London
EC1V 3RS
Director Name | Mr Paul Keith Summers |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(19 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Lee Henshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 84 Hawksley Road London N16 0TJ |
Director Name | Mr Oliver James Swanton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Southwood Lane London N6 5DY |
Secretary Name | Lee Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Role | Journalist |
Correspondence Address | 84 Hawksley Road London N16 0TJ |
Director Name | Mr Christopher Rowland Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lesslands Lodge Busbridge Lane Godalming Surrey GU7 1PU |
Director Name | Rollo Hugh Clifford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worthy Manor Porlock Weir Minehead Somerset TA24 8PG |
Director Name | Rollo Hugh Clifford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worthy Manor Porlock Weir Minehead Somerset TA24 8PG |
Director Name | Mr David Eric Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2005) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 22 Balvernie Grove London SW18 5RU |
Director Name | Mr Adam Rubins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Otto Tymond John Stevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2018) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Daniel Sebastian Heale |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 March 2023) |
Role | Cso |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Marc Alexander Berry Reid |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 October 2020) |
Role | COO |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Christopher James Rego |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(19 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mrs Elizabeth Anne Williamson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.waytoblue.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77498423 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
99.4k at £0.01 | Oliver James Swanton 84.87% Ordinary B |
---|---|
5k at £0.01 | Robertson Properties 4.27% Ordinary C |
11.7k at £0.01 | Adam Rubins 10.00% Ordinary A |
1000 at £0.01 | D. Smith 0.85% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £194,220 |
Cash | £272,186 |
Current Liabilities | £2,620,467 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 May 2022 | Delivered on: 6 June 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 May 2022 | Delivered on: 6 June 2022 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
27 November 2018 | Delivered on: 28 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 March 2013 | Delivered on: 21 March 2013 Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) 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: All interest in the account and the deposit balance with the initial deposit of £57,712.50 see image for full details. Outstanding |
11 July 2008 | Delivered on: 17 July 2008 Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 March 2007 | Delivered on: 14 March 2007 Satisfied on: 25 October 2013 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (22 pages) |
---|---|
15 March 2023 | Termination of appointment of Daniel Sebastian Heale as a director on 2 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 November 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 30 June 2021 (23 pages) |
13 June 2022 | Satisfaction of charge 038726420005 in full (1 page) |
6 June 2022 | Registration of charge 038726420006, created on 27 May 2022 (67 pages) |
6 June 2022 | Registration of charge 038726420007, created on 27 May 2022 (52 pages) |
23 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
18 June 2021 | Termination of appointment of Elizabeth Anne Williamson as a director on 4 June 2021 (1 page) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (23 pages) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Marc Alexander Berry Reid as a director on 21 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Adam Rubins as a director on 15 October 2020 (1 page) |
22 May 2020 | Appointment of Mrs Elizabeth Anne Williamson as a director on 22 May 2020 (2 pages) |
15 January 2020 | Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page) |
30 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
8 August 2019 | Registered office address changed from 63 Gee Street London EC1V 3RS England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 August 2019 (1 page) |
9 May 2019 | Amended accounts for a small company made up to 31 December 2017 (14 pages) |
9 April 2019 | Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 27 November 2018
|
6 February 2019 | Cessation of Oliver James Swanton as a person with significant control on 27 November 2018 (1 page) |
6 February 2019 | Notification of Miroma Holdings Ltd as a person with significant control on 27 November 2018 (2 pages) |
10 January 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
18 December 2018 | Resolutions
|
18 December 2018 | Change of share class name or designation (2 pages) |
18 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Director's details changed for Mr Marc Alexander Berry Reid on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Daniel Sebastian Heale on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Christopher James Rego on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Paul Keith Summers on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Christopher James Rego on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Marc Jason Boyan on 27 November 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Adam Rubins on 27 November 2016 (2 pages) |
4 December 2018 | Satisfaction of charge 038726420004 in full (1 page) |
3 December 2018 | Termination of appointment of Otto Tymond John Stevens as a director on 27 November 2018 (1 page) |
3 December 2018 | Appointment of Marc Jason Boyan as a director on 27 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Paul Keith Summers as a director on 27 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Oliver James Swanton as a director on 27 November 2018 (1 page) |
3 December 2018 | Appointment of Christopher James Rego as a director on 27 November 2018 (2 pages) |
3 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 November 2018 | Registration of charge 038726420005, created on 27 November 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 June 2018 | Satisfaction of charge 2 in full (1 page) |
9 May 2018 | Satisfaction of charge 3 in full (4 pages) |
20 February 2018 | Registered office address changed from 13 Northburgh Street London EC1V 0JP to 63 Gee Street London EC1V 3RS on 20 February 2018 (1 page) |
2 February 2018 | Registration of charge 038726420004, created on 1 February 2018 (22 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 December 2013 | Appointment of Mr Marc Alexander Berry Reid as a director (2 pages) |
20 December 2013 | Appointment of Mr Marc Alexander Berry Reid as a director (2 pages) |
20 December 2013 | Appointment of Mr Daniel Sebastian Heale as a director (2 pages) |
20 December 2013 | Appointment of Mr Daniel Sebastian Heale as a director (2 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 October 2013 | Satisfaction of charge 1 in full (1 page) |
25 October 2013 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 May 2013 | Appointment of Mr Otto Tymond John Stevens as a director (2 pages) |
23 May 2013 | Appointment of Mr Otto Tymond John Stevens as a director (2 pages) |
22 May 2013 | Registered office address changed from 2D Zetland House 5 - 25 Scrutton Street London EC2A 4HJ United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 2D Zetland House 5 - 25 Scrutton Street London EC2A 4HJ United Kingdom on 22 May 2013 (1 page) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2012 | Director's details changed for Mr Oliver James Swanton on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Oliver James Swanton on 12 June 2012 (2 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Oliver James Swanton on 28 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Oliver James Swanton on 28 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 December 2010 | Termination of appointment of Rollo Clifford as a director (1 page) |
1 December 2010 | Termination of appointment of Rollo Clifford as a director (1 page) |
1 December 2010 | Termination of appointment of a director (1 page) |
1 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Termination of appointment of a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
6 May 2010 | Appointment of Mr Adam Rubins as a director (2 pages) |
6 May 2010 | Appointment of Mr Adam Rubins as a director (2 pages) |
13 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
19 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
19 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
4 January 2010 | Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Rollo Hugh Clifford on 29 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Rollo Hugh Clifford on 29 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Oliver James Swanton on 29 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Oliver James Swanton on 29 October 2009 (2 pages) |
4 January 2010 | Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
13 July 2009 | Gbp ic 1678/1054\02/07/09\gbp sr [email protected]=624\ (1 page) |
13 July 2009 | Gbp ic 1678/1054\02/07/09\gbp sr [email protected]=624\ (1 page) |
10 July 2009 | Appointment terminated director lee henshaw (1 page) |
10 July 2009 | Appointment terminated director lee henshaw (1 page) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 April 2009 | Appointment terminated secretary lee henshaw (1 page) |
6 April 2009 | Appointment terminated secretary lee henshaw (1 page) |
16 January 2009 | Return made up to 29/10/08; full list of members (6 pages) |
16 January 2009 | Return made up to 29/10/08; full list of members (6 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Director appointed rollo hugh clifford (2 pages) |
29 May 2008 | Director appointed rollo hugh clifford (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 65 rivington street london EC2A 3QQ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 65 rivington street london EC2A 3QQ (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Gbp ic 2000/1678\27/03/08\gbp sr [email protected]=322\ (1 page) |
29 April 2008 | Gbp ic 2000/1678\27/03/08\gbp sr [email protected]=322\ (1 page) |
15 April 2008 | Appointment terminated director christopher thomas (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director christopher thomas (1 page) |
15 April 2008 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | S-div 08/06/06 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | S-div 08/06/06 (1 page) |
23 January 2007 | Return made up to 29/10/06; full list of members (4 pages) |
23 January 2007 | Return made up to 29/10/06; full list of members (4 pages) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Location of register of members (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
17 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Ad 24/10/02--------- £ si 100@1 (2 pages) |
20 April 2004 | Ad 24/10/02--------- £ si 899@1 (2 pages) |
20 April 2004 | Ad 24/10/02--------- £ si 899@1 (2 pages) |
20 April 2004 | Ad 24/10/02--------- £ si 100@1 (2 pages) |
17 April 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page) |
25 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
13 December 2002 | Return made up to 08/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 08/11/02; full list of members (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 September 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
30 September 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
29 November 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
29 November 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
20 November 2001 | Return made up to 08/11/01; full list of members
|
20 November 2001 | Return made up to 08/11/01; full list of members
|
20 December 2000 | Return made up to 08/11/00; full list of members
|
20 December 2000 | Return made up to 08/11/00; full list of members
|
8 May 2000 | Ad 05/01/00--------- £ si 950@1=950 £ ic 1/951 (2 pages) |
8 May 2000 | Ad 05/01/00--------- £ si 950@1=950 £ ic 1/951 (2 pages) |
8 May 2000 | Ad 20/04/00--------- £ si 50@1=50 £ ic 951/1001 (2 pages) |
8 May 2000 | Ad 20/04/00--------- £ si 50@1=50 £ ic 951/1001 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
10 February 2000 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Incorporation (10 pages) |
8 November 1999 | Incorporation (10 pages) |