London
W1S 1HQ
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 March 2022) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 March 2022) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Paul Lindsey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Pembroke Lodge Steepways Hindhead Surrey GU26 6PG |
Director Name | Mr David William Chislett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewick Meadow Littlewick Road, Knaphill Woking Surrey GU21 2JU |
Secretary Name | Mr Christopher Rendell Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 2 Grimston Road London SW6 3QP |
Director Name | John Alan Sansom |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Fairfield Barn, Hoccum Court Hoccum Bridgnorth Shropshire WV15 5HQ |
Director Name | Mr Neil Graeme Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aldenham Avenue Radlett Hertfordshire WD7 8HJ |
Director Name | Nicholas Stephen Deutsch |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Oakleaf Lodge Templeton Road, Kintbury Hungerford Berkshire RG17 9SL |
Director Name | Mr Nicholas John Prestwich |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyting Down White Lane Guildford Surrey GU4 8PR |
Director Name | Mr Geoffrey Harrison-Dees |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Portland House Rickling Green Saffron Walden Essex CB11 3YG |
Director Name | Nigel Christopher Phillips |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street Limehouse London E14 8BB |
Director Name | Jan Loeber |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Evp Gts Group |
Country of Residence | United States |
Correspondence Address | 12 Naomi Drive Gloucester Massachussetts 01930 |
Director Name | Mr Timothy William George Dennis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilders Bough Beech Edenbridge Kent TN8 7PW |
Director Name | Dr Javaid Khurshid Aziz |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2000(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larksmead Titlarks Hill Ascot Berkshire SL5 0JD |
Director Name | Carlo Baravalle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 36 Saint Margarets Road Oxford Oxfordshire OX2 6LD |
Director Name | Mr Gerald Michael Whitmore |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Church Street Wyre Piddle Worcestershire WR10 2JD |
Director Name | Nicholas Prestwich |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 2001) |
Role | Alternate Director |
Correspondence Address | Periwinkle Cottage Perry Hill Worplesdon Guildford Surrey GU3 3RG |
Director Name | David Robert Gales |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 4 The Pavillions End Camberley Surrey GU15 2LD |
Director Name | Mr Anthony Brian Klim |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Woolstone Cheltenham Gloucestershire GL52 9RG Wales |
Director Name | Mr Andrew Peel Fritchie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Graham Coxell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greka Noverton Avenue, Prestbury Cheltenham Gloucestershire GL52 5DB Wales |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2003) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Helical Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 2009) |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £0.01 | Spring (No.3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,392,810 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2003 | Delivered on: 6 January 2004 Persons entitled: Helical Bar PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
---|---|
7 May 2002 | Delivered on: 9 May 2002 Satisfied on: 4 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 1999 | Delivered on: 17 July 1999 Satisfied on: 16 December 2000 Persons entitled: Barclays Bank PLC Classification: Deed of adherence to guarantee and debenture dated 03 february 1998 Secured details: All monies due or to become due from the company and em finance limited formerly known as petrus on-line limited to the chargee. 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 |
24 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 January 2016 | Appointment of James Richard Moss as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of James Richard Moss as a director on 5 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
31 July 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Director's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
27 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Timothy John Murphy on 27 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Timothy John Murphy on 27 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 April 2010 | Director's details changed for Helical Registrars Limited on 28 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Helical Registrars Limited on 28 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 28 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Helical Registrars Limited on 28 April 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 September 2009 | Director appointed timothy john murphy (3 pages) |
27 September 2009 | Director appointed timothy john murphy (3 pages) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
15 September 2009 | Appointment terminated director helical nominees LIMITED (1 page) |
1 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2006 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 August 2007 | Return made up to 28/04/07; full list of members (5 pages) |
16 August 2007 | Return made up to 28/04/07; full list of members (5 pages) |
8 November 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
8 November 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 August 2006 | Return made up to 28/04/06; full list of members (5 pages) |
4 August 2006 | Return made up to 28/04/06; full list of members (5 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
28 December 2005 | Full accounts made up to 31 December 2003 (18 pages) |
28 December 2005 | Full accounts made up to 31 December 2003 (18 pages) |
2 July 2005 | Return made up to 28/04/05; full list of members (5 pages) |
2 July 2005 | Return made up to 28/04/05; full list of members (5 pages) |
6 October 2004 | Return made up to 28/04/04; full list of members (5 pages) |
6 October 2004 | Return made up to 28/04/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Location of register of members (1 page) |
6 January 2004 | Particulars of mortgage/charge (10 pages) |
6 January 2004 | Particulars of mortgage/charge (10 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 September 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
25 September 2003 | Company name changed exchange fs group LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed exchange fs group LIMITED\certificate issued on 25/09/03 (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
10 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
22 August 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
22 August 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
21 August 2003 | Can/share prem/cap red/reducecap (4 pages) |
21 August 2003 | Can/share prem/cap red/reducecap (4 pages) |
7 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2003 | Application for reregistration from PLC to private (1 page) |
7 August 2003 | Re-registration of Memorandum and Articles (9 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
7 August 2003 | Application for reregistration from PLC to private (1 page) |
7 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2003 | Re-registration of Memorandum and Articles (9 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (8 pages) |
9 May 2002 | Particulars of mortgage/charge (5 pages) |
9 May 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: munro house portsmouth road cobham surrey KT11 1TE (1 page) |
8 March 2002 | Location of register of members (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Ad 29/11/01--------- £ si [email protected]=264 £ ic 3113929/3114193 (2 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=106 £ ic 3113823/3113929 (2 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=318 £ ic 3113505/3113823 (3 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=106 £ ic 3113823/3113929 (2 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=385 £ ic 3112446/3112831 (2 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=674 £ ic 3112831/3113505 (3 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=674 £ ic 3112831/3113505 (3 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=385 £ ic 3112446/3112831 (2 pages) |
14 December 2001 | Ad 26/11/01--------- £ si [email protected]=318 £ ic 3113505/3113823 (3 pages) |
14 December 2001 | Ad 29/11/01--------- £ si [email protected]=264 £ ic 3113929/3114193 (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
5 November 2001 | Ad 30/10/01--------- £ si [email protected]=70 £ ic 3112376/3112446 (2 pages) |
5 November 2001 | Ad 30/10/01--------- £ si [email protected]=70 £ ic 3112376/3112446 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si [email protected]=77 £ ic 3112299/3112376 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si [email protected]=183 £ ic 3112116/3112299 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si [email protected]=77 £ ic 3112299/3112376 (2 pages) |
17 October 2001 | Ad 15/10/01--------- £ si [email protected]=183 £ ic 3112116/3112299 (2 pages) |
12 October 2001 | Ad 10/10/01--------- £ si [email protected]=113 £ ic 3112003/3112116 (2 pages) |
12 October 2001 | Ad 10/10/01--------- £ si [email protected]=110 £ ic 3111893/3112003 (2 pages) |
12 October 2001 | Ad 10/10/01--------- £ si [email protected]=110 £ ic 3111893/3112003 (2 pages) |
12 October 2001 | Ad 10/10/01--------- £ si [email protected]=113 £ ic 3112003/3112116 (2 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Ad 06/08/01--------- £ si [email protected]=179 £ ic 3111714/3111893 (2 pages) |
13 August 2001 | Ad 06/08/01--------- £ si [email protected]=179 £ ic 3111714/3111893 (2 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (38 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (38 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
20 July 2001 | Ad 10/07/01--------- £ si [email protected]=90 £ ic 3111624/3111714 (2 pages) |
20 July 2001 | Ad 10/07/01--------- £ si [email protected]=90 £ ic 3111624/3111714 (2 pages) |
12 June 2001 | Ad 04/06/01--------- £ si [email protected]=36 £ ic 3111588/3111624 (2 pages) |
12 June 2001 | Ad 04/06/01--------- £ si [email protected]=36 £ ic 3111588/3111624 (2 pages) |
1 June 2001 | Statement of affairs (176 pages) |
1 June 2001 | Statement of affairs (176 pages) |
1 June 2001 | Ad 25/04/01--------- £ si [email protected] (3 pages) |
1 June 2001 | Ad 25/04/01--------- £ si [email protected] (3 pages) |
29 May 2001 | Ad 21/05/01--------- £ si [email protected]=82 £ ic 3111506/3111588 (2 pages) |
29 May 2001 | Ad 21/05/01--------- £ si [email protected]=82 £ ic 3111506/3111588 (2 pages) |
15 May 2001 | Return made up to 28/04/01; bulk list available separately (10 pages) |
15 May 2001 | Return made up to 28/04/01; bulk list available separately (10 pages) |
3 May 2001 | Statement of affairs (7 pages) |
3 May 2001 | Statement of affairs (7 pages) |
3 May 2001 | Ad 29/12/00--------- £ si [email protected] (3 pages) |
3 May 2001 | Ad 29/12/00--------- £ si [email protected]=712 £ ic 3016536/3017248 (2 pages) |
3 May 2001 | Ad 29/12/00--------- £ si [email protected] (3 pages) |
3 May 2001 | Statement of affairs (18 pages) |
3 May 2001 | Ad 29/12/00--------- £ si [email protected]=712 £ ic 3016536/3017248 (2 pages) |
3 May 2001 | Statement of affairs (18 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
11 April 2001 | Ad 12/03/01-28/03/01 £ si [email protected]=1172 £ ic 3015364/3016536 (3 pages) |
11 April 2001 | Ad 12/03/01-28/03/01 £ si [email protected]=1172 £ ic 3015364/3016536 (3 pages) |
28 March 2001 | Statement of affairs (32 pages) |
28 March 2001 | Ad 12/03/01--------- £ si [email protected]=882 £ ic 3014482/3015364 (3 pages) |
28 March 2001 | Statement of affairs (32 pages) |
28 March 2001 | Ad 12/03/01--------- £ si [email protected]=882 £ ic 3014482/3015364 (3 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Location of register of members (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Location of register of members (1 page) |
7 March 2001 | Ad 02/02/01--------- £ si [email protected]=66891 £ ic 2947591/3014482 (3 pages) |
7 March 2001 | Ad 02/02/01--------- £ si [email protected]=66891 £ ic 2947591/3014482 (3 pages) |
7 March 2001 | Statement of affairs (176 pages) |
7 March 2001 | Statement of affairs (176 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
17 January 2001 | Ad 29/12/00--------- £ si [email protected]=813827 £ ic 2133764/2947591 (4 pages) |
17 January 2001 | Ad 29/12/00--------- £ si [email protected]=813827 £ ic 2133764/2947591 (4 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
28 December 2000 | Company name changed moneyextra PLC\certificate issued on 28/12/00 (3 pages) |
28 December 2000 | Company name changed moneyextra PLC\certificate issued on 28/12/00 (3 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Statement of affairs (230 pages) |
13 December 2000 | Ad 18/10/00--------- £ si [email protected]=33988 £ ic 2099776/2133764 (2 pages) |
13 December 2000 | Ad 18/10/00--------- £ si [email protected]=33988 £ ic 2099776/2133764 (2 pages) |
13 December 2000 | Ad 08/11/00--------- £ si [email protected]=9555 £ ic 2090221/2099776 (2 pages) |
13 December 2000 | Ad 08/11/00--------- £ si [email protected]=9555 £ ic 2090221/2099776 (2 pages) |
13 December 2000 | Statement of affairs (230 pages) |
6 December 2000 | Listing of particulars (124 pages) |
6 December 2000 | Listing of particulars (124 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
28 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (36 pages) |
19 July 2000 | Statement of affairs (113 pages) |
19 July 2000 | Ad 24/03/00--------- £ si [email protected] (4 pages) |
19 July 2000 | Statement of affairs (113 pages) |
19 July 2000 | Ad 24/03/00--------- £ si [email protected] (4 pages) |
13 June 2000 | Amend 882-110913 x 1P sha 9/3/00 (4 pages) |
13 June 2000 | Amend 882-110913 x 1P sha 9/3/00 (4 pages) |
5 June 2000 | Return made up to 28/04/00; bulk list available separately (10 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 28/04/00; bulk list available separately (10 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Resolutions
|
1 June 2000 | Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2090221/2091330 (3 pages) |
1 June 2000 | Statement of affairs (82 pages) |
1 June 2000 | Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2090221/2091330 (3 pages) |
1 June 2000 | Statement of affairs (82 pages) |
22 May 2000 | Company name changed the exchange holdings PLC\certificate issued on 22/05/00 (4 pages) |
22 May 2000 | Company name changed the exchange holdings PLC\certificate issued on 22/05/00 (4 pages) |
8 May 2000 | Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2089112/2090221 (3 pages) |
8 May 2000 | Ad 09/03/00--------- £ si [email protected]=1109 £ ic 2089112/2090221 (3 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
22 April 2000 | £ ic 4234112/2674112 14/07/99 £ sr [email protected]=1560000 (1 page) |
22 April 2000 | £ ic 2674112/2089112 13/08/99 £ sr [email protected]= 585000 (1 page) |
22 April 2000 | £ ic 2674112/2089112 13/08/99 £ sr [email protected]= 585000 (1 page) |
22 April 2000 | £ ic 4234112/2674112 14/07/99 £ sr [email protected]=1560000 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Ad 13/08/99--------- £ si [email protected]=663 £ ic 3809046/3809709 (3 pages) |
5 November 1999 | Ad 13/08/99--------- £ si [email protected]=424403 £ ic 3809709/4234112 (3 pages) |
5 November 1999 | Ad 13/08/99--------- £ si [email protected]=663 £ ic 3809046/3809709 (3 pages) |
5 November 1999 | Ad 13/08/99--------- £ si [email protected]=424403 £ ic 3809709/4234112 (3 pages) |
7 October 1999 | Ad 07/09/99--------- £ si [email protected]=54230 £ ic 3754816/3809046 (2 pages) |
7 October 1999 | Ad 07/09/99--------- £ si [email protected]=54230 £ ic 3754816/3809046 (2 pages) |
26 August 1999 | Statement of affairs (17 pages) |
26 August 1999 | Ad 14/07/99--------- £ si [email protected]=3169814 £ si [email protected]= 585000 £ ic 2/3754816 (4 pages) |
26 August 1999 | Ad 14/07/99--------- £ si [email protected]=3169814 £ si [email protected]= 585000 £ ic 2/3754816 (4 pages) |
26 August 1999 | Statement of affairs (17 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
28 July 1999 | S-div 14/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | S-div 14/07/99 (1 page) |
28 July 1999 | £ nc 1000/6500000 14/07/99 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | £ nc 1000/6500000 14/07/99 (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Balance Sheet (5 pages) |
15 July 1999 | Declaration on reregistration from private to PLC (1 page) |
15 July 1999 | Declaration on reregistration from private to PLC (1 page) |
15 July 1999 | Application for reregistration from private to PLC (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 July 1999 | Auditor's report (1 page) |
15 July 1999 | Re-registration of Memorandum and Articles (25 pages) |
15 July 1999 | Balance Sheet (5 pages) |
15 July 1999 | Re-registration of Memorandum and Articles (25 pages) |
15 July 1999 | Auditor's statement (1 page) |
15 July 1999 | Auditor's report (1 page) |
15 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 July 1999 | Application for reregistration from private to PLC (1 page) |
15 July 1999 | Auditor's statement (1 page) |
29 June 1999 | Company name changed graspstock LIMITED\certificate issued on 29/06/99 (2 pages) |
29 June 1999 | Company name changed graspstock LIMITED\certificate issued on 29/06/99 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
28 April 1999 | Incorporation (13 pages) |
28 April 1999 | Incorporation (13 pages) |