Company NameNexanteca Limited
DirectorsRichard Trenance Sleep and Alastair James Hensman
Company StatusActive
Company Number03851671
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Previous NamesIssueshelp Limited and Nexant Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Trenance Sleep
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Alastair James Hensman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameBasem Yusuf Sarandah
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(2 months, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 23 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address7001 Pinehaven Road
Piedmont
California 94611
United States
Director NameJames David Briggs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2005)
RoleEngineer
Correspondence Address29 Maryland Court
Gillingham
Kent
ME8 8QY
Secretary NamePatrick Herns
NationalityBritish
StatusResigned
Appointed10 December 1999(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address34 Mayors Walk
Peterborough
Cambridgeshire
PE3 6ES
Director NameGraham Hartnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 All Saints Close
Wokingham
Berkshire
RG40 1WE
Secretary NameJonathan Dryden Foord
NationalityBritish
StatusResigned
Appointed28 July 2000(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressFleet View
The Pound
Cookham
Berkshire
SL6 9QD
Director NameMichael Alvarez
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2001(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2005)
RoleLawyer
Correspondence AddressPO Box 26
Ross
California Ca 94957-0026
United States
Director NameSir John Southwood Jennings
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2007)
RoleCompany Director
Correspondence AddressSouth Kenwood
Kenton
Exeter
Devon
EX6 8EX
Director NameDr Andrew Ian Spiers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandringham Park
Cobham
Surrey
KT11 2EQ
Director NameMrs Deborah Marie Forhan-Rimmler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 Chestnut Street
Cos Cob
Connecticut
06809-1600
Director NameMr David Lear Bauer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Kent Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2016)
RoleSvp Finance And Controller
Country of ResidenceUnited States
Correspondence AddressDiscovery Bay PO Box 1976
California
94514
United States
Director NameKaren Del Barrio Neuendorff
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2016(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2016)
RoleDirector Of Human Resources
Country of ResidenceUnited States
Correspondence Address101 Second Street Suite 1000
San Francisco
California 94105
United States
Director NameJon A Bode
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2016(16 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 Second Street Suite 1000
San Francisco
California 9405
United States
Director NameThomas Palmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameAnish Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2016(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceCalifornia, United States Of America
Correspondence Address101 Secon Street Suite 1000
San Francisco
Califroania
94105
Director NameMr Sunil Bhardwaj
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Patricia Anne Anderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 October 1999(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 October 1999(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 1999)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2008(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Contact

Websitenexant.com
Telephone020 79501600
Telephone regionLondon

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£8,976,339
Gross Profit£5,700,020
Net Worth£4,560,985
Cash£700,563
Current Liabilities£2,112,612

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

21 July 2011Delivered on: 29 July 2011
Persons entitled: Cornerstone City Developments Limited and Northumberland City Developments Limited

Classification: Rent deposit deed
Secured details: £255,435 and/or all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £255,435 see image for full details.
Outstanding
24 September 2003Delivered on: 30 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation 37535706 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
18 September 2001Delivered on: 28 September 2001
Persons entitled: The Secretary of State for Transport Local Government and the Regions

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: All monies standing to the credit of the account whereby the landlord or its solicitors have credited to a bank deposit account the sum of £423,358.38 including all interest accruing thereto.
Outstanding

Filing History

2 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (27 pages)
31 May 2023Satisfaction of charge 2 in full (1 page)
31 May 2023Satisfaction of charge 3 in full (1 page)
31 May 2023Satisfaction of charge 1 in full (1 page)
17 November 2022Register(s) moved to registered office address 110 Cannon Street London EC4N 6EU (1 page)
17 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
31 May 2022Director's details changed for Richard Trenance Sleep on 25 June 2021 (2 pages)
31 May 2022Director's details changed for Mr Alastair James Hensman on 25 June 2021 (2 pages)
31 March 2022Auditor's resignation (1 page)
22 December 2021Notification of a person with significant control statement (2 pages)
26 November 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
26 November 2021Cessation of Arjun Gupta as a person with significant control on 11 May 2021 (1 page)
26 November 2021Cessation of Baseme Sarandah as a person with significant control on 11 May 2021 (1 page)
24 November 2021Termination of appointment of Patricia Anne Anderson as a director on 10 September 2021 (1 page)
15 October 2021Full accounts made up to 31 December 2020 (22 pages)
25 June 2021Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 110 Cannon Street London EC4N 6EU on 25 June 2021 (1 page)
26 January 2021Memorandum and Articles of Association (16 pages)
14 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-27
(3 pages)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 August 2020Appointment of Ms Patricia Anne Anderson as a director on 17 July 2020 (2 pages)
4 August 2020Termination of appointment of Sunil Bhardwaj as a director on 17 July 2020 (1 page)
4 August 2020Appointment of Mr Alastair James Hensman as a director on 17 July 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Thomas Palmer as a director on 20 March 2019 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 October 2018Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 September 2018Appointment of Mr Sunil Bhardwaj as a director on 15 January 2018 (2 pages)
23 August 2018Termination of appointment of Anish Shah as a director on 1 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
16 October 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
16 December 2016Termination of appointment of Karen Del Barrio Neuendorff as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Anish Shah as a director on 30 November 2016 (3 pages)
16 December 2016Appointment of Richard Trenance Sleep as a director on 30 November 2016 (3 pages)
16 December 2016Appointment of Thomas Palmer as a director on 30 November 2016 (3 pages)
16 December 2016Termination of appointment of Karen Del Barrio Neuendorff as a director on 30 November 2016 (2 pages)
16 December 2016Termination of appointment of Deborah Marie Forhan-Rimmler as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Richard Trenance Sleep as a director on 30 November 2016 (3 pages)
16 December 2016Appointment of Anish Shah as a director on 30 November 2016 (3 pages)
16 December 2016Termination of appointment of Deborah Marie Forhan-Rimmler as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Thomas Palmer as a director on 30 November 2016 (3 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 September 2016Termination of appointment of Jon a Bode as a director on 1 July 2016 (2 pages)
5 September 2016Termination of appointment of Jon a Bode as a director on 1 July 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
16 March 2016Appointment of Karen Del Barrio Neuendorff as a director on 19 February 2016 (3 pages)
16 March 2016Appointment of Jon Bode as a director on 19 February 2016 (3 pages)
16 March 2016Appointment of Jon Bode as a director on 19 February 2016 (3 pages)
16 March 2016Appointment of Karen Del Barrio Neuendorff as a director on 19 February 2016 (3 pages)
14 March 2016Termination of appointment of Kent Murray as a director on 19 February 2016 (2 pages)
14 March 2016Termination of appointment of Kent Murray as a director on 19 February 2016 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,600,000
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,600,000
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,600,000
(6 pages)
16 June 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Full accounts made up to 31 December 2014 (19 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,600,000
(6 pages)
29 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,600,000
(6 pages)
29 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
29 October 2014Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,600,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Appointment of Mr Kent Murray as a director (2 pages)
24 April 2014Termination of appointment of David Bauer as a director (1 page)
24 April 2014Termination of appointment of Basem Sarandah as a director (1 page)
24 April 2014Termination of appointment of Basem Sarandah as a director (1 page)
24 April 2014Termination of appointment of David Bauer as a director (1 page)
24 April 2014Appointment of Mr Kent Murray as a director (2 pages)
27 February 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 27 February 2014 (1 page)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,600,000
(7 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,600,000
(7 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,600,000
(7 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
6 August 2013Full accounts made up to 31 December 2012 (17 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
11 November 2011Director's details changed for Mr David Lear Bauer on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Mr David Lear Bauer on 11 November 2011 (2 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 October 2011Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 October 2011 (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 October 2011Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 October 2011 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 June 2011Full accounts made up to 31 December 2009 (17 pages)
22 June 2011Full accounts made up to 31 December 2009 (17 pages)
28 February 2011Full accounts made up to 31 December 2008 (16 pages)
28 February 2011Full accounts made up to 31 December 2008 (16 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
7 May 2010Full accounts made up to 31 December 2007 (15 pages)
7 May 2010Full accounts made up to 31 December 2007 (15 pages)
9 March 2010Termination of appointment of Andrew Spiers as a director (1 page)
9 March 2010Termination of appointment of Andrew Spiers as a director (1 page)
6 March 2010Appointment of Mr David Lear Bauer as a director (2 pages)
6 March 2010Appointment of Mr David Lear Bauer as a director (2 pages)
25 November 2009Register inspection address has been changed from C/O Nabarro Llp Lacon House Theobalds Road London United Kingdom WC1X 8RW United Kingdom (1 page)
25 November 2009Register inspection address has been changed from C/O Nabarro Llp Lacon House Theobalds Road London United Kingdom WC1X 8RW United Kingdom (1 page)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages)
3 September 2009Director's change of particulars / deborah forhan-rimmler / 31/08/2009 (1 page)
3 September 2009Director's change of particulars / deborah forhan-rimmler / 31/08/2009 (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Location of register of members (1 page)
22 August 2008Director's change of particulars / deborah forhan / 24/11/2007 (1 page)
22 August 2008Director's change of particulars / deborah forhan / 24/11/2007 (1 page)
14 August 2008Registered office changed on 14/08/2008 from griffin house 1ST floor south 161 hammersmith road london W6 8BS (1 page)
14 August 2008Registered office changed on 14/08/2008 from griffin house 1ST floor south 161 hammersmith road london W6 8BS (1 page)
14 August 2008Secretary appointed eps secretaries LIMITED (2 pages)
14 August 2008Secretary appointed eps secretaries LIMITED (2 pages)
11 April 2008Appointment terminated secretary jonathan foord (1 page)
11 April 2008Appointment terminated secretary jonathan foord (1 page)
1 April 2008Appointment terminated director graham hartnell (1 page)
1 April 2008Appointment terminated director graham hartnell (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Return made up to 01/10/06; full list of members (8 pages)
23 October 2006Return made up to 01/10/06; full list of members (8 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Return made up to 01/10/05; full list of members (8 pages)
3 November 2005Return made up to 01/10/05; full list of members (8 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 2004Full accounts made up to 31 December 2003 (13 pages)
29 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 October 2003Return made up to 01/10/03; full list of members (8 pages)
13 October 2003Return made up to 01/10/03; full list of members (8 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 June 2003Ad 23/05/03--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages)
23 June 2003Ad 23/05/03--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003£ nc 100000/2600000 13/05/03 (1 page)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Memorandum and Articles of Association (16 pages)
30 May 2003Memorandum and Articles of Association (16 pages)
30 May 2003£ nc 100000/2600000 13/05/03 (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
28 June 2002Full accounts made up to 31 December 2001 (18 pages)
28 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Registered office changed on 16/11/01 from: 245 hammersmith road london W6 8DP (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Registered office changed on 16/11/01 from: 245 hammersmith road london W6 8DP (1 page)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Particulars of mortgage/charge (5 pages)
28 September 2001Particulars of mortgage/charge (5 pages)
24 May 2001Full accounts made up to 31 December 2000 (20 pages)
24 May 2001Full accounts made up to 31 December 2000 (20 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/00
(7 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/00
(7 pages)
24 August 2000Ad 03/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 August 2000Particulars of contract relating to shares (4 pages)
24 August 2000Particulars of contract relating to shares (4 pages)
24 August 2000Ad 03/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 May 2000Nc inc already adjusted 28/04/00 (1 page)
9 May 2000Nc inc already adjusted 28/04/00 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 21 holborn viaduct london EC1A 2AT (1 page)
15 December 1999Registered office changed on 15/12/99 from: 21 holborn viaduct london EC1A 2AT (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
14 December 1999Memorandum and Articles of Association (13 pages)
14 December 1999Memorandum and Articles of Association (13 pages)
10 December 1999Company name changed issueshelp LIMITED\certificate issued on 10/12/99 (2 pages)
10 December 1999Company name changed issueshelp LIMITED\certificate issued on 10/12/99 (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
1 October 1999Incorporation (13 pages)
1 October 1999Incorporation (13 pages)