Piccadilly
London
W1J 0HF
Director Name | Mr Joel Michael Cadbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lower Belgrave Street London SW1W 0LS |
Director Name | Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 20 Cranley Place London SW7 3NH |
Director Name | Eric Maurice Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 21 Golden Square London W1F 9JN |
Secretary Name | Eric Maurice Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 21 Golden Square London W1F 9JN |
Director Name | Mr Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(8 years after company formation) |
Appointment Duration | 13 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Secretary Name | Mr Oliver Richard Vigors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(8 years after company formation) |
Appointment Duration | 13 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
Director Name | Mr Thomas Edward Brodie Sopwith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Axford House Axford Basingstoke Hampshire RG25 2DX |
Director Name | Timothy Alexander Morgan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2014) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Mayfield 101 Blackheath Park London SE3 0EU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(7 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2007) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | longshotltd.com |
---|
Registered Address | 5 Albany Courtyard Piccadilly London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Sebastian Braun 9.05% Ordinary B |
---|---|
83.3k at £1 | Mr Thomas Edward Brodie Sopwith 7.54% Ordinary A |
83.3k at £1 | Oliver Richard Vigors 7.54% Ordinary A |
55k at £1 | Heartwood Nominees LTD 4.98% Ordinary B |
40k at £1 | Lloyd Chamberlain 3.62% Ordinary B |
33.3k at £1 | Joel Michael Cadbury 3.02% Ordinary B |
300k at £1 | Presnow LTD 27.14% Ordinary B |
30k at £1 | Stuart Grant Roden 2.71% Ordinary B |
25k at £1 | Bellona International Investments LTD 2.26% Ordinary B |
166.7k at £1 | Joel Michael Cadbury 15.08% Ordinary A |
20k at £1 | Cristina M. Vigors 1.81% Ordinary B |
16.7k at £1 | Mr Thomas Edward Brodie Sopwith 1.51% Ordinary B |
16.7k at £1 | Oliver Richard Vigors 1.51% Ordinary B |
15.3k at £1 | Timothy Alexander Morgan 1.38% Ordinary B |
15k at £1 | Premier Self Invested Personal Pension Plan Lord Hd Stevenson 1.36% Ordinary B |
14k at £1 | Stuart Knight 1.27% Ordinary B |
12k at £1 | Charles Sydney Farr 1.09% Ordinary B |
10k at £1 | Bryan Meehan 0.90% Ordinary B |
10k at £1 | Dominic Slade 0.90% Ordinary B |
10k at £1 | William Thomas Jackson Griffin 0.90% Ordinary B |
10k at £1 | Yaser Martini 0.90% Ordinary B |
6k at £1 | Hordern D.m Farr 0.54% Ordinary B |
6k at £1 | Rory E.s Farr 0.54% Ordinary B |
6k at £1 | Toby J. Farr 0.54% Ordinary B |
5k at £1 | Executors Of John Bernard Sunley 0.45% Ordinary B |
5k at £1 | Sunley Group Ssaps 1998 Scheme 0.45% Ordinary B |
5k at £1 | Thomas Martin Vigors 0.45% Ordinary B |
4.5k at £1 | Coomarassen Jason Rungasamy 0.41% Ordinary B |
1000 at £1 | Matthew Terence Cureton 0.09% Ordinary B |
500 at £1 | James Henwood 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,022,173 |
Cash | £662,468 |
Current Liabilities | £645,679 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Tecref S.a R.L. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
25 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Director's details changed for Mr Joel Michael Cadbury on 14 September 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 30 March 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
19 October 2021 | Change of details for Mr Joel Michael Cadbury as a person with significant control on 20 November 2020 (2 pages) |
19 October 2021 | Cessation of Longshot Nominees Limited as a person with significant control on 20 November 2020 (1 page) |
18 November 2020 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 21 October 2020 with updates (6 pages) |
24 September 2020 | Termination of appointment of Oliver Richard Vigors as a secretary on 31 August 2020 (1 page) |
24 September 2020 | Termination of appointment of Oliver Richard Vigors as a director on 31 August 2020 (1 page) |
17 September 2020 | Change of details for Mr Joel Michael Cadbury as a person with significant control on 7 September 2020 (2 pages) |
17 September 2020 | Cessation of Oliver Richard Vigors as a person with significant control on 7 September 2020 (1 page) |
8 September 2020 | Change of share class name or designation (2 pages) |
27 August 2020 | Notification of Oliver Richard Vigors as a person with significant control on 3 July 2020 (2 pages) |
27 August 2020 | Change of details for Mr Joel Michael Cadbury as a person with significant control on 3 July 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Oliver Richard Vigors on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mr Oliver Richard Vigors on 5 August 2020 (1 page) |
26 February 2020 | Notification of Longshot Nominees Limited as a person with significant control on 14 May 2019 (2 pages) |
19 December 2019 | Accounts for a small company made up to 30 March 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 21 October 2019 with updates (7 pages) |
8 April 2019 | Termination of appointment of Thomas Edward Brodie Sopwith as a director on 30 March 2019 (1 page) |
7 February 2019 | Change of share class name or designation (2 pages) |
28 December 2018 | Accounts for a small company made up to 30 March 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
17 October 2018 | Resolutions
|
28 December 2017 | Accounts for a small company made up to 30 March 2017 (10 pages) |
28 December 2017 | Accounts for a small company made up to 30 March 2017 (10 pages) |
27 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
27 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
28 September 2017 | Notification of Joel Michael Cadbury as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Joel Michael Cadbury as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
22 August 2017 | Withdrawal of a person with significant control statement on 22 August 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 30 March 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 30 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
31 December 2015 | Accounts for a small company made up to 30 March 2015 (7 pages) |
31 December 2015 | Accounts for a small company made up to 30 March 2015 (7 pages) |
27 October 2015 | Registration of charge 038209320001, created on 23 October 2015 (30 pages) |
27 October 2015 | Registration of charge 038209320001, created on 23 October 2015 (30 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
14 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
18 December 2014 | Accounts for a small company made up to 30 March 2014 (8 pages) |
18 December 2014 | Accounts for a small company made up to 30 March 2014 (8 pages) |
3 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 April 2014 | Termination of appointment of Timothy Morgan as a director (2 pages) |
30 April 2014 | Termination of appointment of Timothy Morgan as a director (2 pages) |
19 December 2013 | Accounts for a small company made up to 30 March 2013 (9 pages) |
19 December 2013 | Accounts for a small company made up to 30 March 2013 (9 pages) |
14 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (9 pages) |
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (9 pages) |
5 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (9 pages) |
14 August 2013 | Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages) |
13 June 2013 | Registered office address changed from 3Rd Floor 118 New Bond Street London W1S 1EW on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 3Rd Floor 118 New Bond Street London W1S 1EW on 13 June 2013 (1 page) |
18 December 2012 | Group of companies' accounts made up to 30 March 2012 (28 pages) |
18 December 2012 | Group of companies' accounts made up to 30 March 2012 (28 pages) |
11 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Group of companies' accounts made up to 30 March 2011 (23 pages) |
19 December 2011 | Group of companies' accounts made up to 30 March 2011 (23 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
3 October 2010 | Full accounts made up to 30 March 2010 (13 pages) |
3 October 2010 | Full accounts made up to 30 March 2010 (13 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 December 2009 | Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages) |
16 December 2009 | Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages) |
1 October 2009 | Ad 18/09/09\gbp si 100000@1=100000\gbp ic 945000/1045000\ (2 pages) |
1 October 2009 | Ad 18/09/09\gbp si 100000@1=100000\gbp ic 945000/1045000\ (2 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (11 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (11 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 03/08/09\gbp si 35000@1=35000\gbp ic 940000/975000\ (2 pages) |
27 August 2009 | Ad 03/08/09\gbp si 35000@1=35000\gbp ic 940000/975000\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 18/08/09\gbp si 30000@1=30000\gbp ic 910000/940000\ (2 pages) |
27 August 2009 | Ad 18/08/09\gbp si 30000@1=30000\gbp ic 910000/940000\ (2 pages) |
21 August 2009 | Ad 17/07/09\gbp si 510000@1=510000\gbp ic 67667/577667\ (4 pages) |
21 August 2009 | Ad 17/07/09\gbp si 510000@1=510000\gbp ic 67667/577667\ (4 pages) |
21 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
21 August 2009 | Ad 17/07/09\gbp si 66667@1=66667\gbp ic 1000/67667\ (2 pages) |
21 August 2009 | Ad 17/07/09\gbp si 332333@1=332333\gbp ic 577667/910000\ (2 pages) |
21 August 2009 | Ad 17/07/09\gbp si 66667@1=66667\gbp ic 1000/67667\ (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 17/07/09 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Ad 17/07/09\gbp si 332333@1=332333\gbp ic 577667/910000\ (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 April 2009 | Director appointed timothy alexander morgan (2 pages) |
4 April 2009 | Director appointed timothy alexander morgan (2 pages) |
10 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
23 June 2008 | Director appointed thomas edward brodie sopwith (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 21 golden square london W1F 9JN (1 page) |
23 June 2008 | Ad 13/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 21 golden square london W1F 9JN (1 page) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 June 2008 | Ad 13/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 June 2008 | Director appointed thomas edward brodie sopwith (3 pages) |
14 November 2007 | Ad 07/11/07-07/11/07 £ si [email protected]=2 £ ic 1/3 (1 page) |
14 November 2007 | Ad 07/11/07-07/11/07 £ si [email protected]=2 £ ic 1/3 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed;new director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New secretary appointed;new director appointed (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (3 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Company name changed feel good fitness LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed feel good fitness LIMITED\certificate issued on 22/08/07 (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 September 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o longshot PLC third floor 13 golden square london W1F 9JF (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: c/o longshot PLC third floor 13 golden square london W1F 9JF (1 page) |
26 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 13 golden square 3RD floor london W1F 9JF (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 13 golden square 3RD floor london W1F 9JF (1 page) |
9 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 13 golden square london W1F 9JF (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 13 golden square london W1F 9JF (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page) |
19 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New director appointed (3 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
4 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 28 ely place london EC1N 6RL (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 28 ely place london EC1N 6RL (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
26 August 1999 | New director appointed (3 pages) |
6 August 1999 | Incorporation (17 pages) |
6 August 1999 | Incorporation (17 pages) |