London
SW11 2LN
Director Name | Mr Yann Le MoËNner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 253 Quai De La Bataille De Stalingrad 92137 Issy-Les-Moulineaux France |
Director Name | Mr AndrÉ Quentel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 253 Quai De La Bataille De Stalingrad 92137 Issy-Les-Moulineaux France |
Director Name | Mr John Derek Lunt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Events Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
Secretary Name | Mrs Nicola Katherine Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Queens Drive Surbiton Surrey KT5 8PW |
Director Name | Ms Jasmine Alexis Flatters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Southcote Avenue Surbiton Surrey KT5 9JW |
Director Name | Mr Alan John Spelling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2011) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | 12 Southcote Avenue Surbiton Surrey KT5 9JW |
Director Name | Mrs Julia St John |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane, Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | humanrace.co.uk |
---|---|
Telephone | 020 83913913 |
Telephone region | London |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Human Race Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,156,484 |
Cash | £331,128 |
Current Liabilities | £1,645,153 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
31 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
22 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
8 August 2023 | Cessation of Marie-Odile Amaury as a person with significant control on 8 October 2019 (1 page) |
8 August 2023 | Notification of Human Race Group Limited as a person with significant control on 8 October 2019 (2 pages) |
8 August 2023 | Cessation of Jean-Etienne Amaury as a person with significant control on 8 October 2019 (1 page) |
8 August 2023 | Cessation of Aurore Amaury as a person with significant control on 8 October 2019 (1 page) |
12 July 2023 | Appointment of Mr Andrew Conor Smith as a director on 5 June 2023 (2 pages) |
12 July 2023 | Appointment of Mr James Alexander Ashton as a secretary on 5 June 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Nicholas James Rusling as a director on 7 October 2022 (1 page) |
14 October 2022 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 January 2022 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
22 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 June 2021 | Cessation of Human Race Partnership Limited as a person with significant control on 1 June 2021 (1 page) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
22 November 2018 | Notification of Jean-Etienne Amaury as a person with significant control on 29 September 2016 (2 pages) |
22 November 2018 | Notification of Aurore Amaury as a person with significant control on 29 September 2016 (2 pages) |
22 November 2018 | Notification of Marie-Odile Amaury as a person with significant control on 29 September 2016 (2 pages) |
22 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
19 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 May 2017 | Auditor's resignation (2 pages) |
25 May 2017 | Auditor's resignation (2 pages) |
20 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 October 2016 | Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 6 in full (1 page) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages) |
11 October 2016 | Satisfaction of charge 4 in full (1 page) |
11 October 2016 | Satisfaction of charge 5 in full (1 page) |
11 October 2016 | Appointment of Mr Yann Le Moënner as a director on 29 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page) |
11 October 2016 | Satisfaction of charge 6 in full (1 page) |
11 October 2016 | Appointment of Mr André Quentel as a director on 29 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Angus Donald Chilvers as a director on 29 September 2016 (1 page) |
12 August 2016 | Satisfaction of charge 8 in full (2 pages) |
12 August 2016 | Satisfaction of charge 8 in full (2 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 June 2016 | Satisfaction of charge 7 in full (5 pages) |
28 June 2016 | Satisfaction of charge 7 in full (5 pages) |
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 January 2014 | Termination of appointment of John Lunt as a director (1 page) |
13 January 2014 | Termination of appointment of John Lunt as a director (1 page) |
10 January 2014 | Termination of appointment of Julia St John as a director (1 page) |
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Julia St John as a director (1 page) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 July 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Resolutions
|
20 February 2013 | Resolutions
|
14 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 November 2012 | Company name changed logopaint LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed logopaint LIMITED\certificate issued on 12/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Company name changed human race LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed human race LIMITED\certificate issued on 01/11/12
|
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
23 April 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 April 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 April 2012 | Appointment of Mr Angus Donald Chilvers as a director (2 pages) |
18 April 2012 | Registered office address changed from 12 Southcote Avenue Surbiton Surrey KT5 9JW on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mr Angus Donald Chilvers as a director (2 pages) |
18 April 2012 | Registered office address changed from 12 Southcote Avenue Surbiton Surrey KT5 9JW on 18 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Jasmine Flatters as a director (1 page) |
17 April 2012 | Termination of appointment of Jasmine Flatters as a director (1 page) |
17 April 2012 | Appointment of Mr Nicholas James Rusling as a director (2 pages) |
17 April 2012 | Appointment of Mr Nicholas James Rusling as a director (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Director's details changed for Ms Julia St John on 12 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Director's details changed for Ms Julia St John on 12 December 2011 (2 pages) |
18 March 2011 | Termination of appointment of Alan Spelling as a director (1 page) |
18 March 2011 | Termination of appointment of Alan Spelling as a director (1 page) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Termination of appointment of Nicola Lunt as a secretary (1 page) |
1 June 2010 | Termination of appointment of Nicola Lunt as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ms Julia St John on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (21 pages) |
16 February 2010 | Director's details changed for Ms Julia St John on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr John Derek Lunt on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ms Julia St John on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (21 pages) |
16 February 2010 | Director's details changed for Ms Jasmine Alexis Flatters on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (21 pages) |
16 February 2010 | Director's details changed for Mr Alan John Spelling on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 06/12/08; full list of members (20 pages) |
12 January 2009 | Return made up to 06/12/08; full list of members (20 pages) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Director's change of particulars / john lunt / 02/04/2008 (2 pages) |
12 January 2009 | Director's change of particulars / john lunt / 02/04/2008 (2 pages) |
10 January 2009 | Secretary's change of particulars / nicola lunt / 02/04/2008 (2 pages) |
10 January 2009 | Secretary's change of particulars / nicola lunt / 02/04/2008 (2 pages) |
25 April 2008 | Director appointed julia st john (2 pages) |
25 April 2008 | Director appointed julia st john (2 pages) |
23 April 2008 | Return made up to 06/12/07; full list of members (3 pages) |
23 April 2008 | Return made up to 06/12/07; full list of members (3 pages) |
9 April 2008 | Director appointed alan john spelling (2 pages) |
9 April 2008 | Director appointed jasmine alexis flatters (2 pages) |
9 April 2008 | Director appointed jasmine alexis flatters (2 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 April 2008 | Director appointed alan john spelling (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
12 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
2 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
10 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 March 2000 | Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
6 December 1999 | Incorporation (14 pages) |
6 December 1999 | Incorporation (14 pages) |