London
EC1Y 2AB
Director Name | Mr Steven Wallace Cracknell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 23 King Street London SW1Y 6QY |
Director Name | Mr Warren Paul Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Ct0 |
Country of Residence | United Kingdom |
Correspondence Address | 23 King Street London SW1Y 6QY |
Director Name | Richard Philip Bernstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 10013, 15 Ingestre Place London W1F 0DU |
Director Name | Mr Colm McVeigh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 December 2021(22 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Commercial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 10013, 15 Ingestre Place London W1F 0DU |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 10013, 15 Ingestre Place London W1F 0DU |
Secretary Name | Westend Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Suite 1 15 Ingestre Place London W1F 0DU |
Director Name | Mr Geoffrey Michael Simmonds |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Richard Lawrence Owen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Mr Geoffrey Michael Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 7 Paddington Street London W1U 5QQ |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hilton House 22 Craven Hill Gardens London W2 3EE |
Director Name | David John Coldbeck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 May 2021) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr John Zucker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Morland Close London NW11 7JG |
Secretary Name | Mr David William Meddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hilton House 22 Craven Hill Gardens London W2 3EE |
Director Name | Mr David Hillel |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Secretary Name | Mr David Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road, Hendon London NW4 2TH |
Director Name | Mr Matthew Todd Farnum-Schneider |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Peter Lee Rutter |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Ashley Michelle Humphrey |
---|---|
Status | Resigned |
Appointed | 29 July 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Emma Boorman |
---|---|
Status | Resigned |
Appointed | 12 November 2021(21 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Website | westsideinvestments.co.uk |
---|---|
Telephone | 020 79350823 |
Telephone region | London |
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,645,643 |
Gross Profit | £636,407 |
Net Worth | £669,224 |
Cash | £709,332 |
Current Liabilities | £357,660 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
10 February 2021 | Resolutions
|
---|---|
14 January 2021 | Statement of capital following an allotment of shares on 9 March 2020
|
14 January 2021 | Notification of Richard Philip Bernstein as a person with significant control on 5 October 2020 (2 pages) |
14 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
14 January 2021 | Withdrawal of a person with significant control statement on 14 January 2021 (2 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 1 October 2020
|
11 January 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
12 October 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 9 October 2020 (2 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
9 July 2020 | Appointment of Mr John Christopher Murray as a director on 27 May 2020 (2 pages) |
4 June 2020 | Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019 (2 pages) |
17 February 2020 | Change of name notice (2 pages) |
17 February 2020 | Resolutions
|
3 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
19 September 2019 | Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019 (1 page) |
8 August 2019 | Resolutions
|
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
5 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
26 September 2018 | Resolutions
|
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
4 April 2018 | Sub-division of shares on 12 March 2018 (6 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
4 April 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Resolutions
|
12 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
10 August 2017 | Director's details changed for Richard Lawrence Owen on 1 March 2017 (2 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
11 July 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2016
|
11 July 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2016
|
1 July 2017 | Director's details changed for David John Coldbeck on 11 June 2017 (2 pages) |
1 July 2017 | Director's details changed for David John Coldbeck on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr Geoffrey Michael Simmonds on 11 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Richard Lawrence Owen on 11 June 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
13 December 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
15 September 2016 | Resolutions
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
7 December 2015 | Annual return made up to 19 November 2015 no member list Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 19 November 2015 no member list Statement of capital on 2015-12-07
|
13 November 2015 | Consolidation of shares on 29 October 2015 (5 pages) |
13 November 2015 | Consolidation of shares on 29 October 2015 (5 pages) |
29 October 2015 | Change of name notice (2 pages) |
29 October 2015 | Company name changed westside investments PLC\certificate issued on 29/10/15
|
29 October 2015 | Company name changed westside investments PLC\certificate issued on 29/10/15
|
29 October 2015 | Change of name notice (2 pages) |
4 August 2015 | Resolutions
|
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
11 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 June 2015 (1 page) |
23 December 2014 | Annual return made up to 19 November 2014 no member list Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 November 2014 no member list Statement of capital on 2014-12-23
|
19 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
18 December 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
18 December 2014 | Statement of capital following an allotment of shares on 7 November 2013
|
18 December 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (44 pages) |
7 February 2014 | Annual return made up to 19 November 2013 no member list Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 November 2013 no member list Statement of capital on 2014-02-07
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
14 February 2013 | Annual return made up to 19 November 2012 no member list (17 pages) |
14 February 2013 | Annual return made up to 19 November 2012 no member list (17 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
26 June 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
20 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (17 pages) |
20 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (17 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
13 February 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Cancel shares, prem acc, cap red (5 pages) |
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Statement of capital on 8 February 2012
|
8 February 2012 | Cancel shares, prem acc, cap red (5 pages) |
6 January 2012 | Sub-division of shares on 29 December 2011 (6 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
6 January 2012 | Sub-division of shares on 29 December 2011 (6 pages) |
6 January 2012 | Resolutions
|
29 December 2011 | Company name changed westside acquisitions PLC\certificate issued on 29/12/11
|
29 December 2011 | Company name changed westside acquisitions PLC\certificate issued on 29/12/11
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with bulk list of shareholders (17 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with bulk list of shareholders (17 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (38 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with bulk list of shareholders (19 pages) |
10 February 2010 | Annual return made up to 19 November 2009 with bulk list of shareholders (19 pages) |
5 February 2010 | Ad 24/06/09-24/06/09\gbp si [email protected]=2500\gbp ic 1119879.07/1122379.07\ (2 pages) |
5 February 2010 | Ad 24/06/09-24/06/09\gbp si [email protected]=2500\gbp ic 1119879.07/1122379.07\ (2 pages) |
20 January 2010 | Ad 07/04/09-07/04/09\gbp si [email protected]=0.69\gbp ic 1112378.38/1112379.07\ (2 pages) |
20 January 2010 | Ad 07/04/09-07/04/09\gbp si [email protected]=0.69\gbp ic 1112378.38/1112379.07\ (2 pages) |
13 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
13 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
1 August 2009 | Group of companies' accounts made up to 31 December 2008 (45 pages) |
13 January 2009 | Return made up to 19/11/08; bulk list available separately (8 pages) |
13 January 2009 | Return made up to 19/11/08; bulk list available separately (8 pages) |
7 October 2008 | Location of register of members (non legible) (1 page) |
7 October 2008 | Location of register of members (non legible) (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (45 pages) |
18 January 2008 | Return made up to 19/11/07; bulk list available separately (7 pages) |
18 January 2008 | Return made up to 19/11/07; bulk list available separately (7 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Return made up to 19/11/06; bulk list available separately (9 pages) |
2 February 2007 | Return made up to 19/11/06; bulk list available separately (9 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 5-7 broadhurst gardens, london, NW6 3RZ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 5-7 broadhurst gardens, london, NW6 3RZ (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (3 pages) |
11 January 2007 | New secretary appointed;new director appointed (3 pages) |
11 January 2007 | Director resigned (1 page) |
10 December 2006 | Ad 14/11/06--------- £ si [email protected]=4 £ ic 1011474/1011478 (4 pages) |
10 December 2006 | Ad 14/11/06--------- £ si [email protected]=4 £ ic 1011474/1011478 (4 pages) |
28 September 2006 | Auditor's resignation (1 page) |
28 September 2006 | Auditor's resignation (1 page) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
9 January 2006 | Return made up to 19/11/05; bulk list available separately
|
9 January 2006 | Return made up to 19/11/05; bulk list available separately
|
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
26 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
23 August 2005 | Ad 12/07/05--------- £ si [email protected]=1090 £ ic 936174/937264 (2 pages) |
23 August 2005 | Ad 12/07/05--------- £ si [email protected]=1090 £ ic 936174/937264 (2 pages) |
9 May 2005 | Ad 19/04/05--------- £ si [email protected]=99 £ ic 936075/936174 (2 pages) |
9 May 2005 | Ad 19/04/05--------- £ si [email protected]=99 £ ic 936075/936174 (2 pages) |
13 January 2005 | Return made up to 19/11/04; bulk list available separately (9 pages) |
13 January 2005 | Return made up to 19/11/04; bulk list available separately (9 pages) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
9 January 2004 | Return made up to 19/11/03; bulk list available separately
|
9 January 2004 | Return made up to 19/11/03; bulk list available separately
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
28 October 2003 | Auditor's resignation (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 June 2003 | £ ic 812378/681520 23/05/03 £ sr [email protected]=130858 (1 page) |
23 June 2003 | £ ic 812378/681520 23/05/03 £ sr [email protected]=130858 (1 page) |
22 May 2003 | Cancell share premium account (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Certificate of cancellation of share premium account (1 page) |
22 May 2003 | Cancell share premium account (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Certificate of cancellation of share premium account (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | Nc inc already adjusted 10/04/03 (1 page) |
11 May 2003 | Nc inc already adjusted 10/04/03 (1 page) |
6 January 2003 | Return made up to 19/11/02; bulk list available separately (9 pages) |
6 January 2003 | Return made up to 19/11/02; bulk list available separately (9 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
12 June 2002 | Ad 29/05/02--------- £ si [email protected]=80000 £ ic 732378/812378 (4 pages) |
12 June 2002 | Ad 29/05/02--------- £ si [email protected]=80000 £ ic 732378/812378 (4 pages) |
8 January 2002 | Return made up to 19/11/01; bulk list available separately
|
8 January 2002 | Return made up to 19/11/01; bulk list available separately
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
19 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
11 January 2001 | Return made up to 19/11/00; bulk list available separately
|
11 January 2001 | Return made up to 19/11/00; bulk list available separately
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 30/06/00--------- £ si [email protected]=11500 £ ic 720079/731579 (2 pages) |
4 September 2000 | Ad 30/06/00--------- £ si [email protected]=11500 £ ic 720079/731579 (2 pages) |
8 August 2000 | Ad 28/06/00--------- £ si [email protected]=1000 £ ic 719079/720079 (2 pages) |
8 August 2000 | Ad 28/06/00--------- £ si [email protected]=1000 £ ic 719079/720079 (2 pages) |
18 April 2000 | Ad 08/03/00--------- £ si [email protected]=52500 £ ic 666579/719079 (2 pages) |
18 April 2000 | Ad 08/03/00--------- £ si [email protected]=52500 £ ic 666579/719079 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si [email protected]=13500 £ ic 653079/666579 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si [email protected]=8903 £ ic 644176/653079 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si [email protected]=8903 £ ic 644176/653079 (2 pages) |
12 April 2000 | Ad 29/03/00--------- £ si [email protected]=13500 £ ic 653079/666579 (2 pages) |
23 March 2000 | Ad 23/02/00--------- £ si [email protected]=175 £ ic 644001/644176 (2 pages) |
23 March 2000 | Ad 23/02/00--------- £ si [email protected]=175 £ ic 644001/644176 (2 pages) |
29 February 2000 | Ad 24/01/00--------- £ si [email protected]=50000 £ ic 594001/644001 (2 pages) |
29 February 2000 | Ad 24/01/00--------- £ si [email protected]=50000 £ ic 594001/644001 (2 pages) |
6 February 2000 | Ad 10/01/00--------- £ si [email protected]=80000 £ ic 514001/594001 (2 pages) |
6 February 2000 | Ad 10/01/00--------- £ si [email protected]=80000 £ ic 514001/594001 (2 pages) |
5 February 2000 | Ad 08/12/99--------- £ si [email protected]=240000 £ ic 274001/514001 (12 pages) |
5 February 2000 | Ad 08/12/99--------- £ si [email protected]=240000 £ ic 274001/514001 (12 pages) |
2 February 2000 | Ad 04/01/00--------- £ si [email protected]=140000 £ ic 134001/274001 (2 pages) |
2 February 2000 | Ad 04/01/00--------- £ si [email protected]=140000 £ ic 134001/274001 (2 pages) |
11 January 2000 | Location of register of members (1 page) |
11 January 2000 | Location of register of members (1 page) |
11 January 2000 | Location of register of directors' interests (1 page) |
11 January 2000 | Location of register of directors' interests (1 page) |
5 December 1999 | Prospectus (24 pages) |
5 December 1999 | Prospectus (24 pages) |
3 December 1999 | New secretary appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (4 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=133999 £ ic 2/134001 (4 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=133999 £ ic 2/134001 (4 pages) |
3 December 1999 | New secretary appointed (3 pages) |
3 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 December 1999 | New director appointed (4 pages) |
3 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Certificate of authorisation to commence business and borrow (1 page) |
29 November 1999 | Certificate of authorisation to commence business and borrow (1 page) |
26 November 1999 | Application to commence business (2 pages) |
26 November 1999 | Application to commence business (2 pages) |
19 November 1999 | Incorporation (47 pages) |
19 November 1999 | Incorporation (47 pages) |