46 New Broad Street
London
EC2M 1JH
Director Name | Mr Ferry Van Dijk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,Dutch |
Status | Current |
Appointed | 03 February 2011(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Manager, New Business Develoment, Shell Chemicals |
Country of Residence | England |
Correspondence Address | 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Ms Marcia Gay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH |
Secretary Name | Strangford Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Charles Style |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Cliffedown Cuifail Hill Lewes East Sussex BN7 2BE |
Secretary Name | Kurt Leo Little |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Brow 60 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LN |
Director Name | Mr Stephen Kingston Bowring |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2004) |
Role | Acquisitions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Melody Road London SW18 2QQ |
Secretary Name | Nilesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | The Dell 43 Abinger Avenue Cheam Surrey SM2 7LW |
Director Name | Mr Terence Roy Walpole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mr Timothy Bentley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2015) |
Role | Certified Accountant Retd |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood 121 Blean Common Blean Canterbury Kent CT2 9JH |
Secretary Name | Terence Roy Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mr Robert Victor Austin Marsh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 March 2015) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | B503 The Jam Factory 27 Green Walk London SE1 4TX |
Director Name | David Lorentz Feltes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British Us |
Status | Resigned |
Appointed | 12 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2007) |
Role | Finance |
Correspondence Address | 26 Wemyss Road Blackheath London SE3 0TF |
Director Name | Mr Niall Maguire |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clovelly Avenue Upper Warlingham Surrey CR6 9HZ |
Director Name | Mr Andrew John Couper |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 February 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2015(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2020) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Registered Address | 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | A. Bailey 3.23% Ordinary |
---|---|
1 at £1 | A.j. Bradley 3.23% Ordinary |
1 at £1 | Adrian Peter Barlow & Jonathan William Cooper 3.23% Ordinary |
1 at £1 | Andrew John Couper & Susan Couper 3.23% Ordinary |
1 at £1 | Cheryl Anne Ronaldson & Peter James Ostler 3.23% Ordinary |
1 at £1 | Ferry Van Dijk & Ravinder Rajakaria 3.23% Ordinary |
1 at £1 | Ian Anthony Shaw 3.23% Ordinary |
1 at £1 | J.m.b. Hopkins 3.23% Ordinary |
1 at £1 | Jacqueline E.a. Cowley & Marianne Adams 3.23% Ordinary |
1 at £1 | Julian Griffiths & Brian Douglas 3.23% Ordinary |
1 at £1 | Marcia Gay 3.23% Ordinary |
1 at £1 | Mark Francis Creamer & Harriet Lucy Creamer 3.23% Ordinary |
1 at £1 | Matthew Ronald Cavanagh 3.23% Ordinary |
1 at £1 | Peter Astleford 3.23% Ordinary |
1 at £1 | Richard Mark Taylor 3.23% Ordinary |
1 at £1 | Robert Marsh 3.23% Ordinary |
1 at £1 | Rupert Williams 3.23% Ordinary |
1 at £1 | Shaun Parkes 3.23% Ordinary |
1 at £1 | Timothy Bentley 3.23% Ordinary |
- | OTHER 19.35% - |
6 at £1 | Shad Thames Investments LTD 19.35% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
1 February 2021 | Appointment of Strangford Management Ltd as a secretary on 1 February 2020 (2 pages) |
---|---|
1 February 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 46 New Broad Street C/O Strangford Management 46 New Broad Street London EC2M 1JH on 1 February 2021 (1 page) |
16 November 2020 | Termination of appointment of Rendall and Rittner Limited as a secretary on 16 November 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
11 March 2020 | Director's details changed for Mr Ferry Van Dijk on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Andrew John Couper on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Terence Roy Walpole on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Julian Lebenson Nicholas Griffiths on 11 March 2020 (2 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (6 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 December 2016 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 (1 page) |
10 August 2015 | Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages) |
10 August 2015 | Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages) |
10 August 2015 | Appointment of Ms Marcia Gay as a director on 9 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages) |
6 August 2015 | Appointment of Mr Andrew John Couper as a director on 9 March 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Registered office address changed from C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages) |
11 May 2015 | Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages) |
11 May 2015 | Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 (2 pages) |
4 April 2015 | Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page) |
4 April 2015 | Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page) |
4 April 2015 | Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page) |
4 April 2015 | Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page) |
4 April 2015 | Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page) |
4 April 2015 | Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages) |
4 April 2015 | Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page) |
4 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 (1 page) |
4 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages) |
4 April 2015 | Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 (1 page) |
4 April 2015 | Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page) |
4 April 2015 | Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page) |
4 April 2015 | Director's details changed for Mr Ferry Van Dijk on 9 March 2015 (2 pages) |
4 April 2015 | Termination of appointment of Timothy Bentley as a director on 9 March 2015 (1 page) |
4 April 2015 | Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
7 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
23 June 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Secretary's details changed for Terence Roy Walpole on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Secretary's details changed for Terence Roy Walpole on 10 June 2011 (1 page) |
13 April 2011 | Appointment of Mr Ferry Van Dijk as a director (2 pages) |
13 April 2011 | Termination of appointment of Niall Maguire as a director (1 page) |
13 April 2011 | Appointment of Mr Ferry Van Dijk as a director (2 pages) |
13 April 2011 | Termination of appointment of Niall Maguire as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (16 pages) |
24 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (16 pages) |
23 May 2010 | Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages) |
23 May 2010 | Director's details changed for Terence Roy Walpole on 14 December 2009 (2 pages) |
23 May 2010 | Director's details changed for Terence Roy Walpole on 14 December 2009 (2 pages) |
23 May 2010 | Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Robert Victor Austin Marsh on 1 March 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 29/03/09; full list of members (15 pages) |
15 May 2009 | Return made up to 29/03/09; full list of members (15 pages) |
15 May 2009 | Appointment terminated director david feltes (1 page) |
15 May 2009 | Appointment terminated director david feltes (1 page) |
14 May 2009 | Director appointed mr niall maguire (1 page) |
14 May 2009 | Director appointed mr niall maguire (1 page) |
27 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (15 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (15 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 July 2007 | Return made up to 29/03/07; full list of members (10 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 29/03/07; full list of members (10 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 25 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 25 royal victoria patriotic building, fitzhugh grove london SW18 3SX (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 29/03/06; no change of members
|
22 June 2006 | Return made up to 29/03/06; no change of members
|
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2005 | Return made up to 29/03/05; change of members (7 pages) |
6 May 2005 | Return made up to 29/03/05; change of members (7 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2003 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2003 (9 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 29/03/04; full list of members
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 29/03/04; full list of members
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
10 May 2003 | Return made up to 29/03/03; full list of members
|
10 May 2003 | Return made up to 29/03/03; full list of members
|
18 March 2003 | Return made up to 29/03/02; full list of members
|
18 March 2003 | Return made up to 29/03/02; full list of members
|
18 March 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 April 2002 | Ad 01/04/01--------- £ si 29@1=29 £ ic 2/31 (6 pages) |
11 April 2002 | Ad 01/04/01--------- £ si 29@1=29 £ ic 2/31 (6 pages) |
1 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 April 2000 | Return made up to 29/03/00; full list of members
|
22 April 2000 | Return made up to 29/03/00; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: SUITE4 scotts sufferance wharf 1 mill street london SE1 2DE (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: SUITE4 scotts sufferance wharf 1 mill street london SE1 2DE (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
29 March 1999 | Incorporation (14 pages) |
29 March 1999 | Incorporation (14 pages) |