Company NameHuman Race Limited
Company StatusActive
Company Number03891235
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Previous NamesHuman Race Limited and Logopaint Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas James Rusling
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(12 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMr Yann Le MoËNner
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address253 Quai De La Bataille De Stalingrad
92137 Issy-Les-Moulineaux
France
Director NameMr AndrÉ Quentel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address253 Quai De La Bataille De Stalingrad
92137 Issy-Les-Moulineaux
France
Director NameMr John Derek Lunt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleEvents Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Typhoon Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
Secretary NameMrs Nicola Katherine Lunt
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Queens Drive
Surbiton
Surrey
KT5 8PW
Director NameMs Jasmine Alexis Flatters
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Southcote Avenue
Surbiton
Surrey
KT5 9JW
Director NameMr Alan John Spelling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2011)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address12 Southcote Avenue
Surbiton
Surrey
KT5 9JW
Director NameMrs Julia St John
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Typhoon Business Centre
Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFurther Pegs Puers Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehumanrace.co.uk
Telephone020 83913913
Telephone regionLondon

Location

Registered Address160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Human Race Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,156,484
Cash£331,128
Current Liabilities£1,645,153

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 13 February 2013
Persons entitled: Epsilon Partners LLP

Classification: Guarantee & debenture
Secured details: £300,000 due or to become due from the company and any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, uncalled capital and all computers, vehicles, office equipment and other equipment see image for full details.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: John Lunt

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 typhoon business centre oakcroft road chessington surrey fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures see image for full details.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Epsilon Partners LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
4 April 2012Delivered on: 12 April 2012
Persons entitled: Neptune - Calculus Income & Growth Vct PLC

Classification: Guarantee & debenture
Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder 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.
Outstanding
4 April 2012Delivered on: 12 April 2012
Persons entitled: Investec Structured Products Calculus Vct PLC

Classification: Guarantee & debenture
Secured details: The principal sum of £800,000 and all monies due or to become due from the company and any member of the group to the noteholder 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.
Outstanding
4 April 2008Delivered on: 8 April 2008
Satisfied on: 13 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 13 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 southcote avenue surbiton surrey with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 May 2012
Persons entitled: John Derek Lunt and Nicola Katherine Lunt

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

22 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
8 August 2023Cessation of Marie-Odile Amaury as a person with significant control on 8 October 2019 (1 page)
8 August 2023Notification of Human Race Group Limited as a person with significant control on 8 October 2019 (2 pages)
8 August 2023Cessation of Jean-Etienne Amaury as a person with significant control on 8 October 2019 (1 page)
8 August 2023Cessation of Aurore Amaury as a person with significant control on 8 October 2019 (1 page)
12 July 2023Appointment of Mr Andrew Conor Smith as a director on 5 June 2023 (2 pages)
12 July 2023Appointment of Mr James Alexander Ashton as a secretary on 5 June 2023 (2 pages)
23 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
23 January 2023Termination of appointment of Nicholas James Rusling as a director on 7 October 2022 (1 page)
14 October 2022Registered office address changed from Unit 6 the Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH to 160 Falcon Road London SW11 2LN on 14 October 2022 (1 page)
14 June 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
22 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 June 2021Cessation of Human Race Partnership Limited as a person with significant control on 1 June 2021 (1 page)
30 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
22 November 2018Notification of Jean-Etienne Amaury as a person with significant control on 29 September 2016 (2 pages)
22 November 2018Notification of Aurore Amaury as a person with significant control on 29 September 2016 (2 pages)
22 November 2018Notification of Marie-Odile Amaury as a person with significant control on 29 September 2016 (2 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 May 2017Auditor's resignation (2 pages)
25 May 2017Auditor's resignation (2 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
11 October 2016Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages)
11 October 2016Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages)
11 October 2016Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page)
12 August 2016Satisfaction of charge 8 in full (2 pages)
12 August 2016Satisfaction of charge 8 in full (2 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Satisfaction of charge 7 in full (5 pages)
28 June 2016Satisfaction of charge 7 in full (5 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 January 2014Termination of appointment of John Lunt as a director (1 page)
13 January 2014Termination of appointment of John Lunt as a director (1 page)
10 January 2014Termination of appointment of Julia St John as a director (1 page)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Termination of appointment of Julia St John as a director (1 page)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 July 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London SW6 4LZ United Kingdom on 8 July 2013 (1 page)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 November 2012Company name changed logopaint LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
(3 pages)
12 November 2012Company name changed logopaint LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
(3 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Change of name notice (2 pages)
1 November 2012Company name changed human race LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed human race LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 April 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 April 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2012Appointment of Mr Angus Donald Chilvers as a director (2 pages)
18 April 2012Registered office address changed from 12 Southcote Avenue Surbiton Surrey KT5 9JW on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Angus Donald Chilvers as a director (2 pages)
18 April 2012Registered office address changed from 12 Southcote Avenue Surbiton Surrey KT5 9JW on 18 April 2012 (1 page)
17 April 2012Termination of appointment of Jasmine Flatters as a director (1 page)
17 April 2012Termination of appointment of Jasmine Flatters as a director (1 page)
17 April 2012Appointment of Mr Nicholas James Rusling as a director (2 pages)
17 April 2012Appointment of Mr Nicholas James Rusling as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 December 2011Director's details changed for Ms Julia St John on 12 December 2011 (2 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
12 December 2011Director's details changed for Ms Julia St John on 12 December 2011 (2 pages)
18 March 2011Termination of appointment of Alan Spelling as a director (1 page)
18 March 2011Termination of appointment of Alan Spelling as a director (1 page)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
1 June 2010Termination of appointment of Nicola Lunt as a secretary (1 page)
1 June 2010Termination of appointment of Nicola Lunt as a secretary (1 page)
16 February 2010Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ms Julia St John on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
16 February 2010Director's details changed for Ms Julia St John on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ms Julia St John on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
16 February 2010Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (21 pages)
16 February 2010Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 6 December 2008 with a full list of shareholders (8 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 06/12/08; full list of members (20 pages)
12 January 2009Return made up to 06/12/08; full list of members (20 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Director's change of particulars / john lunt / 02/04/2008 (2 pages)
12 January 2009Director's change of particulars / john lunt / 02/04/2008 (2 pages)
10 January 2009Secretary's change of particulars / nicola lunt / 02/04/2008 (2 pages)
10 January 2009Secretary's change of particulars / nicola lunt / 02/04/2008 (2 pages)
25 April 2008Director appointed julia st john (2 pages)
25 April 2008Director appointed julia st john (2 pages)
23 April 2008Return made up to 06/12/07; full list of members (3 pages)
23 April 2008Return made up to 06/12/07; full list of members (3 pages)
9 April 2008Director appointed alan john spelling (2 pages)
9 April 2008Director appointed jasmine alexis flatters (2 pages)
9 April 2008Director appointed jasmine alexis flatters (2 pages)
9 April 2008Declaration of assistance for shares acquisition (4 pages)
9 April 2008Declaration of assistance for shares acquisition (4 pages)
9 April 2008Director appointed alan john spelling (2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2006Return made up to 06/12/06; full list of members (6 pages)
12 December 2006Return made up to 06/12/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Return made up to 06/12/05; full list of members (6 pages)
2 February 2006Return made up to 06/12/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Return made up to 06/12/04; full list of members (6 pages)
7 December 2004Return made up to 06/12/04; full list of members (6 pages)
16 December 2003Return made up to 06/12/03; full list of members (6 pages)
16 December 2003Return made up to 06/12/03; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Return made up to 06/12/01; full list of members (6 pages)
17 January 2002Return made up to 06/12/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
6 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
10 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 January 2001Return made up to 06/12/00; full list of members (6 pages)
8 January 2001Return made up to 06/12/00; full list of members (6 pages)
22 March 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 March 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 March 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
6 December 1999Incorporation (14 pages)
6 December 1999Incorporation (14 pages)