Brewery Courtyard
High Street
Marlow
SL7 2FF
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Douglas Brown Dick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Director Name | Colin James Malcolm Mackay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Medical Publisher |
Correspondence Address | 71 Park Road New Barnet Barnet Hertfordshire EN4 9QD |
Secretary Name | Douglas Brown Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Medical Publisher |
Correspondence Address | 183 French Street Sunbury On Thames Middlesex TW16 5JY |
Secretary Name | Rosemary Jane Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 58 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Director Name | Mr Sean Michael McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Lisa Dodgson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Geoffrey Howard Matthews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP |
Secretary Name | Sean Michael McGrath |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP |
Director Name | Mr David Alan Rowley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Open Health The Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Open Health The Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF |
Director Name | Mrs Sandra Mary Royden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Open Health The Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 31 December 2017(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Mackney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Open Health, The Weighbridge Brewery Courtyard High Street Marlow SL7 2FF |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2020) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Website | www.succinctcommunications.com |
---|---|
Telephone | 01628 481112 |
Telephone region | Maidenhead |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,645,984 |
Gross Profit | £3,343,812 |
Net Worth | £374,135 |
Cash | £380,400 |
Current Liabilities | £1,600,133 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
27 July 2022 | Delivered on: 1 August 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2018 | Delivered on: 11 December 2018 Persons entitled: Bmo Harris Bank N.A. Classification: A registered charge Outstanding |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
9 May 2016 | Delivered on: 13 May 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: All current and future property and intellectual property (except for any excluded assets) owned by the company, in each case as specified (and defined) in the deed as registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
20 August 2003 | Delivered on: 30 August 2003 Satisfied on: 3 June 2011 Persons entitled: Amtrade International PLC Classification: Rental deposit agreement Secured details: £15,470.00 due from the company to the chargee. Particulars: Rent deposit of £15,470.00 in respect of sub-underlease dated 20/8/2003. Fully Satisfied |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
1 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
1 July 2020 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ on 1 July 2020 (1 page) |
1 July 2020 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ on 1 July 2020 (1 page) |
30 June 2020 | Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor Canary Wharf London, E14 5LQ on 30 June 2020 (1 page) |
1 May 2020 | Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020 (1 page) |
1 May 2020 | Director's details changed for Mr Roger Malcolm Selman on 30 April 2020 (2 pages) |
1 May 2020 | Director's details changed for Mrs Sandra Mary Royden on 30 April 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr David Alan Rowley on 30 April 2020 (2 pages) |
1 May 2020 | Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF (1 page) |
1 May 2020 | Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 (1 page) |
7 January 2019 | Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019 (2 pages) |
4 January 2019 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019 (1 page) |
12 December 2018 | Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018 (1 page) |
12 December 2018 | Satisfaction of charge 038494700003 in full (4 pages) |
12 December 2018 | Satisfaction of charge 038494700002 in full (4 pages) |
11 December 2018 | Registration of charge 038494700004, created on 3 December 2018 (26 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
22 June 2018 | Termination of appointment of Sean Michael Mcgrath as a director on 31 December 2017 (1 page) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
16 October 2017 | Registration of charge 038494700003, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 038494700003, created on 10 October 2017 (55 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
29 September 2017 | Auditor's resignation (2 pages) |
29 September 2017 | Auditor's resignation (2 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Registration of charge 038494700002, created on 9 May 2016 (19 pages) |
13 May 2016 | Registration of charge 038494700002, created on 9 May 2016 (19 pages) |
26 April 2016 | Termination of appointment of Lisa Dodgson as a director on 31 July 2015 (1 page) |
26 April 2016 | Termination of appointment of Lisa Dodgson as a director on 31 July 2015 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
31 December 2012 | Auditor's resignation (1 page) |
31 December 2012 | Auditor's resignation (1 page) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 April 2012 | Register(s) moved to registered office address (2 pages) |
30 April 2012 | Register(s) moved to registered office address (2 pages) |
20 February 2012 | Appointment of Sandra Mary Royden as a director (3 pages) |
20 February 2012 | Appointment of Sandra Mary Royden as a director (3 pages) |
15 February 2012 | Appointment of Mr David Alan Rowley as a director (3 pages) |
15 February 2012 | Appointment of Mr David Alan Rowley as a director (3 pages) |
9 February 2012 | Statement of company's objects (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of company's objects (2 pages) |
9 February 2012 | Resolutions
|
8 February 2012 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Geoffrey Matthews as a director (2 pages) |
8 February 2012 | Termination of appointment of Sean Mcgrath as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Geoffrey Matthews as a director (2 pages) |
8 February 2012 | Appointment of Robert Edward Davison as a secretary (3 pages) |
8 February 2012 | Appointment of Mr Roger Malcolm Selman as a director (3 pages) |
8 February 2012 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Roger Malcolm Selman as a director (3 pages) |
8 February 2012 | Termination of appointment of Sean Mcgrath as a secretary (2 pages) |
8 February 2012 | Appointment of Robert Edward Davison as a secretary (3 pages) |
8 February 2012 | Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 8 February 2012 (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 26 August 2005
|
3 February 2012 | Statement of capital following an allotment of shares on 26 August 2005
|
31 January 2012 | Register inspection address has been changed (2 pages) |
31 January 2012 | Register(s) moved to registered inspection location (2 pages) |
31 January 2012 | Register(s) moved to registered inspection location (2 pages) |
31 January 2012 | Register inspection address has been changed (2 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2010 | Director's details changed for Lisa Dodgson on 28 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Lisa Dodgson on 28 September 2010 (2 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 November 2009 | Director's details changed for Lisa Dodgson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sean Michael Mcgrath on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Sean Michael Mcgrath on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Sean Michael Mcgrath on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Geoffrey Howard Matthews on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Lisa Dodgson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sean Michael Mcgrath on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Geoffrey Howard Matthews on 24 November 2009 (2 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
16 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
16 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 November 2004 | Return made up to 28/09/04; full list of members
|
5 November 2004 | Return made up to 28/09/04; full list of members
|
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Particulars of contract relating to shares (4 pages) |
2 April 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
2 April 2004 | Ad 18/12/03--------- £ si 598@1=598 £ si [email protected]=2 £ ic 2/602 (2 pages) |
2 April 2004 | Particulars of contract relating to shares (3 pages) |
2 April 2004 | Ad 18/12/03--------- £ si 598@1=598 £ si [email protected]=2 £ ic 2/602 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Particulars of contract relating to shares (4 pages) |
2 April 2004 | Nc inc already adjusted 18/12/03 (2 pages) |
2 April 2004 | Particulars of contract relating to shares (3 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
19 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
10 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 October 2003 | Return made up to 28/09/03; full list of members
|
29 October 2003 | Return made up to 28/09/03; full list of members
|
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
26 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 September 2002 | Return made up to 28/09/02; full list of members
|
20 September 2002 | Return made up to 28/09/02; full list of members
|
12 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
12 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 2ND floor rear suite 120 london road, kingston upon thames surrey KT2 6QJ (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 2ND floor rear suite 120 london road, kingston upon thames surrey KT2 6QJ (1 page) |
10 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
10 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 May 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 May 2000 (12 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (1 page) |
28 September 1999 | Incorporation (22 pages) |
28 September 1999 | Incorporation (22 pages) |