London
EC3R 7QR
Director Name | Mr Joseph Jeng |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Secretary Name | Helena Jane McInally |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Secretary |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr David Houghton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 08 March 2018(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 50 Mark Lane Mark Lane London EC3R 7QR |
Director Name | Mr Andrew Peter Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Secretary Name | Angela Elizabeth Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Danes Manor Cottage Danes Gardens Cookham Berkshire SL6 9BF |
Director Name | Mr Edmund Lionel Bendelow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 17 Links Court La Rue A Don Grouville Jersey JE3 9DZ |
Director Name | Barnaby Bruce Landen Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 February 2000) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ennismore Avenue London W4 1SF |
Director Name | Ian Denis Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Wixford Lodge Bidford On Avon Warwickshire B50 4JT |
Director Name | Mark Simon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(9 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | Cheapside Farm Sandridgebury Lane, Sandridge St. Albans Hertfordshire AL3 6JF |
Director Name | Mr Frank Stuart Gee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 April 2019) |
Role | Director Trust Company |
Country of Residence | Jersey |
Correspondence Address | La Renaissance,Bel Respiro La Route Des Petits Champs St Helier Jersey JE2 4JP |
Director Name | Ms Penelope Gillian Louise Maystone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2008) |
Role | Director Business Development |
Country of Residence | England |
Correspondence Address | 16 Gatton Road Reigate Surrey RH2 0EX |
Director Name | John Ayscough Rickards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | West Stratton House West Stratton Micheldever Hampshire SO21 3DR |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Kings Lane Cookham Dean Berkshire SL6 9AY |
Director Name | Mr Richard Thomas Cummings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 July 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | cashfac.com |
---|---|
Email address | [email protected] |
Telephone | 08448718717 |
Telephone region | Unknown |
Registered Address | Monument House 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
725k at £0.1 | Sybase Inc. 6.92% Ordinary |
---|---|
329.4k at £0.1 | Annabel Girelli-kent 3.15% Ordinary |
328.4k at £0.1 | Elderstreet Vct PLC 3.14% Ordinary |
328.3k at £0.1 | Mobeus Income & Growth 4 Vct PLC 3.13% Ordinary |
3m at £0.1 | Antilla Investments LTD 28.55% Ordinary |
284.4k at £0.1 | Jon Moulton 2.72% Ordinary |
222.3k at £0.1 | Cashfac Executive Pension Scheme 2.12% Ordinary |
1.5m at £0.1 | Paul Ormford 13.89% Ordinary |
1.1m at £0.1 | Gaynor Ormford 10.97% Ordinary |
- | OTHER 10.25% - |
184.1k at £0.1 | Aspire LTD 1.76% Ordinary |
182.8k at £0.1 | Caroline Wade 1.75% Ordinary |
180.2k at £0.1 | Louise Ratcliffe 1.72% Ordinary |
164.1k at £0.1 | Chrysalis Vct PLC 1.57% Ordinary |
162.2k at £0.1 | Heartwood Nominees LTD 1.55% Ordinary |
131.3k at £0.1 | Mr Peter Goshawk 1.25% Ordinary |
129k at £0.1 | Stephen Dawson 1.23% Ordinary |
125.7k at £0.1 | Karel Houghton 1.20% Ordinary |
123.6k at £0.1 | Union Pension Trustees LTD & Mrs Gaynor Ormrod 1.18% Ordinary |
105.3k at £0.1 | Edmund Bendelow 1.01% Ordinary |
100k at £0.1 | David Brock 0.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,651,633 |
Net Worth | £2,399,203 |
Cash | £2,562,343 |
Current Liabilities | £1,238,748 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
12 February 2021 | Appointment of Mr Andrew Peter Blair as a director on 1 January 2021 (2 pages) |
---|---|
13 January 2021 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
11 August 2020 | Confirmation statement made on 5 August 2020 with updates (12 pages) |
25 January 2020 | Second filing of a statement of capital following an allotment of shares on 18 April 2019
|
22 January 2020 | Director's details changed for Mr Joseph Jeng on 22 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with updates (12 pages) |
22 January 2020 | Director's details changed for Mr Paul William Ormrod on 22 January 2020 (2 pages) |
22 January 2020 | Secretary's details changed for Helena Jane Mcinally on 22 January 2020 (1 page) |
9 January 2020 | Notification of Joseph Jeng as a person with significant control on 13 May 2019 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
21 May 2019 | Resolutions
|
24 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
10 April 2019 | Cessation of Frank Gee as a person with significant control on 2 April 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
3 April 2019 | Termination of appointment of Frank Stuart Gee as a director on 2 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (14 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 11 June 2018
|
16 January 2019 | Statement of capital following an allotment of shares on 14 May 2018
|
16 January 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
27 December 2018 | Group of companies' accounts made up to 30 September 2018 (38 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
30 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
16 March 2018 | Resolutions
|
9 March 2018 | Appointment of Mr David Houghton as a director on 8 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Fiona Maria Timothy as a director on 8 February 2018 (1 page) |
17 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (10 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (10 pages) |
28 December 2017 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (16 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (16 pages) |
7 January 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
7 January 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
7 January 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
7 January 2016 | Group of companies' accounts made up to 30 September 2015 (23 pages) |
24 November 2015 | Appointment of Mr Richard Thomas Cummings as a director on 22 January 2015 (2 pages) |
24 November 2015 | Appointment of Mr Richard Thomas Cummings as a director on 22 January 2015 (2 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
30 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 January 2015 | Group of companies' accounts made up to 30 September 2014 (17 pages) |
14 January 2015 | Group of companies' accounts made up to 30 September 2014 (17 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (17 pages) |
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (17 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
30 July 2013 | Termination of appointment of Edmund Bendelow as a director (1 page) |
30 July 2013 | Termination of appointment of Edmund Bendelow as a director (1 page) |
5 June 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
5 June 2013 | Statement of capital following an allotment of shares on 28 June 2012
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (15 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (15 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (15 pages) |
22 May 2013 | Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Edmund Lionel Bendelow on 2 May 2013 (2 pages) |
8 January 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
8 January 2013 | Group of companies' accounts made up to 30 September 2012 (17 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (19 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (19 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (19 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 2 June 2012
|
21 June 2012 | Balance Sheet (1 page) |
21 June 2012 | Re-registration from a private company to a public company (5 pages) |
21 June 2012 | Auditor's statement (1 page) |
21 June 2012 | Re-registration of Memorandum and Articles (30 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Auditor's statement (1 page) |
21 June 2012 | Balance Sheet (1 page) |
21 June 2012 | Auditor's report (1 page) |
21 June 2012 | Re-registration of Memorandum and Articles (30 pages) |
21 June 2012 | Auditor's report (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 June 2012 | Re-registration from a private company to a public company (5 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement by directors (1 page) |
31 May 2012 | Solvency statement dated 24/05/12 (1 page) |
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement by directors (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Solvency statement dated 24/05/12 (1 page) |
28 May 2012 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
6 January 2012 | Group of companies' accounts made up to 30 September 2011 (18 pages) |
6 January 2012 | Group of companies' accounts made up to 30 September 2011 (18 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
7 January 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
7 January 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
8 June 2010 | Director's details changed for Joseph Jeng on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
8 June 2010 | Director's details changed for Joseph Jeng on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Joseph Jeng on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
7 June 2010 | Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Frank Stuart Gee on 2 June 2010 (2 pages) |
4 January 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
4 January 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
4 June 2009 | Ad 11/05/09\gbp si [email protected]=635.4\gbp ic 6884515.5/6885150.9\ (2 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (19 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (19 pages) |
4 June 2009 | Ad 11/05/09\gbp si [email protected]=635.4\gbp ic 6884515.5/6885150.9\ (2 pages) |
27 April 2009 | Director appointed ms fiona maria timothy (3 pages) |
27 April 2009 | Director appointed ms fiona maria timothy (3 pages) |
6 February 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
6 February 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
20 June 2008 | Return made up to 02/06/08; full list of members (18 pages) |
20 June 2008 | Return made up to 02/06/08; full list of members (18 pages) |
2 June 2008 | Ad 31/03/08-30/05/08\gbp si [email protected]=1171.3\gbp ic 6883344/6884515.3\ (3 pages) |
2 June 2008 | Ad 31/03/08-30/05/08\gbp si [email protected]=1171.3\gbp ic 6883344/6884515.3\ (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
24 January 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
24 January 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (12 pages) |
19 June 2007 | Return made up to 02/06/07; full list of members (12 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
16 January 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
16 January 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
8 June 2006 | Return made up to 02/06/06; full list of members (16 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (16 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (17 pages) |
23 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Return made up to 02/06/05; change of members (13 pages) |
14 June 2005 | Return made up to 02/06/05; change of members (13 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
18 January 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
18 January 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
13 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 6883511/6883711 (2 pages) |
12 October 2004 | Ad 30/09/04--------- £ si [email protected]=200 £ ic 6883511/6883711 (2 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (14 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (14 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
20 April 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
12 September 2003 | Ad 29/08/03--------- £ si [email protected]=1976 £ ic 6881168/6883144 (2 pages) |
12 September 2003 | Ad 29/08/03--------- £ si [email protected]=1976 £ ic 6881168/6883144 (2 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (16 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (16 pages) |
13 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
13 April 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
25 February 2003 | Ad 31/01/03--------- £ si [email protected]=7442 £ ic 6873725/6881167 (2 pages) |
25 February 2003 | Ad 31/01/03--------- £ si [email protected]=7442 £ ic 6873725/6881167 (2 pages) |
14 August 2002 | S-div conve 05/07/02 (1 page) |
14 August 2002 | S-div conve 05/07/02 (1 page) |
12 August 2002 | Ad 31/07/02--------- £ si [email protected]=292499 £ ic 6581226/6873725 (5 pages) |
12 August 2002 | Ad 31/07/02--------- £ si [email protected]=292499 £ ic 6581226/6873725 (5 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (32 pages) |
7 August 2002 | Memorandum and Articles of Association (32 pages) |
7 August 2002 | Resolutions
|
17 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
17 June 2002 | Accounts made up to 30 September 2001 (21 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (12 pages) |
12 June 2002 | Return made up to 02/06/02; full list of members (12 pages) |
2 June 2002 | Ad 01/04/02--------- £ si 725000@1=725000 £ ic 5856226/6581226 (2 pages) |
2 June 2002 | Statement of affairs (35 pages) |
2 June 2002 | Ad 01/04/02--------- £ si 725000@1=725000 £ ic 5856226/6581226 (2 pages) |
2 June 2002 | Statement of affairs (35 pages) |
25 October 2001 | Ad 31/08/01-10/09/01 £ si 1158942@1=1158942 £ ic 4697284/5856226 (3 pages) |
25 October 2001 | Ad 31/08/01-10/09/01 £ si 1158942@1=1158942 £ ic 4697284/5856226 (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
10 September 2001 | Nc inc already adjusted 23/08/01 (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Nc inc already adjusted 23/08/01 (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Memorandum and Articles of Association (6 pages) |
10 September 2001 | Memorandum and Articles of Association (6 pages) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
18 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
18 July 2001 | Auditor's resignation (1 page) |
13 June 2001 | Return made up to 02/06/01; full list of members (11 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (11 pages) |
30 April 2001 | Auditor's resignation (1 page) |
30 April 2001 | Auditor's resignation (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
20 June 2000 | Return made up to 02/06/00; full list of members (10 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (10 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
13 March 2000 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (3 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Ad 16/07/99--------- £ si 1970001@1=1970001 £ ic 1/1970002 (2 pages) |
4 August 1999 | £ nc 10000/5219200 16/07/99 (1 page) |
4 August 1999 | £ nc 10000/5219200 16/07/99 (1 page) |
4 August 1999 | Ad 16/07/99--------- £ si 1970001@1=1970001 £ ic 1/1970002 (2 pages) |
4 August 1999 | Resolutions
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | Company name changed lawgra (no.554) LIMITED\certificate issued on 15/07/99 (2 pages) |
14 July 1999 | Company name changed lawgra (no.554) LIMITED\certificate issued on 15/07/99 (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 190 strand london WC2R 1JN (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 190 strand london WC2R 1JN (1 page) |
2 June 1999 | Incorporation (17 pages) |
2 June 1999 | Incorporation (17 pages) |