Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Nicholas Wooding |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Central Boulevard Blythe Valley Park Solihull BG90 8BG |
Director Name | George Kramerich |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1999(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2000) |
Role | CEO |
Correspondence Address | 5511 N Cumberland Ave Chicago 60656 Illinois Usa Foreign |
Director Name | Mr Nicholas James Gowens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Mr Nicholas James Gowens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Oliver Boucke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2012) |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Malcolm George John Bishop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 44 Pockets Wharf Swansea SA1 3XL Wales |
Director Name | Vining Alden Sherman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2002) |
Role | Chief Financial Officer |
Correspondence Address | 1824b Wildberry Drive Glenview Illinois 60025 United States |
Director Name | Dr Jason Leigh Farrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Avebury Bracknell RG12 8SQ |
Director Name | Hambleton Shepperd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2004) |
Role | President |
Correspondence Address | 456 Wyckoff Avenue Wyckoff New Jersey 07481 Foreign |
Director Name | Jan Louise Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2004(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2008) |
Role | Executive |
Correspondence Address | 823 Westwood Lane Wilmette Il 60091 United States |
Director Name | Christopher Ainsley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2008(9 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2016) |
Role | Businessman |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Kurt Philips |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2014) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 200 W Monroe Street 11th Floor Chicago Illinois 60606 |
Director Name | Todd Matthew Starcevich |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Joe Robert Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | William Charles McCarthy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX |
Director Name | Mr Joe Robert Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's Court Easton Street High Wycombe Buckinghamshire HP11 1JX |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 22 February 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 August 2023) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | shoppertrak.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7114652 |
Telephone region | Birmingham |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
530.1k at £1 | Shoppertrak Rct Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,720,632 |
Cash | £361,964 |
Current Liabilities | £4,660,087 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 April 2012 | Delivered on: 10 May 2012 Persons entitled: Skillbond Limited Classification: Rent deposit deed Secured details: £26,093 due or to become due. Particulars: The rent deposit see image for full details. Outstanding |
---|
28 August 2023 | Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ (1 page) |
---|---|
24 August 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Appointment of Nicholas Wooding as a director on 14 August 2023 (2 pages) |
13 July 2023 | Accounts for a dormant company made up to 30 September 2022 (12 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
10 October 2022 | Company name changed shoppertrak rct LIMITED\certificate issued on 10/10/22
|
30 August 2022 | Withdraw the company strike off application (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2022 | Application to strike the company off the register (3 pages) |
5 July 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
5 July 2022 | Accounts for a dormant company made up to 30 September 2021 (11 pages) |
5 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
20 May 2022 | Statement by Directors (1 page) |
20 May 2022 | Solvency Statement dated 20/05/22 (1 page) |
20 May 2022 | Statement of capital on 20 May 2022
|
20 May 2022 | Resolutions
|
12 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 September 2020 (11 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (16 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr Nicholas Dominic Pompa on 7 April 2020 (2 pages) |
26 November 2019 | Full accounts made up to 30 September 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (20 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Joe Robert Lopez as a director on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Joe Robert Lopez as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (13 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (13 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
13 July 2016 | Termination of appointment of William Charles Mccarthy as a director on 15 June 2016 (1 page) |
13 July 2016 | Termination of appointment of William Charles Mccarthy as a director on 15 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Christopher Ainsley as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Nicholas Dominic Pompa as a director on 21 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Christopher Ainsley as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Nicholas Dominic Pompa as a director on 21 June 2016 (2 pages) |
14 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
2 March 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 22 February 2016 (2 pages) |
2 March 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 2 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Joe Robert Lopez as a secretary on 22 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Joe Robert Lopez as a secretary on 22 February 2016 (1 page) |
1 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
1 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
29 February 2016 | Appointment of Mr Andrew Bowie as a director on 25 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr Andrew Bowie as a director on 25 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Anton Bernard Alphonsus as a director on 25 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Anton Bernard Alphonsus as a director on 25 January 2016 (2 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 February 2015 | Termination of appointment of Todd Matthew Starcevich as a director on 16 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Todd Matthew Starcevich as a director on 16 January 2015 (1 page) |
25 November 2014 | Termination of appointment of Kurt Philips as a director on 28 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Kurt Philips as a director on 28 October 2014 (1 page) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Appointment of Mr Joe Robert Lopez as a director (2 pages) |
30 July 2013 | Appointment of Mr Joe Robert Lopez as a director (2 pages) |
30 July 2013 | Appointment of William Charles Mccarthy as a director (2 pages) |
30 July 2013 | Appointment of William Charles Mccarthy as a director (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Memorandum and Articles of Association (13 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Memorandum and Articles of Association (13 pages) |
28 November 2012 | Appointment of Todd Matthew Starcevich as a director (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Appointment of Todd Matthew Starcevich as a director (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Termination of appointment of Nicholas Gowens as a secretary (2 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Termination of appointment of Nicholas Gowens as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Nicholas Gowens as a director (2 pages) |
28 November 2012 | Termination of appointment of Oliver Boucke as a director (2 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Appointment of Joe Robert Lopez as a secretary (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Appointment of Joe Robert Lopez as a secretary (3 pages) |
28 November 2012 | Change of share class name or designation (2 pages) |
28 November 2012 | Termination of appointment of Nicholas Gowens as a director (2 pages) |
28 November 2012 | Termination of appointment of Oliver Boucke as a director (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2011 | Director's details changed for Oliver Boucke on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Oliver Boucke on 14 November 2011 (2 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Company name changed rct analytics LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed rct analytics LIMITED\certificate issued on 01/07/11
|
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Appointment of Kurt Philips as a director (3 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Appointment of Kurt Philips as a director (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
24 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Oliver Boucke on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Oliver Boucke on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Oliver Boucke on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / oliver boucke / 30/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / oliver boucke / 30/09/2008 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Director appointed christopher ainsley (1 page) |
24 September 2008 | Director appointed christopher ainsley (1 page) |
18 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Gbp nc 397589/490851\01/04/07 (2 pages) |
19 June 2008 | Gbp nc 397589/490851\01/04/07 (2 pages) |
15 May 2008 | Appointment terminated director jan davis (1 page) |
15 May 2008 | Appointment terminated director jan davis (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Return made up to 08/07/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
3 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 08/07/01; full list of members
|
16 October 2001 | Return made up to 08/07/01; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Ad 22/12/00--------- £ si 396589@1=396589 £ ic 1000/397589 (2 pages) |
19 January 2001 | Ad 22/12/00--------- £ si 396589@1=396589 £ ic 1000/397589 (2 pages) |
19 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
19 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
19 January 2001 | Resolutions
|
15 August 2000 | Ad 08/07/00--------- £ si 1000@1 (2 pages) |
15 August 2000 | Ad 08/07/00--------- £ si 1000@1 (2 pages) |
15 August 2000 | Return made up to 08/07/00; full list of members
|
15 August 2000 | Return made up to 08/07/00; full list of members
|
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
24 November 1999 | Memorandum and Articles of Association (9 pages) |
24 November 1999 | Memorandum and Articles of Association (9 pages) |
12 November 1999 | Company name changed elmprize LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed elmprize LIMITED\certificate issued on 15/11/99 (2 pages) |
8 July 1999 | Incorporation (15 pages) |
8 July 1999 | Incorporation (15 pages) |