London
EC2R 8EJ
Director Name | Mr John Patrick Hunter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Paul Mansfield |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Hayley Nicola Wright |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Timothy Paul Smeaton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Dianne Francis Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 78 Lots Road London SW10 0QD |
Director Name | Charles Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Oak Ridge Coombe Park Kingston Upon Tahmes KT2 7DJ |
Director Name | Barnaby George Woodward Parker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 October 2007) |
Role | Sales Director |
Correspondence Address | 11b Ashness Road London SW11 6RY |
Director Name | Mr Daniel Thomas Ross Church |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Timothy Paul Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Cicada Road Wandsworth London SW18 2NN |
Secretary Name | Mrs Madeleine Scrafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2014) |
Role | Secretary |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr John Gerrard Glover |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mrs Helen Margaret Perkins |
---|---|
Status | Resigned |
Appointed | 18 March 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Isabel Jennifer Mogliani |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | Legal & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Website | partnersgrp.com |
---|---|
Email address | [email protected] |
Telephone | 020 79291800 |
Telephone region | London |
Registered Address | 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.2k at £1 | Hydrogen Group PLC 59.99% Ordinary B |
---|---|
1.5k at £1 | Hydrogen Group PLC 40.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £149,884,228 |
Gross Profit | £16,991,717 |
Net Worth | £1,547,323 |
Cash | £351,574 |
Current Liabilities | £27,787,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
23 January 2019 | Delivered on: 23 January 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
5 October 2012 | Delivered on: 6 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to any credit balance due under the contract (the contract monies). Outstanding |
12 September 2003 | Delivered on: 13 September 2003 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 May 2003 | Delivered on: 31 May 2003 Persons entitled: Hsbc 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 |
16 February 2006 | Delivered on: 22 February 2006 Satisfied on: 20 February 2014 Persons entitled: F&C Management Limited Classification: Rent deposit charge 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 moneys from time to time standing to the credit of the account (account number 7880922, sort code 30-00-09). see the mortgage charge document for full details. Fully Satisfied |
6 June 2002 | Delivered on: 22 June 2002 Satisfied on: 20 February 2014 Persons entitled: F & C Management Limited Classification: Rent deposit charge 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 moneys standing to the credit of account no 02618987. see the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
4 July 2023 | Change of details for Evolvient Capital Limited as a person with significant control on 4 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 3 July 2023 (1 page) |
9 May 2023 | Confirmation statement made on 28 April 2023 with updates (18 pages) |
13 January 2023 | Resolutions
|
11 January 2023 | Statement of capital following an allotment of shares on 1 November 2022
|
11 January 2023 | Memorandum and Articles of Association (30 pages) |
28 October 2022 | Director's details changed for Hayley Still on 3 October 2022 (2 pages) |
19 October 2022 | Amended full accounts made up to 31 December 2021 (28 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 September 2022 | Appointment of Paul Mansfield as a director on 22 July 2022 (2 pages) |
8 September 2022 | Appointment of Hayley Still as a director on 22 July 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 28 April 2022 with updates (7 pages) |
3 May 2022 | Change of details for Evolvient Capital Plc as a person with significant control on 4 April 2022 (2 pages) |
29 April 2022 | Change of details for Hydrogen Group Plc as a person with significant control on 4 April 2022 (2 pages) |
16 February 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
16 February 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
14 January 2022 | Memorandum and Articles of Association (29 pages) |
14 January 2022 | Resolutions
|
30 November 2021 | Confirmation statement made on 30 September 2021 with updates (6 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
5 May 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
5 May 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
5 May 2020 | Statement of capital following an allotment of shares on 25 September 2019
|
4 May 2020 | Memorandum and Articles of Association (28 pages) |
4 May 2020 | Resolutions
|
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (11 pages) |
2 September 2019 | Termination of appointment of Isabel Jennifer Mogliani as a director on 1 August 2019 (1 page) |
10 August 2019 | Satisfaction of charge 2 in full (6 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 April 2019 | Second filing of Confirmation Statement dated 30/09/2018 (37 pages) |
15 February 2019 | Termination of appointment of Christopher William Cole as a director on 14 February 2019 (1 page) |
23 January 2019 | Registration of charge 038764490007, created on 23 January 2019 (20 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
20 November 2018 | Resolutions
|
2 October 2018 | 30/09/18 Statement of Capital gbp 3762.50
|
15 June 2018 | Termination of appointment of Timothy Paul Smeaton as a director on 6 June 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 23 October 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 23 October 2017
|
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
17 August 2017 | Appointment of Mr John Patrick Hunter as a director on 14 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Daniel Thomas Ross Church as a director on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Daniel Thomas Ross Church as a director on 14 August 2017 (1 page) |
17 August 2017 | Appointment of Mr John Patrick Hunter as a director on 14 August 2017 (2 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 June 2014 | Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher William Cole on 1 December 2013 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
20 February 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Satisfaction of charge 5 in full (1 page) |
20 February 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Satisfaction of charge 5 in full (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
15 August 2013 | Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Daniel Thomas Ross Church on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Christopher William Cole on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
5 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Appointment of Mr Christopher William Cole as a director (2 pages) |
24 March 2011 | Appointment of Mr Christopher William Cole as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 October 2010 | Director's details changed for Timothy Paul Smeaton on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Timothy Paul Smeaton on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Daniel Thomas Ross Church on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Daniel Thomas Ross Church on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 October 2009 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
19 October 2009 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 January 2009 | Memorandum and Articles of Association (11 pages) |
8 January 2009 | Memorandum and Articles of Association (11 pages) |
7 January 2009 | Company name changed partners group LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed partners group LIMITED\certificate issued on 07/01/09 (2 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
5 September 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
5 September 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
5 September 2008 | Appointment terminated secretary timothy smeaton (1 page) |
5 September 2008 | Appointment terminated secretary timothy smeaton (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 January 2008 | Return made up to 09/11/07; full list of members (4 pages) |
4 January 2008 | Return made up to 09/11/07; full list of members (4 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 January 2007 | Return made up to 09/11/06; full list of members (9 pages) |
2 January 2007 | Return made up to 09/11/06; full list of members (9 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 09/11/05; full list of members
|
22 November 2005 | Return made up to 09/11/05; full list of members
|
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
8 November 2005 | Registered office changed on 08/11/05 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2004 | Return made up to 09/11/04; full list of members
|
9 November 2004 | Return made up to 09/11/04; full list of members
|
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2003 | Return made up to 09/11/03; no change of members
|
29 October 2003 | Return made up to 09/11/03; no change of members
|
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 October 2003 | Company name changed project partners LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed project partners LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 09/11/02; no change of members
|
4 November 2002 | Return made up to 09/11/02; no change of members
|
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 1/2 laurence pountney hill london EC4R 0EU (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 1/2 laurence pountney hill london EC4R 0EU (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Conve 01/11/00 (2 pages) |
11 April 2001 | Conve 01/11/00 (2 pages) |
21 December 2000 | Ad 23/03/00-01/12/00 £ si 2149@1 (2 pages) |
21 December 2000 | Ad 23/03/00-01/12/00 £ si 2149@1 (2 pages) |
21 December 2000 | Ad 23/03/00-01/12/00 £ si 1500@1 (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Ad 23/03/00-01/12/00 £ si 1500@1 (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | £ nc 100/10000 31/01/00 (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | £ nc 100/10000 31/01/00 (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
16 August 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
16 August 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: flat 1 78 lots road london SW10 0QD (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: flat 1 78 lots road london SW10 0QD (1 page) |
9 November 1999 | Incorporation (19 pages) |
9 November 1999 | Incorporation (19 pages) |