Company NameGuy Butler Limited
Company StatusActive
Company Number03869802
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)
Previous NameWebjust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paul William Curtis Hayward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NamePeter Evans
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Nicholas Dargan
StatusCurrent
Appointed02 April 2019(19 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jonathan Stone
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr David Bernard Mindel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameChristopher John Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2007)
RoleAnalyst
Correspondence Address12 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Secretary NameChristopher John Clarke
NationalityBritish
StatusResigned
Appointed09 November 1999(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 2000)
RoleAnalyst
Correspondence Address12 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Director NameEdward Tyler Bowen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address21 Bluebell Drive St James Road
Goffs Oak
Hertfordshire
EN7 6AZ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2000(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed04 January 2000(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year after company formation)
Appointment Duration3 years (resigned 25 November 2003)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed25 November 2003(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameDeborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(6 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameTeri-Anne Cavanagh
NationalitySouth African
StatusResigned
Appointed21 July 2006(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameAndrew Blackwell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2009)
RoleBroker
Correspondence Address7 Circus Street
Greenwich
SE10 8SG
Director NameMr Nicholas James Bruell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address27 Crockerton Road
London
SW17 7HE
Director NameMr Mark Reynolds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2009)
RoleBroker
Country of ResidenceEngland
Correspondence AddressCrossways
Rookery Lane, Wendens Ambo
Saffron Walden
Essex
CB11 4JR
Secretary NameMr Peter Evans
StatusResigned
Appointed11 November 2016(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2019)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguybutler.co.uk
Email address[email protected]
Telephone020 88282200
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

79k at £1David Clark-jones
4.00%
Ordinary
669k at £1Paul William Curtis Hayward
33.89%
Ordinary
39.5k at £1David Mindel
2.00%
Ordinary
315.8k at £1Andrew Blackwell
16.00%
Ordinary
315.8k at £1Mark Reynolds
16.00%
Ordinary
315.8k at £1Nicholas James Bruell
16.00%
Ordinary
209.4k at £1Peter Evans
10.61%
Ordinary
19.7k at £1John Brennan
1.00%
Ordinary
9.9k at £1Phil Thompson
0.50%
Ordinary

Financials

Year2014
Turnover£8,361,000
Net Worth£14,804,000
Cash£11,487,000
Current Liabilities£32,706,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
23 October 2023Director's details changed for Mr Mark Reynolds on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Mr David Bernard Mindel on 20 October 2023 (2 pages)
20 October 2023Director's details changed for Mr Jonathan Stone on 20 October 2023 (2 pages)
5 July 2023Full accounts made up to 31 March 2023 (29 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
9 August 2022Director's details changed for Mr Jonathan Stone on 25 July 2022 (2 pages)
8 August 2022Director's details changed for Mr Nicholas Dargan on 28 July 2022 (2 pages)
8 August 2022Director's details changed for Mr David Bernard Mindel on 25 July 2022 (2 pages)
5 August 2022Appointment of Mr Nicholas Dargan as a director on 25 July 2022 (2 pages)
5 August 2022Appointment of Mr Jonathan Stone as a director on 25 July 2022 (2 pages)
5 August 2022Appointment of Mr David Bernard Mindel as a director on 25 July 2022 (2 pages)
12 July 2022Full accounts made up to 31 March 2022 (30 pages)
24 December 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
13 July 2021Full accounts made up to 31 March 2021 (29 pages)
3 November 2020Confirmation statement made on 2 November 2020 with updates (6 pages)
3 November 2020Director's details changed for Mr Mark Reynolds on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Andrew Blackwell on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Peter Evans on 2 November 2020 (2 pages)
30 June 2020Full accounts made up to 31 March 2020 (30 pages)
15 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
11 July 2019Full accounts made up to 31 March 2019 (27 pages)
20 June 2019Termination of appointment of Peter Evans as a secretary on 2 April 2019 (1 page)
20 June 2019Appointment of Mr Nicholas Dargan as a secretary on 2 April 2019 (2 pages)
9 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 July 2018Full accounts made up to 31 March 2018 (27 pages)
15 February 2018Purchase of own shares. (3 pages)
15 February 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 1,638,304
(4 pages)
15 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2018Termination of appointment of Nicholas James Bruell as a director on 15 December 2017 (1 page)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 March 2017 (24 pages)
1 August 2017Full accounts made up to 31 March 2017 (24 pages)
14 November 2016Appointment of Mr Peter Evans as a secretary on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Peter Evans as a secretary on 11 November 2016 (2 pages)
4 November 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 November 2016 (1 page)
4 November 2016Director's details changed for Andrew Blackwell on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Nicholas James Bruell as a director on 1 November 2016 (1 page)
4 November 2016Director's details changed for Mr Mark Reynolds on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Nicholas James Bruell on 1 November 2016 (2 pages)
4 November 2016Registered office address changed from 2 Broadgate London EC2M 7UR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Nicholas James Bruell as a director on 1 November 2016 (1 page)
4 November 2016Director's details changed for Mr Mark Reynolds on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Andrew Blackwell on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 November 2016 (1 page)
4 November 2016Director's details changed for Mr Paul William Curtis Hayward on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Paul William Curtis Hayward on 1 November 2016 (2 pages)
4 November 2016Registered office address changed from 2 Broadgate London EC2M 7UR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 November 2016 (1 page)
4 November 2016Director's details changed for Mr Nicholas James Bruell on 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 September 2016Full accounts made up to 31 March 2016 (25 pages)
15 September 2016Full accounts made up to 31 March 2016 (25 pages)
19 May 2016Termination of appointment of Mark Reynolds as a director on 16 July 2009 (1 page)
19 May 2016Termination of appointment of Nicholas James Bruell as a director on 16 July 2009 (1 page)
19 May 2016Termination of appointment of Nicholas James Bruell as a director on 16 July 2009 (1 page)
19 May 2016Termination of appointment of Andrew Blackwell as a director on 16 July 2009 (1 page)
19 May 2016Termination of appointment of Mark Reynolds as a director on 16 July 2009 (1 page)
19 May 2016Termination of appointment of Andrew Blackwell as a director on 16 July 2009 (1 page)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,973,859
(6 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,973,859
(6 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,973,859
(6 pages)
14 August 2015Full accounts made up to 31 March 2015 (25 pages)
14 August 2015Full accounts made up to 31 March 2015 (25 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,973,859
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,973,859
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,973,859
(6 pages)
8 July 2014Full accounts made up to 31 March 2014 (25 pages)
8 July 2014Full accounts made up to 31 March 2014 (25 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,973,859
(6 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,973,859
(6 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,973,859
(6 pages)
7 August 2013Full accounts made up to 31 March 2013 (24 pages)
7 August 2013Full accounts made up to 31 March 2013 (24 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 March 2012 (23 pages)
27 September 2012Full accounts made up to 31 March 2012 (23 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 March 2011 (22 pages)
27 July 2011Full accounts made up to 31 March 2011 (22 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
28 July 2010Full accounts made up to 31 March 2010 (22 pages)
28 July 2010Full accounts made up to 31 March 2010 (22 pages)
1 July 2010Director's details changed for Paul William Curtis Hayward on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Paul William Curtis Hayward on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Paul William Curtis Hayward on 1 July 2010 (2 pages)
30 June 2010Director's details changed for Peter Evans on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Peter Evans on 2 October 2009 (2 pages)
30 June 2010Director's details changed for Peter Evans on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
26 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
26 October 2009Appointment of Mark Reynolds as a director (1 page)
26 October 2009Appointment of Nick Bruell as a director (1 page)
26 October 2009Appointment of Andrew Blackwell as a director (1 page)
26 October 2009Appointment of Nick Bruell as a director (1 page)
26 October 2009Appointment of Mark Reynolds as a director (1 page)
26 October 2009Appointment of Andrew Blackwell as a director (1 page)
13 October 2009Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Paul William Curtis Hayward on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas James Bruell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas James Bruell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul William Curtis Hayward on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas James Bruell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul William Curtis Hayward on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Reynolds on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Evans on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Blackwell on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Evans on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Reynolds on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Reynolds on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Peter Evans on 6 October 2009 (2 pages)
29 September 2009Director appointed nick bruell (1 page)
29 September 2009Director appointed nick bruell (1 page)
24 September 2009Director appointed andrew blackwell (1 page)
24 September 2009Director appointed andrew blackwell (1 page)
24 September 2009Director appointed nick bruell (1 page)
24 September 2009Director appointed nick bruell (1 page)
24 September 2009Director appointed mark reynolds (1 page)
24 September 2009Director appointed mark reynolds (1 page)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1658042/1973859\ (2 pages)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1658042/1973859\ (2 pages)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1342225/1658042\ (2 pages)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1026408/1342225\ (2 pages)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1026408/1342225\ (2 pages)
19 August 2009Ad 15/07/09\gbp si 315817@1=315817\gbp ic 1342225/1658042\ (2 pages)
17 August 2009Gbp nc 2500000/3718592\06/07/09 (1 page)
17 August 2009Gbp nc 2500000/3718592\06/07/09 (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 August 2009Resolutions
  • RES13 ‐ Authorised to issue a total of £947,451 15/07/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2009Resolutions
  • RES13 ‐ Authorised to issue a total of £947,451 15/07/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2009Gbp sr 255000@1 (2 pages)
4 August 2009Gbp sr 255000@1 (2 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2009Full accounts made up to 31 March 2009 (18 pages)
1 August 2009Full accounts made up to 31 March 2009 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
13 November 2007Return made up to 02/11/07; full list of members (5 pages)
13 November 2007Return made up to 02/11/07; full list of members (5 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (18 pages)
9 January 2007Full accounts made up to 31 March 2006 (18 pages)
30 November 2006Return made up to 02/11/06; full list of members (6 pages)
30 November 2006Return made up to 02/11/06; full list of members (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
10 November 2006Ad 31/10/06--------- £ si 382889@1=382889 £ ic 898519/1281408 (2 pages)
10 November 2006Ad 31/10/06--------- £ si 398519@1=398519 £ ic 500000/898519 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2006Ad 31/10/06--------- £ si 382889@1=382889 £ ic 898519/1281408 (2 pages)
10 November 2006Ad 31/10/06--------- £ si 398519@1=398519 £ ic 500000/898519 (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 November 2005Return made up to 02/11/05; full list of members (12 pages)
30 November 2005Return made up to 02/11/05; full list of members (12 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 November 2004Return made up to 02/11/04; full list of members (6 pages)
25 November 2004Return made up to 02/11/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
12 November 2003Return made up to 02/11/03; full list of members (6 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (13 pages)
21 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
30 November 2002Return made up to 02/11/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
9 November 2001Return made up to 02/11/01; full list of members (6 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
1 November 2000Return made up to 02/11/00; full list of members (7 pages)
1 November 2000Full accounts made up to 3 January 2000 (9 pages)
1 November 2000Full accounts made up to 3 January 2000 (9 pages)
1 November 2000Return made up to 02/11/00; full list of members (7 pages)
1 November 2000Full accounts made up to 3 January 2000 (9 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
25 January 2000Accounting reference date shortened from 03/01/01 to 31/03/00 (1 page)
25 January 2000Accounting reference date shortened from 03/01/01 to 31/03/00 (1 page)
21 January 2000Registered office changed on 21/01/00 from: 12 vicarage lane great baddow chelmsford essex CM2 8HZ (1 page)
21 January 2000New director appointed (3 pages)
21 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/00
(1 page)
21 January 2000Ad 04/01/00--------- £ si 255000@1=255000 £ ic 245000/500000 (2 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/00
(1 page)
21 January 2000Registered office changed on 21/01/00 from: 12 vicarage lane great baddow chelmsford essex CM2 8HZ (1 page)
21 January 2000Accounting reference date shortened from 30/11/00 to 03/01/00 (1 page)
21 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/00
(1 page)
21 January 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/01/00
(1 page)
21 January 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/01/00
(1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (3 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 30/11/00 to 03/01/00 (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Ad 04/01/00--------- £ si 255000@1=255000 £ ic 245000/500000 (2 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/00
(1 page)
21 January 2000New secretary appointed (2 pages)
16 December 1999Company name changed webjust LIMITED\certificate issued on 17/12/99 (3 pages)
16 December 1999Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 1999Ad 09/12/99--------- £ si 244998@1=244998 £ ic 2/245000 (2 pages)
16 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 December 1999Ad 09/12/99--------- £ si 244998@1=244998 £ ic 2/245000 (2 pages)
16 December 1999Company name changed webjust LIMITED\certificate issued on 17/12/99 (3 pages)
16 December 1999Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 1999Nc inc already adjusted 09/12/99 (1 page)
16 December 1999Nc inc already adjusted 09/12/99 (1 page)
16 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 November 1999Incorporation (13 pages)
2 November 1999Incorporation (13 pages)