Company NameGlobal Switch Facilities Management Limited
Company StatusActive
Company Number03808037
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(24 years, 6 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNova North, Level 2 11 Bressenden Place
London
SW1E 5BY
Director NameClive Montague Griffiths
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleLegal Practice Manager
Correspondence Address142 Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HJ
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr David John Bucknall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn End Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameGabriel Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressTigh Ruadhan
Cnoc An Ime
Lough Rea
County Galway
Irish
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2002)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameMr Richard Warwick Borton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2005)
RoleFacilities Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Cottage
High Street
Hawkesbury Upton
South Gloucester
GL9 1AU
Wales
Director NameNigel David Downton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleSales Director
Correspondence AddressGlencoe Hall Lane
Witnesham
Ipswich
Suffolk
IP6 9HN
Director NameRichard Jonathan Ashford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2002)
RoleProperty Developer
Correspondence Address4 Billing Road
London
SW10 9UJ
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameAnthony Mark Leighs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleAccountant
Correspondence Address5 Augustus Court
Augustus Road
Birmingham
West Midlands
B15 3LL
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2002)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr Steven Andrew Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2002)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Avenue
London
N3 1SN
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Secretary NameAndrew William John Wilson
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Director NameMatthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Princess Court
Queensway
London
W2 4RF
Director NameJulian Richard Hooson King
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage
The Warren East Horsley
Leatherhead
KT24 5RH
Secretary NameEsme Ann Rumley
NationalityBritish
StatusResigned
Appointed24 February 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address141 Wilmot Street
London
E2 0BU
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2006(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 December 2016)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Joseph Viciana
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3145 S0. Atlantic Ave.
Daytona
Florida 32118
United States
Director NameMr Greg Scorziello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBriar Lodge
16 Briar Hill
Purley
Surrey
CR8 3LE
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusResigned
Appointed31 January 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websiteglobalswitch.com

Location

Registered AddressNova North, Level 2
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Global Switch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2001Delivered on: 17 September 2001
Satisfied on: 19 May 2004
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Debenture made between the company, among others and deutsche bank luxembourg S.A. as agent and trustee for itself and each of the finance parties (the security trustee)
Secured details: All indebtedness owed by the obligors to the finance parties under the facility documents (all terms as defined).
Particulars: Fixed and floating charge over all undertaking property and assets present and future including book debts intellectual property rights. By way of legal mortgage f/h property k/a global switch london 2, site 4A east india dock london E14 t/no.EGL385531. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2024Appointment of Mr Ashley Thomas Muldoon as a director on 23 January 2024 (2 pages)
15 January 2024Termination of appointment of John Anthony Corcoran as a director on 1 January 2024 (1 page)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
19 June 2023Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages)
28 April 2023Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr David Colin Doyle on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 May 2022Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages)
2 March 2022Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page)
6 January 2020Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages)
27 January 2017Termination of appointment of Stephane Abraham Joseph Nahum as a director on 21 December 2016 (1 page)
27 January 2017Appointment of Mr David Colin Doyle as a director on 21 December 2016 (2 pages)
27 January 2017Termination of appointment of Stephane Abraham Joseph Nahum as a director on 21 December 2016 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
19 January 2016Termination of appointment of James Joseph Viciana as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of James Joseph Viciana as a director on 19 January 2016 (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(7 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
1 February 2011Termination of appointment of E L Services Limited as a secretary (1 page)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
27 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
10 February 2009Full accounts made up to 31 March 2008 (15 pages)
10 February 2009Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
24 September 2007New director appointed (9 pages)
24 September 2007New director appointed (9 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 July 2007Return made up to 12/07/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Location of register of members (non legible) (2 pages)
22 June 2007Location of register of members (non legible) (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 October 2006New director appointed (19 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (19 pages)
1 August 2006Return made up to 12/07/06; full list of members (2 pages)
1 August 2006Return made up to 12/07/06; full list of members (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Return made up to 12/07/05; full list of members (7 pages)
13 September 2005Return made up to 12/07/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 December 2003 (14 pages)
1 February 2005Full accounts made up to 31 December 2003 (14 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Memorandum and Articles of Association (3 pages)
17 March 2004Memorandum and Articles of Association (3 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Registered office changed on 23/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
23 September 2003Registered office changed on 23/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
5 August 2003Return made up to 12/07/03; full list of members (7 pages)
5 August 2003Return made up to 12/07/03; full list of members (7 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page)
6 December 2002Full accounts made up to 31 December 2001 (14 pages)
6 December 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Return made up to 12/07/02; full list of members (11 pages)
26 October 2002Return made up to 12/07/02; full list of members (11 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (3 pages)
15 August 2002New secretary appointed;new director appointed (3 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 September 2001Particulars of mortgage/charge (19 pages)
17 September 2001Particulars of mortgage/charge (19 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2001Full accounts made up to 31 March 2000 (12 pages)
11 May 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
8 September 2000Secretary's particulars changed (1 page)
8 September 2000Secretary's particulars changed (1 page)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 February 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 February 2000Memorandum and Articles of Association (14 pages)
22 February 2000Memorandum and Articles of Association (14 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
14 October 1999New director appointed (3 pages)
14 October 1999New director appointed (3 pages)
5 August 1999New director appointed (3 pages)
5 August 1999New director appointed (4 pages)
5 August 1999New director appointed (4 pages)
5 August 1999New director appointed (3 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
12 July 1999Incorporation (21 pages)
12 July 1999Incorporation (21 pages)