London
SW1Y 6LX
Secretary Name | Mr Craig Johnston |
---|---|
Status | Current |
Appointed | 30 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr Thomas Finch |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(20 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Argyll Road London W8 7BG |
Director Name | Robert Bernard Clayton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Mr Martin Lindley Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Widbrook House Sutton Road Cookham Berkshire SL6 9RD |
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Mr Anthony Tsang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Roseneath Road London SW11 6AQ |
Director Name | John Mundy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 The Uplands Harpenden Hertfordshire AL5 2PG |
Secretary Name | Miss Kristi Vladislavich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2006) |
Role | Financial Controller |
Correspondence Address | Ground Floor 79 Dunsmure Road Stoke Newington London N16 5PT |
Secretary Name | Jeanette Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2010) |
Role | Financial Controller |
Correspondence Address | 11 Trott Street London SW11 3DS |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr Edward Barroll Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Secretary Name | Iain Habbick |
---|---|
Status | Resigned |
Appointed | 11 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 7 Curzon Street 1st Floor East Mayfair London W1J 5HG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | cit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76677766 |
Telephone region | London |
Registered Address | 1st Floor 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Cit Group Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £222,669 |
Net Worth | £327,755 |
Cash | £467,040 |
Current Liabilities | £163,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 April 2002 | Delivered on: 26 April 2002 Satisfied on: 16 April 2011 Persons entitled: Jettison Limited 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. Fully Satisfied |
---|---|
7 January 2002 | Delivered on: 10 January 2002 Satisfied on: 13 July 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 March 2020 (24 pages) |
6 February 2020 | Director's details changed for Mr Thomas Finch on 6 February 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 December 2019 | Appointment of Mr Thomas Finch as a director on 9 December 2019 (2 pages) |
18 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
19 December 2017 | Cessation of Craig Andrew Johnston as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Cessation of George Kyriacou as a person with significant control on 1 April 2017 (1 page) |
19 December 2017 | Cessation of John Barroll Brown as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
13 January 2016 | Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 3rd Floor, 50 Jermyn Street London SW1Y 6LX on 13 January 2016 (1 page) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 July 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Edward Barroll Brown as a director on 3 March 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Craig Johnston on 10 January 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Craig Johnston on 10 January 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr John Barroll Brown on 10 January 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr John Barroll Brown on 10 January 2014 (2 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
20 September 2013 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 20 September 2013 (2 pages) |
10 July 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
10 July 2013 | Appointment of Mr Craig Johnston as a secretary (1 page) |
10 July 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
10 July 2013 | Appointment of Mr Craig Johnston as a secretary (1 page) |
10 July 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
10 July 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Appointment of Iain Habbick as a director (2 pages) |
16 October 2012 | Appointment of Iain Habbick as a director (2 pages) |
15 October 2012 | Appointment of Iain Habbick as a secretary (1 page) |
15 October 2012 | Termination of appointment of Glenn Tomkins as a director (1 page) |
15 October 2012 | Appointment of Iain Habbick as a secretary (1 page) |
15 October 2012 | Appointment of Iain Habbick as a director (2 pages) |
15 October 2012 | Termination of appointment of Glenn Tomkins as a secretary (1 page) |
15 October 2012 | Termination of appointment of Glenn Tomkins as a director (1 page) |
15 October 2012 | Appointment of Iain Habbick as a director (2 pages) |
15 October 2012 | Termination of appointment of Glenn Tomkins as a secretary (1 page) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
20 February 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Appointment of Glenn Douglas Tomkins as a secretary (3 pages) |
24 November 2011 | Appointment of Glenn Douglas Tomkins as a secretary (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 30 June 2010 (17 pages) |
27 September 2010 | Full accounts made up to 30 June 2010 (17 pages) |
3 September 2010 | Appointment of Mr Edward Barroll Brown as a director (2 pages) |
3 September 2010 | Appointment of Mr Edward Barroll Brown as a director (2 pages) |
3 September 2010 | Termination of appointment of Martin Roberts as a director (1 page) |
3 September 2010 | Termination of appointment of Jeanette Ellicott as a secretary (1 page) |
3 September 2010 | Termination of appointment of Jeanette Ellicott as a secretary (1 page) |
3 September 2010 | Termination of appointment of Martin Roberts as a director (1 page) |
4 March 2010 | Appointment of John Barroll Brown as a director (3 pages) |
4 March 2010 | Appointment of John Barroll Brown as a director (3 pages) |
26 January 2010 | Termination of appointment of Anthony Tsang as a director (2 pages) |
26 January 2010 | Termination of appointment of Anthony Tsang as a director (2 pages) |
15 December 2009 | Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Glenn Douglas Tomkins on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Anthony Tsang on 7 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Anthony Tsang on 7 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Anthony Tsang on 7 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Martin Lindley Roberts on 7 December 2009 (2 pages) |
3 December 2009 | Appointment of Craig Johnston as a director (3 pages) |
3 December 2009 | Appointment of Craig Johnston as a director (3 pages) |
14 September 2009 | Full accounts made up to 30 June 2009 (17 pages) |
14 September 2009 | Full accounts made up to 30 June 2009 (17 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
24 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
20 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members
|
20 December 2005 | Return made up to 07/12/05; full list of members
|
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
11 December 2003 | Return made up to 07/12/03; full list of members (9 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (9 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (8 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
2 October 2001 | Ad 21/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 October 2001 | Memorandum and Articles of Association (4 pages) |
2 October 2001 | Ad 21/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 October 2001 | £ nc 1000/100000 21/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000/100000 21/09/01 (1 page) |
2 October 2001 | Memorandum and Articles of Association (4 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1A 4DP (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1A 4DP (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
21 March 2001 | Resolutions
|
22 December 2000 | Return made up to 07/12/00; full list of members
|
22 December 2000 | Return made up to 07/12/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
10 February 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 28 albemarle street london W1X 3FA (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 28 albemarle street london W1X 3FA (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
7 December 1999 | Incorporation (16 pages) |
7 December 1999 | Incorporation (16 pages) |