Company NameFox Rodney Search Limited
DirectorsAdrian George Fox and Stephen Mark Rodney
Company StatusActive
Company Number03834233
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Previous NameMichco 184 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adrian George Fox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameMr Stephen Mark Rodney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Secretary NameMr Adrian George Fox
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameDavid Alexander George Gebbie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 6 months after company formation)
Appointment Duration12 years (resigned 28 February 2013)
RoleSolicitor
Correspondence AddressRc Eden Tower
25 Boulevard De Belgique
Monaco
98000
Foreign
Director NameMs Siobhan Mary Boucher Lewington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameMr Andrew John Russell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameRoderic Reginald Leefe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Michael Ellenhorn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Cannon Street
London
EC4N 6EU
Director NameMr Jeremy Paul Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMs Portia White
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameMr Timothy John Hammett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameMr Alastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Coleman Street
London
EC2R 5BN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitefoxrodney.com
Telephone020 73372700
Telephone regionLondon

Location

Registered Address74 Coleman Street
London
EC2R 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250k at £1Mr Adrian George Fox
48.80%
Ordinary E
250k at £1Mr Stephen Mark Rodney
48.80%
Ordinary E
2.9k at £1Mr Adrian George Fox
0.56%
Ordinary A
2.9k at £1Mr Stephen Mark Rodney
0.56%
Ordinary A
2k at £1Mrs Belinda Fox
0.39%
Ordinary A
2k at £1Ms Mona Arshi
0.39%
Ordinary A
1.2k at £1Mr Andrew John Russell
0.23%
Ordinary F
1.1k at £1Ms Siobhan Lewington
0.22%
Ordinary C
300 at £1Mr David Alexander George Gebbie
0.06%
Ordinary B

Financials

Year2014
Net Worth£859,084
Cash£1,086,720
Current Liabilities£519,007

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

9 May 2018Delivered on: 18 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 June 2000Delivered on: 28 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Appointment of Mr Timothy John Hammett as a director on 12 January 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
1 October 2020Registered office address changed from 2 Minster Court London EC3R 7PD England to 1 Poultry London EC2R 8EJ on 1 October 2020 (1 page)
11 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
11 February 2020Termination of appointment of Jeremy Paul Harris as a director on 10 February 2020 (1 page)
1 December 2019Cancellation of shares. Statement of capital on 15 August 2019
  • GBP 11,542
(7 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
23 September 2019Purchase of own shares. (3 pages)
2 September 2019Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 2 Minster Court London EC3R 7PD on 2 September 2019 (1 page)
21 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
23 November 2018Appointment of Ms Portia White as a director on 23 November 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 September 2018Purchase of own shares. (3 pages)
26 September 2018Cancellation of shares. Statement of capital on 9 August 2018
  • GBP 11,758
(7 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
18 May 2018Registration of charge 038342330002, created on 9 May 2018 (15 pages)
4 December 2017Termination of appointment of Roderic Reginald Leefe as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Roderic Reginald Leefe as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Jeremy Paul Harris as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Jeremy Paul Harris as a director on 1 December 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 September 2017Change of share class name or designation (2 pages)
29 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 511,974
(8 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 September 2017Purchase of own shares. (3 pages)
29 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 September 2017Change of share class name or designation (2 pages)
29 September 2017Cancellation of shares. Statement of capital on 9 August 2017
  • GBP 511,974
(8 pages)
29 September 2017Purchase of own shares. (3 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2017Statement of capital on 1 September 2017
  • GBP 11,974
(6 pages)
1 September 2017Solvency Statement dated 16/08/17 (1 page)
1 September 2017Statement by Directors (1 page)
1 September 2017Solvency Statement dated 16/08/17 (1 page)
1 September 2017Statement by Directors (1 page)
1 September 2017Statement of capital on 1 September 2017
  • GBP 11,974
(6 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (6 pages)
13 January 2017Termination of appointment of Andrew John Russell as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Andrew John Russell as a director on 12 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
30 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 512,287
(8 pages)
30 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 512,287
(8 pages)
20 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share plan approved grant ax advantage share option scheme 06/05/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share plan approved grant ax advantage share option scheme 06/05/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Inc nom cap and company business 04/05/2016
(27 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Inc nom cap and company business 04/05/2016
(27 pages)
11 May 2016Termination of appointment of Michael Ellenhorn as a director on 5 May 2016 (1 page)
11 May 2016Termination of appointment of Michael Ellenhorn as a director on 5 May 2016 (1 page)
21 December 2015Director's details changed for Mr Andrew John Russell on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Andrew John Russell on 21 December 2015 (2 pages)
7 December 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 100 Cannon Street London EC4N 6EU on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 100 Cannon Street London EC4N 6EU on 7 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Director's details changed for Stephen Mark Rodney on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 512,286
(8 pages)
26 August 2015Secretary's details changed for Adrian George Fox on 26 August 2015 (1 page)
26 August 2015Director's details changed for Siobhan Mary Boucher Lewington on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Michael Ellenhorn on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Andrew John Russell on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Michael Ellenhorn on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Siobhan Mary Boucher Lewington on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Andrew John Russell on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Roderic Reginald Leefe on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Adrian George Fox on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Roderic Reginald Leefe on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Mark Rodney on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 512,286
(8 pages)
26 August 2015Director's details changed for Adrian George Fox on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Mark Rodney on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Mark Rodney on 24 August 2015 (2 pages)
26 August 2015Secretary's details changed for Adrian George Fox on 26 August 2015 (1 page)
23 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
19 November 2014Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages)
19 November 2014Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages)
19 November 2014Appointment of Mr Michael Ellenhorn as a director on 7 November 2014 (2 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 512,286
(10 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 512,286
(10 pages)
6 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 512,286
(7 pages)
6 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 512,286
(7 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 511,776
(10 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 511,776
(10 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/11/2012
(9 pages)
13 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/11/2012
(9 pages)
1 March 2013Appointment of Mr Rod Leefe as a director (2 pages)
1 March 2013Appointment of Mr Rod Leefe as a director (2 pages)
28 February 2013Termination of appointment of David Gebbie as a director (1 page)
28 February 2013Termination of appointment of David Gebbie as a director (1 page)
15 November 2012Appointment of Mr Andrew John Russell as a director (2 pages)
15 November 2012Appointment of Mr Andrew John Russell as a director (2 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 511,776
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(8 pages)
14 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 511,776
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(8 pages)
14 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 511,776
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
(8 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (9 pages)
24 August 2012Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages)
24 August 2012Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages)
24 August 2012Director's details changed for Siobhan Mary Boucher Lewington on 1 October 2009 (2 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 510,600
(7 pages)
28 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 510,600
(7 pages)
28 June 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 510,600
(7 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 10,600
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 10,600
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 10,600
(4 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400,000
(6 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400,000
(6 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 July 2010Registered office address changed from 100 Cannon Street London EC4N 6EU on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 100 Cannon Street London EC4N 6EU on 27 July 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 September 2009Return made up to 16/08/09; full list of members (5 pages)
24 September 2009Return made up to 16/08/09; full list of members (5 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
5 December 2008Gbp nc 10000/11110\25/11/08 (1 page)
5 December 2008Gbp nc 10000/11110\25/11/08 (1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
19 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
4 September 2008Return made up to 16/08/08; full list of members (6 pages)
4 September 2008Return made up to 16/08/08; full list of members (6 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
6 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
6 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
19 September 2007Return made up to 16/08/07; no change of members (7 pages)
19 September 2007Return made up to 16/08/07; no change of members (7 pages)
20 July 2007Registered office changed on 20/07/07 from: 103 cannon street london EC4N 5AG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 103 cannon street london EC4N 5AG (1 page)
4 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
4 November 2006Accounts for a small company made up to 28 February 2006 (8 pages)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 16/08/05; full list of members (4 pages)
19 August 2005Return made up to 16/08/05; full list of members (4 pages)
1 April 2005Ad 17/03/05--------- £ si 9600@1=9600 £ ic 100/9700 (2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 April 2005Ad 17/03/05--------- £ si 300@1=300 £ ic 9700/10000 (2 pages)
1 April 2005Nc inc already adjusted 17/03/05 (1 page)
1 April 2005Nc inc already adjusted 17/03/05 (1 page)
1 April 2005Ad 17/03/05--------- £ si 300@1=300 £ ic 9700/10000 (2 pages)
1 April 2005Ad 17/03/05--------- £ si 9600@1=9600 £ ic 100/9700 (2 pages)
29 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 August 2004Return made up to 16/08/04; full list of members (8 pages)
18 August 2004Return made up to 16/08/04; full list of members (8 pages)
21 January 2004Registered office changed on 21/01/04 from: 78 cannon street london EC4N 6NQ (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 78 cannon street london EC4N 6NQ (2 pages)
24 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2002Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Registered office changed on 13/03/02 from: 78 cannon street london EC4N 6NQ (1 page)
13 March 2002Registered office changed on 13/03/02 from: 78 cannon street london EC4N 6NQ (1 page)
6 March 2002Registered office changed on 06/03/02 from: 333 city road london EC1V 1LJ (1 page)
6 March 2002Registered office changed on 06/03/02 from: 333 city road london EC1V 1LJ (1 page)
5 September 2001Return made up to 01/09/01; full list of members (7 pages)
5 September 2001Return made up to 01/09/01; full list of members (7 pages)
2 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (3 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Memorandum and Articles of Association (20 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (20 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 May 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
23 May 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
27 March 2000Registered office changed on 27/03/00 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 February 2000Registered office changed on 21/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 February 2000Secretary resigned (1 page)
15 October 1999Company name changed michco 184 LIMITED\certificate issued on 15/10/99 (2 pages)
15 October 1999Company name changed michco 184 LIMITED\certificate issued on 15/10/99 (2 pages)
1 September 1999Incorporation (14 pages)
1 September 1999Incorporation (14 pages)