London
EC1M 4JN
Secretary Name | Christopher John Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Roderick Guy Arnold |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mick Sebastian Tabori |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Christopher John Dean |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(11 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Adam Firth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 12 Roderick Road London NW3 2NL |
Secretary Name | Roderick Guy Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 42 Great Percy Street London WC1X 9QR |
Director Name | Adam Frith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 12 Roderick Road Hampstead London NW3 2NL |
Secretary Name | Vanessa Heward Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 181b Faunce House Kennington London SE17 3TB |
Director Name | Paul Nagel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Flat 162 100 Westminster Bridge Road London SE1 7XB |
Director Name | Anthony Sheath |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2015) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Danielle Fitz-Patrick |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2013) |
Role | H.R. Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | William Ian David Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | integratedriskmanagement.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
300k at £1 | Palace Road LTD 96.77% Non-cumulative Redeemable Preference |
---|---|
10k at £1 | Darkstorm Trading Group LTD 3.23% A |
Year | 2014 |
---|---|
Turnover | £12,884,821 |
Gross Profit | £3,490,552 |
Net Worth | £265,052 |
Cash | £53,822 |
Current Liabilities | £3,310,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
29 November 2022 | Delivered on: 30 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 August 2012 | Delivered on: 10 August 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 April 2010 | Delivered on: 10 May 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 October 2009 | Delivered on: 12 November 2009 Satisfied on: 30 July 2014 Persons entitled: Zurich Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £4,780 see image for full details. Fully Satisfied |
26 June 2007 | Delivered on: 5 July 2007 Satisfied on: 18 May 2010 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2006 | Delivered on: 31 October 2006 Satisfied on: 30 July 2014 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £4,780 and the company's interest in the account. Fully Satisfied |
11 November 2003 | Delivered on: 17 November 2003 Satisfied on: 18 May 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2003 | Delivered on: 6 November 2003 Satisfied on: 30 July 2014 Persons entitled: Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
29 July 1999 | Delivered on: 30 July 1999 Satisfied on: 26 July 2005 Persons entitled: Argent Commercial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
22 September 2023 | Current accounting period shortened from 31 December 2023 to 30 December 2023 (1 page) |
14 September 2023 | Director's details changed for Christopher John Dean on 27 August 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 November 2022 | Registration of charge 037710940009, created on 29 November 2022 (16 pages) |
3 November 2022 | Satisfaction of charge 8 in full (1 page) |
30 June 2022 | Full accounts made up to 30 June 2021 (28 pages) |
30 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 October 2021 | Director's details changed for Christopher John Dean on 27 August 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (26 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
7 July 2020 | Previous accounting period shortened from 7 July 2020 to 30 June 2020 (1 page) |
27 May 2020 | Director's details changed for Christopher John Dean on 1 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Joachim Georg Ritter on 11 May 2020 (2 pages) |
2 April 2020 | Full accounts made up to 7 July 2019 (29 pages) |
14 May 2019 | Change of details for Darkstorm Trading Group Limited as a person with significant control on 11 April 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
14 May 2019 | Cessation of Joachim Georg Ritter as a person with significant control on 11 April 2019 (1 page) |
3 May 2019 | Statement of capital on 11 April 2019
|
3 May 2019 | Statement of capital on 11 April 2019
|
9 April 2019 | Full accounts made up to 7 July 2018 (27 pages) |
5 October 2018 | Change of share class name or designation (2 pages) |
5 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2018 | Resolutions
|
2 July 2018 | Director's details changed for Joachim Georg Ritter on 2 July 2018 (2 pages) |
2 July 2018 | Change of details for Joachim Georg Ritter as a person with significant control on 2 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
9 April 2018 | Full accounts made up to 7 July 2017 (27 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
19 June 2017 | Satisfaction of charge 7 in full (4 pages) |
19 June 2017 | Satisfaction of charge 7 in full (4 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
11 May 2017 | Secretary's details changed for Christopher John Dean on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Christopher John Dean on 11 May 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Roderick Guy Arnold on 1 January 2017 (2 pages) |
11 May 2017 | Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Roderick Guy Arnold on 1 January 2017 (2 pages) |
13 April 2017 | Full accounts made up to 7 July 2016 (28 pages) |
13 April 2017 | Full accounts made up to 7 July 2016 (28 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
14 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
15 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 April 2016 | Full accounts made up to 7 July 2015 (24 pages) |
18 April 2016 | Full accounts made up to 7 July 2015 (24 pages) |
8 February 2016 | Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page) |
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
2 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
17 April 2015 | Full accounts made up to 7 July 2014 (22 pages) |
17 April 2015 | Full accounts made up to 7 July 2014 (22 pages) |
17 April 2015 | Full accounts made up to 7 July 2014 (22 pages) |
30 July 2014 | Satisfaction of charge 2 in full (3 pages) |
30 July 2014 | Satisfaction of charge 2 in full (3 pages) |
30 July 2014 | Satisfaction of charge 4 in full (3 pages) |
30 July 2014 | Satisfaction of charge 6 in full (3 pages) |
30 July 2014 | Satisfaction of charge 6 in full (3 pages) |
30 July 2014 | Satisfaction of charge 4 in full (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 April 2014 | Full accounts made up to 7 July 2013 (24 pages) |
17 April 2014 | Full accounts made up to 7 July 2013 (24 pages) |
17 April 2014 | Full accounts made up to 7 July 2013 (24 pages) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page) |
26 February 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Resolutions
|
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Resolutions
|
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
28 June 2013 | Termination of appointment of Danielle Fitz-Patrick as a director (1 page) |
28 June 2013 | Termination of appointment of Danielle Fitz-Patrick as a director (1 page) |
15 May 2013 | Appointment of William Ian David Hall as a director (2 pages) |
15 May 2013 | Appointment of William Ian David Hall as a director (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Full accounts made up to 7 July 2012 (22 pages) |
5 April 2013 | Full accounts made up to 7 July 2012 (22 pages) |
5 April 2013 | Full accounts made up to 7 July 2012 (22 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (13 pages) |
17 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (13 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
16 December 2011 | Full accounts made up to 7 July 2011 (20 pages) |
16 December 2011 | Full accounts made up to 7 July 2011 (20 pages) |
16 December 2011 | Full accounts made up to 7 July 2011 (20 pages) |
7 December 2011 | Appointment of Danielle Fitz-Patrick as a director (2 pages) |
7 December 2011 | Appointment of Danielle Fitz-Patrick as a director (2 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (11 pages) |
20 May 2011 | Director's details changed for Mick Sebastian Tabori on 20 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Mick Sebastian Tabori on 20 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (11 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
11 October 2010 | Full accounts made up to 7 July 2010 (18 pages) |
11 October 2010 | Full accounts made up to 7 July 2010 (18 pages) |
11 October 2010 | Full accounts made up to 7 July 2010 (18 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Appointment of Christopher John Dean as a director (2 pages) |
10 June 2010 | Appointment of Anthony Sheath as a director (2 pages) |
10 June 2010 | Appointment of Anthony Sheath as a director (2 pages) |
10 June 2010 | Appointment of Christopher John Dean as a director (2 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
27 January 2010 | Director's details changed for Roderick Guy Arnold on 15 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Roderick Guy Arnold on 15 December 2009 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 28 May 2009
|
16 December 2009 | Form 123 dated 28/05/09 increase of £440000 over £550000. (2 pages) |
16 December 2009 | Particulars of contract relating to shares (2 pages) |
16 December 2009 | Particulars of contract relating to shares (2 pages) |
16 December 2009 | Form 123 dated 28/05/09 increase of £440000 over £550000. (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 28 May 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
12 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 July 2009 | Gbp nc 1000/110000\25/04/08 (1 page) |
17 July 2009 | Gbp nc 1000/110000\25/04/08 (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Capitals not rolled up (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
21 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
9 September 2008 | Return made up to 14/05/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/05/08; full list of members (4 pages) |
31 July 2008 | Appointment terminated director paul nagel (1 page) |
31 July 2008 | Appointment terminated director paul nagel (1 page) |
26 June 2008 | Director's change of particulars / joachim ritter / 03/04/2008 (1 page) |
26 June 2008 | Director's change of particulars / joachim ritter / 03/04/2008 (1 page) |
16 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 May 2008 | Return made up to 14/05/07; full list of members (4 pages) |
2 May 2008 | Return made up to 14/05/07; full list of members (4 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 July 2004 | Director's particulars changed (2 pages) |
21 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
18 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
18 June 2002 | Return made up to 14/05/02; full list of members (5 pages) |
24 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Resolutions
|
24 September 2001 | New director appointed (3 pages) |
24 September 2001 | New director appointed (3 pages) |
16 August 2001 | Return made up to 14/05/01; full list of members (5 pages) |
16 August 2001 | Return made up to 14/05/01; full list of members (5 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 82 saint john street london EC1M 4JN (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 82 saint john street london EC1M 4JN (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (17 pages) |
14 May 1999 | Incorporation (17 pages) |