London
EC4V 6RN
Director Name | Mr Leo Nicholas Mark Van Der Borgh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Oliver Daniel Childs |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Fraser Michael Hardie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Corporate Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 6 More London Place London SE1 2DA |
Secretary Name | Emma Katharine Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elms Billinghurst Road Wisborough Green RH14 0DY |
Director Name | Mr Christopher Robert Edward Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 July 2015) |
Role | Consultant Communications Cons |
Country of Residence | England |
Correspondence Address | 6th Floor 6 More London Place London SE1 2DA |
Director Name | Emma Katharine Hardie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2008) |
Role | Business Adviser Company Secre |
Correspondence Address | Elms Billinghurst Road Wisborough Green RH14 0DY |
Director Name | Gordon Tempest Hay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2020) |
Role | Corporate Communications Consu |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mrs Fiona Ethel Joyce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 6 More London Place London SE1 2DA |
Director Name | Mrs Susan Jane Couldery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Secretary Name | Mrs Susan Jane Couldery |
---|---|
Status | Resigned |
Appointed | 01 May 2010(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Christopher Norton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 July 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Website | bluerubicon.com |
---|
Registered Address | 11 Pilgrim Street London EC4V 6RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £0.01 | Blue Rubicon (Holdings) LTD 8.97% Ordinary E |
---|---|
9.1k at £0.01 | Blue Rubicon (Holdings) LTD 60.02% Ordinary A |
909 at £0.01 | Blue Rubicon (Holdings) LTD 6.00% Ordinary D |
2.3k at £0.01 | Blue Rubicon (Holdings) LTD 15.01% Ordinary B |
1.5k at £0.01 | Blue Rubicon (Holdings) LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £20,667,000 |
Gross Profit | £17,662,000 |
Net Worth | £3,142,000 |
Cash | £2,818,000 |
Current Liabilities | £5,941,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
21 November 2019 | Delivered on: 22 November 2019 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
---|---|
9 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
2 May 2014 | Delivered on: 7 May 2014 Satisfied on: 16 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Trade mark numbers. UK 2553168. tm 2641041. tm UK 0002641042. tm UK 0002641043. Fully Satisfied |
13 December 2012 | Delivered on: 20 December 2012 Satisfied on: 16 July 2015 Persons entitled: Ldc (Managers) Limited (the "Security Agent") Classification: Guarantee and debenture Secured details: All monies due or to become due from the companies or any of them to any noteholder and/or the chargee or any of their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery, securities.. See image for full details. Fully Satisfied |
13 December 2012 | Delivered on: 19 December 2012 Satisfied on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 November 2006 | Delivered on: 9 November 2006 Satisfied on: 9 January 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2000 | Delivered on: 4 October 2000 Satisfied on: 23 January 2009 Persons entitled: Grosvenor West End Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The sum of £23,800. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
7 December 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Charles Basil Lucas Watson as a director on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 15 May 2020 (2 pages) |
1 April 2020 | Termination of appointment of Gordon Tempest Hay as a director on 31 March 2020 (1 page) |
20 December 2019 | Second filing of Confirmation Statement dated 25/11/2019 (4 pages) |
11 December 2019 | Notification of Teneo Business Consulting Limited as a person with significant control on 31 October 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
3 December 2019 | Cessation of Declan Kelly as a person with significant control on 12 July 2019 (1 page) |
22 November 2019 | Registration of charge 038831530008, created on 21 November 2019 (61 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
19 July 2019 | Change of details for Mr Declan Kelly as a person with significant control on 18 July 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates
|
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
13 September 2018 | Director's details changed for Mr Charles Basil Lucas Watson on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Steven Sullivan on 13 September 2018 (2 pages) |
31 July 2018 | Change of name notice (2 pages) |
31 July 2018 | Resolutions
|
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 6th Floor 6 More London Place London SE1 2DA to 5th Floor 6 More London Place London SE1 2DA on 12 September 2016 (1 page) |
12 September 2016 | Resolutions
|
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
5 November 2015 | Particulars of variation of rights attached to shares (1 page) |
5 November 2015 | Particulars of variation of rights attached to shares (1 page) |
5 November 2015 | Change of share class name or designation (3 pages) |
5 November 2015 | Change of share class name or designation (3 pages) |
29 September 2015 | Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page) |
29 September 2015 | Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page) |
29 September 2015 | Termination of appointment of Christopher Robert Edward Jones as a director on 8 July 2015 (1 page) |
24 July 2015 | Registration of charge 038831530007, created on 9 July 2015 (23 pages) |
24 July 2015 | Registration of charge 038831530006, created on 9 July 2015 (22 pages) |
24 July 2015 | Registration of charge 038831530006, created on 9 July 2015 (22 pages) |
24 July 2015 | Registration of charge 038831530007, created on 9 July 2015 (23 pages) |
24 July 2015 | Registration of charge 038831530006, created on 9 July 2015 (22 pages) |
24 July 2015 | Registration of charge 038831530007, created on 9 July 2015 (23 pages) |
16 July 2015 | Satisfaction of charge 038831530005 in full (4 pages) |
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 038831530005 in full (4 pages) |
10 July 2015 | Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Steven Sullivan as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Charles Basil Lucas Watson as a director on 9 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Norton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Fiona Ethel Joyce as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Fraser Michael Hardie as a director on 9 July 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 July 2014 | Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 5Th Floor 6 More London Place London SE1 2DA on 3 July 2014 (1 page) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Registration of charge 038831530005 (61 pages) |
7 May 2014 | Registration of charge 038831530005 (61 pages) |
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Resolutions
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
6 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
6 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
8 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
28 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
9 June 2011 | Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fiona Joyce on 1 June 2010 (2 pages) |
9 June 2011 | Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages) |
9 June 2011 | Appointment of Mr Christopher Norton as a director (2 pages) |
9 June 2011 | Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fiona Joyce on 1 June 2010 (2 pages) |
9 June 2011 | Appointment of Mr Christopher Norton as a director (2 pages) |
9 June 2011 | Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Susan Jane Couldery on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Christopher Robert Edward Jones on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Gordon Tempest Hay on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fraser Michael Hardie on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Fiona Joyce on 1 June 2010 (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
3 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 May 2010 | Termination of appointment of Emma Hardie as a secretary (1 page) |
10 May 2010 | Termination of appointment of Emma Hardie as a secretary (1 page) |
10 May 2010 | Appointment of Mrs Susan Jane Couldery as a secretary (1 page) |
10 May 2010 | Appointment of Mrs Susan Jane Couldery as a secretary (1 page) |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (21 pages) |
30 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (21 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
25 August 2009 | Director's change of particulars / gordon tempest hay / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / fraser hardie / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / gordon tempest hay / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / fraser hardie / 25/08/2009 (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
30 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
30 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Gbp ic 164.53/150.9\20/01/09\gbp sr [email protected]=13.63\ (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Memorandum and Articles of Association (17 pages) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
20 February 2009 | Gbp ic 164.53/150.9\20/01/09\gbp sr [email protected]=13.63\ (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Appointment terminated director emma hardie (1 page) |
9 January 2009 | Director's change of particulars / christopher jones / 15/12/2008 (1 page) |
9 January 2009 | Director's change of particulars / christopher jones / 15/12/2008 (1 page) |
9 January 2009 | Director's change of particulars / fraser hardie / 15/12/2008 (1 page) |
9 January 2009 | Return made up to 25/11/08; full list of members (9 pages) |
9 January 2009 | Director's change of particulars / fraser hardie / 15/12/2008 (1 page) |
9 January 2009 | Return made up to 25/11/08; full list of members (9 pages) |
9 January 2009 | Appointment terminated director emma hardie (1 page) |
12 December 2008 | Ad 20/12/07\gbp si [email protected]=2.27\gbp ic 161/163.27\ (2 pages) |
12 December 2008 | Ad 20/12/07\gbp si [email protected]=2.27\gbp ic 161/163.27\ (2 pages) |
12 December 2008 | Ad 20/12/07\gbp si [email protected]=1.26\gbp ic 163.27/164.53\ (2 pages) |
12 December 2008 | Ad 20/12/07\gbp si [email protected]=1.26\gbp ic 163.27/164.53\ (2 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 June 2008 | Director appointed susan jane couldery (2 pages) |
23 June 2008 | Director appointed susan jane couldery (2 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (10 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (10 pages) |
4 January 2008 | Ad 20/12/07--------- £ si [email protected]=35 £ ic 126/161 (2 pages) |
4 January 2008 | Ad 20/12/07--------- £ si [email protected]=35 £ ic 126/161 (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: burwood house, 14-16 caxton street, london, SW1H 0QT (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: burwood house, 14-16 caxton street, london, SW1H 0QT (1 page) |
29 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
29 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
17 November 2006 | Ad 08/11/06--------- £ si [email protected]=21 £ ic 105/126 (2 pages) |
17 November 2006 | Ad 08/11/06--------- £ si [email protected]=21 £ ic 105/126 (2 pages) |
17 November 2006 | Particulars of contract relating to shares (2 pages) |
17 November 2006 | Particulars of contract relating to shares (2 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | S-div 29/09/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | S-div 29/09/06 (2 pages) |
30 June 2006 | Ad 17/01/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
30 June 2006 | Ad 17/01/06--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members
|
8 December 2005 | Return made up to 25/11/05; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Return made up to 25/11/03; full list of members; amend (7 pages) |
1 November 2004 | Return made up to 25/11/03; full list of members; amend (7 pages) |
1 November 2004 | Return made up to 25/11/02; full list of members; amend (7 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor burwood house, 14-16 caxton street, london, SW1H 0QT (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 4TH floor burwood house, 14-16 caxton street, london, SW1H 0QT (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 25/11/03; full list of members
|
2 February 2004 | Return made up to 25/11/03; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
11 December 2002 | New director appointed (2 pages) |
15 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 December 2001 | Return made up to 25/11/01; full list of members
|
27 December 2001 | Return made up to 25/11/01; full list of members
|
26 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
17 July 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
11 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
11 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 7 alice court, 116 putney bridge road, london, SW15 2NQ (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 7 alice court, 116 putney bridge road, london, SW15 2NQ (1 page) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 30 tonsley road, london, SW18 1BG (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 30 tonsley road, london, SW18 1BG (1 page) |
24 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
25 November 1999 | Incorporation (16 pages) |
25 November 1999 | Incorporation (16 pages) |