London
SW1Y 6HB
Director Name | Nicola Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Tufter Road Chigwell Essex IG7 4EB |
Director Name | Mr Christopher Anthony Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Christopher Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Homefield Road Old Coulsdon Surrey CR5 1ES |
Secretary Name | Niki Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 433 Havering House Romford Essex RM1 4HR |
Director Name | Mr James Matthew Munro |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2010) |
Role | Service Excellence Director |
Country of Residence | England |
Correspondence Address | 3 Angel Walk Hammersmith London W6 9HX |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 December 2018) |
Role | Sales And Mkting Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Adam John Tilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Ian Michael Armstrong |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-84 George Street Richmond Surrey TW9 1HE |
Director Name | Nancy Gail Parker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Status | Resigned |
Appointed | 19 October 2016(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Karl Paul Harris |
---|---|
Status | Resigned |
Appointed | 01 September 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Melford Court The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | direct-response.co.uk |
---|
Registered Address | 2nd Floor 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 |
5.3k at £1 | Direct Response Contact Centres LTD 80.80% Ordinary A |
---|---|
326 at £1 | Nancy Gail Parker 5.00% Ordinary B |
925 at £1 | Ian Michael Armstrong 14.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £663,391 |
Cash | £4,627 |
Current Liabilities | £2,252,958 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 30 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All freehold and leasehold and any other interest or estate in land in england and wales at the date of this charge vested in the company and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures): (a) not registered at H.M. land registry, and (b) registered at H.M. land registry.. All freehold and leasehold and any other interest or estate in land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures) which now or in the future becomes the property of the company.. All patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights including any. Such property to which the company is not absolutely entitled or to which the company is entitled together with others.. For more details please refer to the charging instrument. Outstanding |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 February 2006 | Delivered on: 22 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 January 2005 | Delivered on: 15 January 2005 Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited Classification: Rent deposit deed Secured details: All 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: The interest in the deposit and the account. The deposit being £14,803.00. see the mortgage charge document for full details. Outstanding |
10 February 2021 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page) |
---|---|
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
7 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 April 2020 | Registration of charge 038592160006, created on 2 April 2020 (62 pages) |
12 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
12 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
12 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
23 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 October 2019 | Appointment of Mr Timothy John Collins as a director on 14 October 2019 (2 pages) |
5 June 2019 | Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to 2, the Havens the Havens Ransomes Europark Ipswich IP3 9SJ (1 page) |
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page) |
14 January 2019 | Resolutions
|
14 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Satisfaction of charge 038592160005 in full (1 page) |
2 January 2019 | Termination of appointment of Nancy Gail Parker as a director on 21 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page) |
19 December 2018 | Satisfaction of charge 1 in full (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
3 October 2018 | Registration of charge 038592160005, created on 24 September 2018 (25 pages) |
8 September 2018 | Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page) |
8 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Adam John Tilson as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Adam John Tilson as a director on 31 May 2017 (1 page) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from , C/O C/O Ipplus, 2, Molford Court the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
19 October 2016 | Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page) |
19 October 2016 | Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page) |
19 October 2016 | Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page) |
19 October 2016 | Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from , C/O C/O Ipplus, 2, Molford Court the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages) |
30 September 2016 | Registration of charge 038592160004, created on 22 September 2016 (26 pages) |
30 September 2016 | Registration of charge 038592160004, created on 22 September 2016 (26 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 April 2016 | Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
9 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
19 August 2015 | Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page) |
24 March 2015 | Registration of charge 038592160003, created on 10 March 2015 (23 pages) |
24 March 2015 | Registration of charge 038592160003, created on 10 March 2015 (23 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2014 | Registered office address changed from , 3 Angel Walk, Hammersmith, London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from , 3 Angel Walk, Hammersmith, London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 14 November 2014 (1 page) |
30 October 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
18 February 2014 | Appointment of Mr Ian Michael Armstrong as a director (2 pages) |
18 February 2014 | Appointment of Nancy Gail Parker as a director (2 pages) |
18 February 2014 | Appointment of Mr Ian Michael Armstrong as a director (2 pages) |
18 February 2014 | Appointment of Nancy Gail Parker as a director (2 pages) |
15 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
15 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Cancellation of shares. Statement of capital on 20 May 2011
|
12 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Appointment of Mr Adam John Tilson as a director (2 pages) |
12 January 2011 | Appointment of Mr Adam John Tilson as a director (2 pages) |
11 January 2011 | Secretary's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Director's details changed for Mr James Matthew Munro on 14 October 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Director's details changed for Mr Ian David Mitchell on 14 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr James Matthew Munro on 14 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Ian David Mitchell on 14 October 2010 (2 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Purchase of own shares. (3 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Purchase of own shares. (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Capitals not rolled up (2 pages) |
21 December 2010 | Capitals not rolled up (2 pages) |
21 December 2010 | Capitals not rolled up (2 pages) |
21 December 2010 | Capitals not rolled up (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Termination of appointment of James Munro as a director (2 pages) |
10 December 2010 | Termination of appointment of James Munro as a director (2 pages) |
10 December 2010 | Resolutions
|
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (6 pages) |
6 February 2008 | Ad 31/01/08--------- £ si 3100@1=3100 £ ic 2000/5100 (2 pages) |
6 February 2008 | Ad 30/01/08--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
6 February 2008 | Ad 30/01/08--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
6 February 2008 | Ad 31/01/08--------- £ si 3100@1=3100 £ ic 2000/5100 (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
15 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
9 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 June 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
22 February 2006 | Particulars of mortgage/charge (9 pages) |
22 February 2006 | Particulars of mortgage/charge (9 pages) |
13 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
13 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 December 2005 | Return made up to 14/10/05; full list of members
|
28 December 2005 | Return made up to 14/10/05; full list of members
|
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
26 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
15 January 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2004 | Return made up to 14/10/04; full list of members
|
13 October 2004 | Return made up to 14/10/04; full list of members
|
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 October 2003 (10 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 October 2003 (10 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
17 May 2003 | Ad 14/04/03--------- £ si 100@1=100 £ ic 1800/1900 (2 pages) |
17 May 2003 | Ad 14/04/03--------- £ si 100@1=100 £ ic 1800/1900 (2 pages) |
8 April 2003 | Ad 17/02/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Ad 17/02/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
8 April 2003 | Resolutions
|
1 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | £ nc 1000/100000 07/10/02 (1 page) |
17 January 2003 | £ nc 1000/100000 07/10/02 (1 page) |
17 January 2003 | Resolutions
|
6 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
6 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 189 parnell road bow london E3 2JW (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 189 parnell road, bow, london, E3 2JW (1 page) |
27 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
26 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: B16 unit the business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: B16 unit the business park, pleasley vale, mansfield, nottinghamshire NG19 8RL (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 189 parnell road, london, E3 2JW (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 189 parnell road london E3 2JW (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page) |
14 October 1999 | Incorporation (12 pages) |
14 October 1999 | Incorporation (12 pages) |