Tower Place
London
EC3R 5BU
Director Name | Mrs Anne Josephine Henderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 17 March 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Charlotte Elizabeth Tudway |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Trainee Solicitor |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Dominic Charles Jonathan Cook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Secretary Name | Dominic Charles Jonathan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Mr Francois Alexandre Austin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The White House Nuffield Henley On Thames Oxon RG9 5SR |
Director Name | Mr James Edward Stewart Basden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ibthorpe House Horse Shoe Lane Ibthorpe Andover Hampshire SP11 0BY |
Director Name | Mr Kevan Roy Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Richard William Shirley Young |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whyr Farm Winterbourne Bassett Swindon SN4 9QE |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House 84a Cyncoed Road Cardiff South Glamorgan CF23 5SH Wales |
Director Name | Steven Jay Hoffman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2005) |
Role | Consultant |
Correspondence Address | 208 Tower Road Lincoln Massachusetts 01773 United States |
Secretary Name | Richard William Shirley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Riverview Gardens London SW13 8RA |
Secretary Name | Mr Ian Christopher Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grasmere Stevenage Hertfordshire SG1 6AT |
Secretary Name | Miss Ruvimbo Parirenyatwa |
---|---|
Status | Resigned |
Appointed | 25 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Secretary Name | Avinesh Ajit Vasant Govind |
---|---|
Status | Resigned |
Appointed | 31 August 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Paul Drzik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 03 March 2014) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3 Westminster Road Mendham New Jersey 07945 |
Director Name | Mr Matthew John Cunningham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Maura Frances Brindley |
---|---|
Status | Resigned |
Appointed | 01 August 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 30 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2005) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Website | corven.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
781.8k at £0.01 | Oliver Wyman Energy Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2008 | Delivered on: 8 January 2008 Satisfied on: 16 April 2009 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2019 | Application to strike the company off the register (3 pages) |
4 December 2019 | Statement of capital on 4 December 2019
|
21 November 2019 | Statement by Directors (1 page) |
21 November 2019 | Resolutions
|
21 November 2019 | Solvency Statement dated 14/11/19 (1 page) |
10 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
11 October 2019 | Termination of appointment of Matthew John Cunningham as a director on 10 October 2019 (1 page) |
11 October 2019 | Appointment of Mrs Anne Josephine Henderson as a director on 10 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Thomas Scott Mcdonald as a director on 10 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Davide Giacomo Taliente as a director on 10 October 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 March 2015 | Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Matthew John Cunningham on 19 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Jean-Paul D'offay on 9 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Davide Giacomo Taliente on 8 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Davide Giacomo Taliente on 1 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of John Drzik as a director (1 page) |
13 March 2014 | Termination of appointment of John Drzik as a director (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
6 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
6 August 2013 | Appointment of Mr Matthew John Cunningham as a director (2 pages) |
1 August 2013 | Company name changed corven group LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Termination of appointment of Kevan Jones as a director (1 page) |
1 August 2013 | Appointment of Mr John Paul Drzik as a director (2 pages) |
1 August 2013 | Termination of appointment of Francois Austin as a director (1 page) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Termination of appointment of Richard Young as a director (1 page) |
1 August 2013 | Appointment of Mr Thomas Scott Mcdonald as a director (2 pages) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of James Basden as a director (1 page) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
1 August 2013 | Appointment of Jean-Paul D'offay as a director (2 pages) |
1 August 2013 | Termination of appointment of Francois Austin as a director (1 page) |
1 August 2013 | Termination of appointment of Richard Young as a director (1 page) |
1 August 2013 | Appointment of Mrs Maura Frances Brindley as a secretary (2 pages) |
1 August 2013 | Appointment of Mr John Paul Drzik as a director (2 pages) |
1 August 2013 | Company name changed corven group LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Appointment of Jean-Paul D'offay as a director (2 pages) |
1 August 2013 | Appointment of Mr Thomas Scott Mcdonald as a director (2 pages) |
1 August 2013 | Appointment of Mr Davide Giacomo Taliente as a director (2 pages) |
1 August 2013 | Termination of appointment of Avinesh Govind as a secretary (1 page) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Kevan Roy Jones on 1 January 2013 (2 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Richard William Shirley Young on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr James Edward Stewart Basden on 1 January 2012 (2 pages) |
31 August 2011 | Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page) |
31 August 2011 | Termination of appointment of Ruvimbo Parirenyatwa as a secretary (1 page) |
31 August 2011 | Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page) |
31 August 2011 | Appointment of Avinesh Ajit Vasant Govind as a secretary (1 page) |
24 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page) |
25 October 2010 | Appointment of Miss Ruvimbo Parirenyatwa as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
25 October 2010 | Termination of appointment of Ian Boorman as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 May 2010 | Director's details changed for Richard William Shirley Young on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Richard William Shirley Young on 6 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Richard William Shirley Young on 6 April 2010 (2 pages) |
29 October 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 29 October 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 32 duke street st james's london SW1Y 6DF (1 page) |
28 April 2008 | Location of register of members (1 page) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
7 February 2008 | Auditor's resignation (1 page) |
7 February 2008 | Auditor's resignation (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
10 October 2006 | £ ic 7765/7710 25/08/06 £ sr [email protected]=55 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | £ ic 7765/7710 25/08/06 £ sr [email protected]=55 (1 page) |
10 October 2006 | Resolutions
|
16 May 2006 | Return made up to 14/04/06; full list of members
|
16 May 2006 | Return made up to 14/04/06; full list of members
|
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | £ ic 7764/7764 26/08/05 £ sr [email protected] (1 page) |
7 October 2005 | £ ic 7764/7764 26/08/05 £ sr [email protected] (1 page) |
17 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 June 2005 | £ ic 7815/7764 06/05/05 £ sr [email protected]=51 (1 page) |
15 June 2005 | £ ic 7815/7764 06/05/05 £ sr [email protected]=51 (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 14/04/05; full list of members (13 pages) |
3 June 2005 | Return made up to 14/04/05; full list of members (13 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | £ ic 7772/7764 04/05/05 £ sr [email protected]=8 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 06/05/05--------- £ si [email protected]=51 £ ic 7764/7815 (2 pages) |
25 May 2005 | Ad 06/05/05--------- £ si [email protected]=51 £ ic 7764/7815 (2 pages) |
25 May 2005 | £ ic 7772/7764 04/05/05 £ sr [email protected]=8 (1 page) |
17 May 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
17 May 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
13 May 2005 | Ad 28/04/05--------- £ si [email protected]=15 £ ic 7753/7768 (5 pages) |
13 May 2005 | Ad 28/04/05--------- £ si [email protected]=15 £ ic 7753/7768 (5 pages) |
13 May 2005 | Ad 28/04/05--------- £ si [email protected]=14 £ ic 7739/7753 (4 pages) |
13 May 2005 | Ad 04/04/05--------- £ si [email protected]=4 £ ic 7768/7772 (2 pages) |
13 May 2005 | Ad 28/04/05--------- £ si [email protected]=14 £ ic 7739/7753 (4 pages) |
13 May 2005 | Ad 04/04/05--------- £ si [email protected]=4 £ ic 7768/7772 (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=4 £ ic 7724/7728 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=5 £ ic 7712/7717 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=5 £ ic 7712/7717 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=4 £ ic 7735/7739 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=4 £ ic 7724/7728 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=7 £ ic 7717/7724 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=7 £ ic 7728/7735 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=4 £ ic 7735/7739 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=7 £ ic 7717/7724 (2 pages) |
27 September 2004 | Ad 21/06/04--------- £ si [email protected]=7 £ ic 7728/7735 (2 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members (13 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members (13 pages) |
15 April 2004 | £ ic 7927/7754 04/03/04 £ sr [email protected]=173 (1 page) |
15 April 2004 | £ ic 7927/7754 04/03/04 £ sr [email protected]=173 (1 page) |
5 April 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
5 April 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7913/7917 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7917/7921 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=6 £ ic 7903/7909 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7913/7917 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=6 £ ic 7903/7909 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7909/7913 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7917/7921 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=6 £ ic 7921/7927 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=6 £ ic 7921/7927 (2 pages) |
4 December 2003 | Ad 28/07/03--------- £ si [email protected]=4 £ ic 7909/7913 (2 pages) |
2 September 2003 | Auditor's resignation (1 page) |
2 September 2003 | Auditor's resignation (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
17 July 2003 | Return made up to 14/04/03; full list of members (10 pages) |
17 July 2003 | Return made up to 14/04/03; full list of members (10 pages) |
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
24 December 2002 | £ ic 7904/7903 14/10/02 £ sr [email protected]=1 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | £ ic 7904/7903 14/10/02 £ sr [email protected]=1 (1 page) |
24 December 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
10 July 2002 | Return made up to 14/04/02; full list of members
|
10 July 2002 | Return made up to 14/04/02; full list of members
|
27 June 2002 | Resolutions
|
27 June 2002 | £ ic 7954/7902 26/11/01 £ sr [email protected]=52 (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | £ ic 7954/7902 26/11/01 £ sr [email protected]=52 (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
20 November 2001 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
20 November 2001 | Group of companies' accounts made up to 31 July 2001 (18 pages) |
19 November 2001 | Ad 30/10/01--------- £ si [email protected]=15 £ ic 7939/7954 (2 pages) |
19 November 2001 | Ad 30/10/01--------- £ si [email protected]=34 £ ic 7905/7939 (2 pages) |
19 November 2001 | Ad 30/10/01--------- £ si [email protected]=34 £ ic 7905/7939 (2 pages) |
19 November 2001 | Ad 30/10/01--------- £ si [email protected]=15 £ ic 7939/7954 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=18 £ ic 7837/7855 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=25 £ ic 7719/7744 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=25 £ ic 7812/7837 (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=25 £ ic 7719/7744 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=50 £ ic 7762/7812 (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=25 £ ic 7812/7837 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=50 £ ic 7762/7812 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=18 £ ic 7744/7762 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=18 £ ic 7837/7855 (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=18 £ ic 7744/7762 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=50 £ ic 7855/7905 (2 pages) |
2 November 2001 | Ad 11/09/01--------- £ si [email protected]=50 £ ic 7855/7905 (2 pages) |
2 November 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 14/04/01; full list of members (9 pages) |
29 May 2001 | Return made up to 14/04/01; full list of members (9 pages) |
15 March 2001 | £ ic 7769/7719 16/01/01 £ sr [email protected]=50 (1 page) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | £ ic 7769/7719 16/01/01 £ sr [email protected]=50 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=131 £ ic 106/237 (3 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=100 £ ic 6/106 (3 pages) |
19 December 2000 | Ad 19/04/00--------- £ si [email protected]=7494 £ ic 275/7769 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=38 £ ic 237/275 (2 pages) |
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=100 £ ic 6/106 (3 pages) |
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=38 £ ic 237/275 (2 pages) |
19 December 2000 | Ad 12/12/00--------- £ si [email protected]=131 £ ic 106/237 (3 pages) |
19 December 2000 | Ad 19/04/00--------- £ si [email protected]=7494 £ ic 275/7769 (2 pages) |
31 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
22 August 2000 | Return made up to 14/04/00; full list of members
|
22 August 2000 | Return made up to 14/04/00; full list of members
|
27 April 2000 | Resolutions
|
27 April 2000 | £ nc 1000/10000 19/04/00 (1 page) |
27 April 2000 | £ nc 1000/10000 19/04/00 (1 page) |
27 April 2000 | Memorandum and Articles of Association (14 pages) |
27 April 2000 | S-div 19/04/00 (1 page) |
27 April 2000 | S-div 19/04/00 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Memorandum and Articles of Association (14 pages) |
12 October 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 October 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 September 1999 | Company name changed bestclause LIMITED\certificate issued on 13/09/99 (3 pages) |
10 September 1999 | Company name changed bestclause LIMITED\certificate issued on 13/09/99 (3 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 90 fetter lane london EC4A 1JP (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned;director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |
14 April 1999 | Incorporation (13 pages) |