/10000 07/06/99 (1 page) |
19 July 1999 | Ad 07/06/99--------- £ si [email protected]=178 £ ic 2/180 (2 pages) |
19 July 1999 | S-div 07/06/99 (1 page) |
19 July 1999 | S-div 07/06/99 (1 page) |
19 July 1999 | Ad 07/06/99--------- £ si [email protected]=178 £ ic 2/180 (2 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Incorporation (14 pages) |
11 February 1999 | Incorporation (14 pages) |