London
EC4N 6EU
Director Name | Mr Alastair James Hensman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Basem Yusuf Sarandah |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 7001 Pinehaven Road Piedmont California 94611 United States |
Director Name | James David Briggs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2005) |
Role | Engineer |
Correspondence Address | 29 Maryland Court Gillingham Kent ME8 8QY |
Secretary Name | Patrick Herns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 34 Mayors Walk Peterborough Cambridgeshire PE3 6ES |
Director Name | Graham Hartnell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 All Saints Close Wokingham Berkshire RG40 1WE |
Secretary Name | Jonathan Dryden Foord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Fleet View The Pound Cookham Berkshire SL6 9QD |
Director Name | Michael Alvarez |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2001(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2005) |
Role | Lawyer |
Correspondence Address | PO Box 26 Ross California Ca 94957-0026 United States |
Director Name | Sir John Southwood Jennings |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | South Kenwood Kenton Exeter Devon EX6 8EX |
Director Name | Dr Andrew Ian Spiers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandringham Park Cobham Surrey KT11 2EQ |
Director Name | Mrs Deborah Marie Forhan-Rimmler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 Chestnut Street Cos Cob Connecticut 06809-1600 |
Director Name | Mr David Lear Bauer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Kent Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2016) |
Role | Svp Finance And Controller |
Country of Residence | United States |
Correspondence Address | Discovery Bay PO Box 1976 California 94514 United States |
Director Name | Karen Del Barrio Neuendorff |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2016) |
Role | Director Of Human Resources |
Country of Residence | United States |
Correspondence Address | 101 Second Street Suite 1000 San Francisco California 94105 United States |
Director Name | Jon A Bode |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 Second Street Suite 1000 San Francisco California 9405 United States |
Director Name | Thomas Palmer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Anish Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2016(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | California, United States Of America |
Correspondence Address | 101 Secon Street Suite 1000 San Francisco Califroania 94105 |
Director Name | Mr Sunil Bhardwaj |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Ms Patricia Anne Anderson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 1999) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Website | nexant.com |
---|---|
Telephone | 020 79501600 |
Telephone region | London |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,976,339 |
Gross Profit | £5,700,020 |
Net Worth | £4,560,985 |
Cash | £700,563 |
Current Liabilities | £2,112,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
21 July 2011 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
2 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
31 May 2023 | Satisfaction of charge 2 in full (1 page) |
31 May 2023 | Satisfaction of charge 3 in full (1 page) |
31 May 2023 | Satisfaction of charge 1 in full (1 page) |
17 November 2022 | Register(s) moved to registered office address 110 Cannon Street London EC4N 6EU (1 page) |
17 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
31 May 2022 | Director's details changed for Richard Trenance Sleep on 25 June 2021 (2 pages) |
31 May 2022 | Director's details changed for Mr Alastair James Hensman on 25 June 2021 (2 pages) |
31 March 2022 | Auditor's resignation (1 page) |
22 December 2021 | Notification of a person with significant control statement (2 pages) |
26 November 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
26 November 2021 | Cessation of Arjun Gupta as a person with significant control on 11 May 2021 (1 page) |
26 November 2021 | Cessation of Baseme Sarandah as a person with significant control on 11 May 2021 (1 page) |
24 November 2021 | Termination of appointment of Patricia Anne Anderson as a director on 10 September 2021 (1 page) |
15 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
25 June 2021 | Registered 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 2021 | Memorandum and Articles of Association (16 pages) |
14 January 2021 | Register 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 2021 | Resolutions
|
22 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Ms Patricia Anne Anderson as a director on 17 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Sunil Bhardwaj as a director on 17 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Alastair James Hensman as a director on 17 July 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Thomas Palmer as a director on 20 March 2019 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 October 2018 | Register 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 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 September 2018 | Appointment of Mr Sunil Bhardwaj as a director on 15 January 2018 (2 pages) |
23 August 2018 | Termination of appointment of Anish Shah as a director on 1 November 2017 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
16 October 2017 | Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
16 December 2016 | Termination of appointment of Karen Del Barrio Neuendorff as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Anish Shah as a director on 30 November 2016 (3 pages) |
16 December 2016 | Appointment of Richard Trenance Sleep as a director on 30 November 2016 (3 pages) |
16 December 2016 | Appointment of Thomas Palmer as a director on 30 November 2016 (3 pages) |
16 December 2016 | Termination of appointment of Karen Del Barrio Neuendorff as a director on 30 November 2016 (2 pages) |
16 December 2016 | Termination of appointment of Deborah Marie Forhan-Rimmler as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Richard Trenance Sleep as a director on 30 November 2016 (3 pages) |
16 December 2016 | Appointment of Anish Shah as a director on 30 November 2016 (3 pages) |
16 December 2016 | Termination of appointment of Deborah Marie Forhan-Rimmler as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Thomas Palmer as a director on 30 November 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Jon a Bode as a director on 1 July 2016 (2 pages) |
5 September 2016 | Termination of appointment of Jon a Bode as a director on 1 July 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
16 March 2016 | Appointment of Karen Del Barrio Neuendorff as a director on 19 February 2016 (3 pages) |
16 March 2016 | Appointment of Jon Bode as a director on 19 February 2016 (3 pages) |
16 March 2016 | Appointment of Jon Bode as a director on 19 February 2016 (3 pages) |
16 March 2016 | Appointment of Karen Del Barrio Neuendorff as a director on 19 February 2016 (3 pages) |
14 March 2016 | Termination of appointment of Kent Murray as a director on 19 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Kent Murray as a director on 19 February 2016 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 April 2014 | Appointment of Mr Kent Murray as a director (2 pages) |
24 April 2014 | Termination of appointment of David Bauer as a director (1 page) |
24 April 2014 | Termination of appointment of Basem Sarandah as a director (1 page) |
24 April 2014 | Termination of appointment of Basem Sarandah as a director (1 page) |
24 April 2014 | Termination of appointment of David Bauer as a director (1 page) |
24 April 2014 | Appointment of Mr Kent Murray as a director (2 pages) |
27 February 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 27 February 2014 (1 page) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 November 2011 | Director's details changed for Mr David Lear Bauer on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr David Lear Bauer on 11 November 2011 (2 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2009 (17 pages) |
28 February 2011 | Full accounts made up to 31 December 2008 (16 pages) |
28 February 2011 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Full accounts made up to 31 December 2007 (15 pages) |
7 May 2010 | Full accounts made up to 31 December 2007 (15 pages) |
9 March 2010 | Termination of appointment of Andrew Spiers as a director (1 page) |
9 March 2010 | Termination of appointment of Andrew Spiers as a director (1 page) |
6 March 2010 | Appointment of Mr David Lear Bauer as a director (2 pages) |
6 March 2010 | Appointment of Mr David Lear Bauer as a director (2 pages) |
25 November 2009 | Register 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 2009 | Register 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 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mrs Deborah Marie Forhan-Rimmler on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Basem Yusuf Sarandah on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Andrew Ian Spiers on 1 October 2009 (2 pages) |
3 September 2009 | Director's change of particulars / deborah forhan-rimmler / 31/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / deborah forhan-rimmler / 31/08/2009 (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Location of register of members (1 page) |
22 August 2008 | Director's change of particulars / deborah forhan / 24/11/2007 (1 page) |
22 August 2008 | Director's change of particulars / deborah forhan / 24/11/2007 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from griffin house 1ST floor south 161 hammersmith road london W6 8BS (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from griffin house 1ST floor south 161 hammersmith road london W6 8BS (1 page) |
14 August 2008 | Secretary appointed eps secretaries LIMITED (2 pages) |
14 August 2008 | Secretary appointed eps secretaries LIMITED (2 pages) |
11 April 2008 | Appointment terminated secretary jonathan foord (1 page) |
11 April 2008 | Appointment terminated secretary jonathan foord (1 page) |
1 April 2008 | Appointment terminated director graham hartnell (1 page) |
1 April 2008 | Appointment terminated director graham hartnell (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Return made up to 01/10/07; no change of members
|
25 October 2007 | Return made up to 01/10/07; no change of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 01/10/04; full list of members
|
22 October 2004 | Return made up to 01/10/04; full list of members
|
29 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 June 2003 | Ad 23/05/03--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages) |
23 June 2003 | Ad 23/05/03--------- £ si 2500000@1=2500000 £ ic 100000/2600000 (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | £ nc 100000/2600000 13/05/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
30 May 2003 | Memorandum and Articles of Association (16 pages) |
30 May 2003 | Memorandum and Articles of Association (16 pages) |
30 May 2003 | £ nc 100000/2600000 13/05/03 (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 245 hammersmith road london W6 8DP (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 245 hammersmith road london W6 8DP (1 page) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Return made up to 01/10/01; full list of members
|
28 September 2001 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members
|
13 October 2000 | Return made up to 01/10/00; full list of members
|
24 August 2000 | Ad 03/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
24 August 2000 | Particulars of contract relating to shares (4 pages) |
24 August 2000 | Particulars of contract relating to shares (4 pages) |
24 August 2000 | Ad 03/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
9 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 21 holborn viaduct london EC1A 2AT (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 21 holborn viaduct london EC1A 2AT (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
14 December 1999 | Memorandum and Articles of Association (13 pages) |
14 December 1999 | Memorandum and Articles of Association (13 pages) |
10 December 1999 | Company name changed issueshelp LIMITED\certificate issued on 10/12/99 (2 pages) |
10 December 1999 | Company name changed issueshelp LIMITED\certificate issued on 10/12/99 (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Incorporation (13 pages) |
1 October 1999 | Incorporation (13 pages) |