London
SE1 7TY
Director Name | Ashwajit Singh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 June 2014(15 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Mathis Richter Primdal |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 24 March 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Richard Alastair Joseph Waddington |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Pallak Seth |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 June 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel House 92 Albert Embankment London DE1 7TY |
Director Name | Ms Clarissa Poulson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Frank Walter Etienne Belitz |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Economist |
Correspondence Address | 92 Ave Du Castel Brussels 1200 |
Director Name | Emma Suzanne Doyle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Environmental Economist |
Correspondence Address | 13 Balmoral Road Kingston Upon Thames Surrey KT1 2TY |
Director Name | Bruce John Thomas Wise |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 82 Bower Street Bedford MK40 3QZ |
Director Name | David Gresty Verity Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Lydia Adela Richardson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Social Development Expert |
Country of Residence | England |
Correspondence Address | 4th Floor Shand House 14-20 Shand Street London SE1 2ES |
Secretary Name | Emma Suzanne Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Environmental Economist |
Correspondence Address | 13 Balmoral Road Kingston Upon Thames Surrey KT1 2TY |
Secretary Name | Bruce John Thomas Wise |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 82 Bower Street Bedford MK40 3QZ |
Director Name | Mrs Miranda Jane Hungerford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Consultant |
Correspondence Address | Holly House School Hill, Lamberhurst Kent TN3 8DE |
Secretary Name | Mrs Miranda Jane Hungerford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 September 2011) |
Role | Consultant |
Correspondence Address | Holly House School Hill, Lamberhurst Kent TN3 8DE |
Director Name | Mr Satjit Singh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Ms Priscilla Ann Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Director Name | Mr Ian Barrass |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Ms Arshiya Singh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tripleline.com/ |
---|---|
Telephone | 020 87884666 |
Telephone region | London |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,155,289 |
Cash | £660,215 |
Current Liabilities | £846,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
7 October 2011 | Delivered on: 15 October 2011 Persons entitled: Princes K Limited Classification: Rent deposit deed Secured details: £7,970.90 due or to become due from the company to the chargee. Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
---|---|
26 September 2007 | Delivered on: 9 October 2007 Satisfied on: 1 May 2014 Persons entitled: Princes K Limited Classification: Rent deposit deed Secured details: £7,979.90 and all other monies due or to become due. Particulars: All monies in a deposit account made pursuant to a lease of 3 princeton court felsham road london and all monies withdrawn from the said deposit account, the initial amount in the deposit account being £7,979.90. Fully Satisfied |
30 August 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
15 June 2023 | Termination of appointment of Richard Alastair Joseph Waddington as a director on 31 July 2022 (1 page) |
14 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
22 August 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
14 September 2021 | Termination of appointment of Arshiya Singh as a director on 12 March 2021 (1 page) |
31 August 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
2 October 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
28 August 2020 | Appointment of Ms Clarissa Poulson as a director on 28 August 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
19 December 2019 | Satisfaction of charge 2 in full (4 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 June 2019 | Termination of appointment of David Gresty Verity Smith as a director on 25 March 2019 (1 page) |
20 June 2019 | Appointment of Mr Pallak Seth as a director on 19 June 2019 (2 pages) |
20 June 2019 | Appointment of Ms Arshiya Singh as a director on 5 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Satjit Singh as a director on 29 October 2018 (1 page) |
18 December 2018 | Appointment of Mr Richard Alastair Joseph Waddington as a director on 29 October 2018 (2 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
11 September 2018 | Termination of appointment of Ian Barrass as a director on 30 June 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Mathis Richter Primdal on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from 4th Floor Shand House 14-20 Shand Street London London SE1 2ES England to Tintagel House 92 Albert Embankment London London SE1 7TY on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Satjit Singh on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for David Gresty Verity Smith on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Himanshu Sikka on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Ian Barrass on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Ashwajit Singh on 1 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 July 2017 | Notification of Ipe Global Private Limited as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Ipe Global Private Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Ipe Global Private Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Lydia Adela Richardson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Lydia Adela Richardson as a director on 30 June 2017 (1 page) |
26 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 June 2016 | Director's details changed for Mr Mathis Richter Primdal on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Mathis Richter Primdal on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Lydia Adela Richardson on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Ashwajit Singh on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Ashwajit Singh on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Ian Barrass on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for David Gresty Verity Smith on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Himanshu Sikka on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Ian Barrass on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Satjit Singh on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Himanshu Sikka on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Satjit Singh on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for David Gresty Verity Smith on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Lydia Adela Richardson on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 May 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
4 May 2016 | Appointment of Mr Ian Barrass as a director on 12 February 2016 (2 pages) |
4 May 2016 | Appointment of Mr Ian Barrass as a director on 12 February 2016 (2 pages) |
14 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 December 2015 | Termination of appointment of Priscilla Ann Davies as a director on 30 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Priscilla Ann Davies as a director on 30 November 2015 (1 page) |
11 September 2015 | Registered office address changed from 3 Princeton Court 55 Felsham Road Putney London SW15 1AZ to 4th Floor Shand House 14-20 Shand Street London London SE1 2ES on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 3 Princeton Court 55 Felsham Road Putney London SW15 1AZ to 4th Floor Shand House 14-20 Shand Street London London SE1 2ES on 11 September 2015 (1 page) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Priscilla Ann Davies as a director on 24 March 2015 (2 pages) |
23 June 2015 | Appointment of Mr Mathis Richter Primdal as a director on 24 March 2015 (2 pages) |
23 June 2015 | Appointment of Ms Priscilla Ann Davies as a director on 24 March 2015 (2 pages) |
23 June 2015 | Appointment of Mr Mathis Richter Primdal as a director on 24 March 2015 (2 pages) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Change of share class name or designation (2 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Purchase of own shares. (3 pages) |
28 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
28 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
17 July 2014 | Appointment of Himanshu Sikka as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Ashwajit Singh as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Mr Satjit Singh as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Mr Satjit Singh as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Ashwajit Singh as a director on 30 June 2014 (3 pages) |
17 July 2014 | Appointment of Himanshu Sikka as a director on 30 June 2014 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders
|
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 25 November 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 25 November 2012
|
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
9 December 2011 | Purchase of own shares. (3 pages) |
9 December 2011 | Cancellation of shares. Statement of capital on 9 December 2011
|
9 December 2011 | Cancellation of shares. Statement of capital on 9 December 2011
|
9 December 2011 | Cancellation of shares. Statement of capital on 9 December 2011
|
9 December 2011 | Purchase of own shares. (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Termination of appointment of Miranda Hungerford as a secretary (1 page) |
11 October 2011 | Termination of appointment of Miranda Hungerford as a secretary (1 page) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
18 April 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page) |
7 July 2010 | Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page) |
7 July 2010 | Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 July 2009 | Return made up to 11/06/09; full list of members (6 pages) |
25 July 2009 | Return made up to 11/06/09; full list of members (6 pages) |
23 June 2009 | Ad 18/12/08\gbp si 75@1=75\gbp ic 9200/9275\ (2 pages) |
23 June 2009 | Ad 18/12/08\gbp si 75@1=75\gbp ic 9200/9275\ (2 pages) |
31 December 2008 | Ad 18/12/08\gbp si 8770@1=8770\gbp ic 430/9200\ (2 pages) |
31 December 2008 | Particulars of contract relating to shares (2 pages) |
31 December 2008 | Particulars of contract relating to shares (2 pages) |
31 December 2008 | Ad 18/12/08\gbp si 8770@1=8770\gbp ic 430/9200\ (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 1 princeton court 55 felsham road putney london SW15 1AZ (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 1 princeton court 55 felsham road putney london SW15 1AZ (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
23 November 2005 | Return made up to 11/06/05; full list of members; amend (8 pages) |
23 November 2005 | Return made up to 11/06/05; full list of members; amend (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members (4 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members (4 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
9 July 2004 | Ad 01/04/04--------- £ si 10@1 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: oxford centre for innovation mill street oxford OX2 0JX (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: oxford centre for innovation mill street oxford OX2 0JX (1 page) |
9 July 2004 | Ad 01/04/04--------- £ si 10@1 (2 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members
|
17 June 2003 | Return made up to 11/06/03; full list of members
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Return made up to 30/04/01; full list of members (7 pages) |
24 September 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 November 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 November 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
3 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (24 pages) |
11 June 1999 | Incorporation (24 pages) |