London
N1 9BE
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Anthony Derek Rothwell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | Business Systems Consultant |
Correspondence Address | 67 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Secretary Name | Robert William Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lutyens Close Stoke Park Bristol BS16 1WL |
Director Name | Mr Karl Raymond Hampson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 July 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Robert William Bowden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 July 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Roger Grahame Fishwick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6a Baker Street Reading Berkshire RG1 7XU |
Director Name | Mr Raymond Mark Foulkes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2003) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 65 Mortlake Road Richmond Surrey TW9 4AA |
Director Name | Mr Tony Murphy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh Midlothian EH6 6LB Scotland |
Director Name | Mr Andrew Lamond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Secretary Name | Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2014) |
Role | Company Director |
Correspondence Address | Quay House 142 Commercial Street Edinburgh EH6 6LB Scotland |
Director Name | Mr Nicholas Hugh Hough-Robbins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Turnmill Street London EC1M 5RR |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(15 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Ms Fiona Margaret Proudler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr David Tuck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2021(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | getsense.realise.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £603,570 |
Cash | £47,880 |
Current Liabilities | £466,838 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
8 February 2021 | Appointment of Mr David Tuck as a director on 1 February 2021 (2 pages) |
---|---|
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Realise Holdings Limited as a person with significant control on 6 November 2020 (2 pages) |
5 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (21 pages) |
5 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
5 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
21 January 2020 | Change of details for Realise Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 (1 page) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
20 February 2019 | Termination of appointment of Scott Robertson as a director on 19 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Andrew Lamond as a director on 1 February 2019 (1 page) |
26 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
19 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
27 March 2018 | Appointment of Ms Fiona Margaret Proudler as a director on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Scott Robertson as a director on 27 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of a director (1 page) |
19 October 2017 | Termination of appointment of a director (1 page) |
19 October 2017 | Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page) |
19 October 2017 | Termination of appointment of Tony Murphy as a director on 31 August 2017 (1 page) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
12 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages) |
12 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages) |
12 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (2 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (2 pages) |
3 May 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (12 pages) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
29 January 2015 | Appointment of Paul Bradley Gray as a director on 27 November 2014 (3 pages) |
29 January 2015 | Appointment of Paul Bradley Gray as a director on 27 November 2014 (3 pages) |
22 December 2014 | Registered office address changed from C/O C/O Realise Limited 66 Turnmill Street London EC1M 5RR to One Tudor Street London EC4Y 0AH on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
22 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Registered office address changed from C/O C/O Realise Limited 66 Turnmill Street London EC1M 5RR to One Tudor Street London EC4Y 0AH on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
3 September 2014 | Auditor's resignation (1 page) |
3 September 2014 | Auditor's resignation (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
24 March 2014 | Appointment of Philip Charles Harris as a secretary (3 pages) |
19 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
19 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
19 March 2014 | Appointment of Matthew Robert Armitage as a director (3 pages) |
19 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Andrew Lamond as a secretary (2 pages) |
19 March 2014 | Appointment of Patrick Neil Martell as a director (3 pages) |
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from 66 Turnmill Street London EC1M 5RR England on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Registered office address changed from 66 Turnmill Street London EC1M 5RR England on 16 January 2013 (1 page) |
1 August 2012 | Director's details changed for Robert William Bowden on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Hough-Robbins as a director (1 page) |
1 August 2012 | Director's details changed for Mr Karl Raymond Hampson on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Nick Hough-Robbins as a director (1 page) |
1 August 2012 | Director's details changed for Robert William Bowden on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Robert William Bowden on 1 August 2012 (2 pages) |
6 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
6 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
16 February 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
16 February 2012 | Sub-division of shares on 10 February 2012 (5 pages) |
13 February 2012 | Appointment of Mr Nick Hough-Robbins as a director (2 pages) |
13 February 2012 | Appointment of Mr Nick Hough-Robbins as a director (2 pages) |
30 January 2012 | Registered office address changed from Suite 212-213 100 Pall Mall London SW1Y 5NQ on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
30 January 2012 | Registered office address changed from Suite 212-213 100 Pall Mall London SW1Y 5NQ on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
9 February 2011 | Appointment of Tony Murphy as a director (3 pages) |
9 February 2011 | Appointment of Mr Andrew Lamond as a director (3 pages) |
9 February 2011 | Appointment of Andrew Lamond as a secretary (3 pages) |
9 February 2011 | Appointment of Tony Murphy as a director (3 pages) |
9 February 2011 | Appointment of Mr Andrew Lamond as a director (3 pages) |
9 February 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 February 2011 | Appointment of Andrew Lamond as a secretary (3 pages) |
9 February 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 February 2011 | Termination of appointment of Robert Bowden as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Robert Bowden as a secretary (2 pages) |
18 January 2011 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH on 18 January 2011 (1 page) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
10 January 2007 | Return made up to 15/11/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (4 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
5 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (8 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2001 | Return made up to 15/11/01; full list of members (8 pages) |
13 December 2001 | Return made up to 15/11/01; full list of members (8 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | S-div 30/08/01 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | S-div 30/08/01 (1 page) |
21 September 2001 | Resolutions
|
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
15 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
20 December 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
20 December 1999 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 44 mallard close bradley stoke bristol avon BS32 0BL (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 44 mallard close bradley stoke bristol avon BS32 0BL (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Ad 25/11/99--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Ad 25/11/99--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
15 November 1999 | Incorporation (13 pages) |
15 November 1999 | Incorporation (13 pages) |