Back Church Lane
London
E1 1LU
Director Name | Mr Shomit Basu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(9 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2.05 New Loom House Back Church Lane London E1 1LU |
Director Name | Mr Casey Louis Rosenthal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Director Name | Mr David Gwilym Parry-Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Director Name | Mr Justin Sheehy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 May 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Secretary Name | Anne Jeanette Brannstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Merchant House 39 Goulston Street London E1 7TS |
Director Name | Mr Marcus Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Old Cottages 37 Worminghall Road Oakley Bucks HP18 9QU |
Secretary Name | Mr Marcus Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Old Cottages 37 Worminghall Road Oakley Bucks HP18 9QU |
Director Name | Bjarne Olov Dacker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Director Name | Mrs Jennifer Ann Margaret Stapleton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rennie Court Flat 29 11 Upper Ground London SE1 9LP |
Director Name | Mr Stuart James Matthew Whitfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.05 New Loom House Back Church Lane London E1 1LU |
Director Name | Joern Larsen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 April 2021) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Suite 2.05 New Loom House Back Church Lane London E1 1LU |
Director Name | Mr Kresten Krab Thorup |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 August 2011(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Suite 2.05 New Loom House Back Church Lane London E1 1LU |
Secretary Name | Stuart James Matthew Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Suite 2.05 New Loom House Back Church Lane London E1 1LU |
Director Name | Mr Michael Cameron Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2019) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | The Loom Gowers Walk London E1 8PY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | https://www.erlang-solutions.com/ |
---|---|
Telephone | 020 74561020 |
Telephone region | London |
Registered Address | The Loom Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.3m at £0.01 | Trifork A/s 51.13% Ordinary |
---|---|
527.8k at £0.01 | Stuart Whitfield 5.11% Ordinary |
4.5m at £0.01 | Francesco Cesarini 43.60% Ordinary |
16.3k at £0.01 | Michal Slaski 0.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,986,368 |
Gross Profit | £2,650,899 |
Net Worth | £1,241,878 |
Cash | £295,200 |
Current Liabilities | £5,780,619 |
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 | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
---|---|
18 May 2009 | Delivered on: 23 May 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2006 | Delivered on: 1 March 2006 Satisfied on: 8 January 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £1,215.00 or such other sum. Fully Satisfied |
15 March 2005 | Delivered on: 22 March 2005 Satisfied on: 8 January 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: £1,215. Fully Satisfied |
8 March 2021 | Termination of appointment of Stuart James Matthew Whitfield as a director on 28 February 2021 (1 page) |
---|---|
8 March 2021 | Termination of appointment of Stuart James Matthew Whitfield as a secretary on 28 February 2021 (1 page) |
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
20 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 June 2019 | Appointment of Mr Justin Sheehy as a director on 8 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Michael Cameron Williams as a director on 8 May 2019 (1 page) |
25 February 2019 | Termination of appointment of Bjarne Olov Dacker as a director on 21 February 2019 (1 page) |
25 February 2019 | Appointment of Mr David Gwilym Parry-Jones as a director on 21 February 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
9 April 2018 | Director's details changed for Mr Stuart James Matthew Whitfield on 9 April 2018 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
15 December 2017 | Cessation of Joern Larsen as a person with significant control on 1 January 2017 (1 page) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2017 | Cessation of Joern Larsen as a person with significant control on 1 January 2017 (1 page) |
14 December 2017 | Register inspection address has been changed from 101 Back Church Lane London E1 1LU England to The Loom Gowers Walk London E1 8PY (1 page) |
14 December 2017 | Register inspection address has been changed from 101 Back Church Lane London E1 1LU England to The Loom Gowers Walk London E1 8PY (1 page) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 December 2016 | Appointment of Mr Casey Louis Rosenthal as a director on 11 October 2016 (2 pages) |
28 December 2016 | Appointment of Mr Casey Louis Rosenthal as a director on 11 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
9 December 2016 | Termination of appointment of Kresten Krab Thorup as a director on 11 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Kresten Krab Thorup as a director on 11 October 2016 (1 page) |
22 September 2016 | Registered office address changed from Suite 2.05 New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Suite 2.05 New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 22 September 2016 (1 page) |
8 September 2016 | Satisfaction of charge 3 in full (1 page) |
8 September 2016 | Satisfaction of charge 3 in full (1 page) |
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
1 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
14 December 2015 | Register(s) moved to registered inspection location 101 Back Church Lane London E1 1LU (1 page) |
14 December 2015 | Register(s) moved to registered inspection location 101 Back Church Lane London E1 1LU (1 page) |
14 December 2015 | Register inspection address has been changed to 101 Back Church Lane London E1 1LU (1 page) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed to 101 Back Church Lane London E1 1LU (1 page) |
11 August 2015 | Registration of charge 038933600004, created on 10 August 2015 (33 pages) |
11 August 2015 | Registration of charge 038933600004, created on 10 August 2015 (33 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (21 pages) |
19 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (21 pages) |
22 January 2015 | Annual return made up to 13 December 2014. List of shareholders has changed Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 December 2014. List of shareholders has changed Statement of capital on 2015-01-22
|
21 January 2015 | Second filing of SH01 previously delivered to Companies House
|
21 January 2015 | Second filing of SH01 previously delivered to Companies House
|
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Director's details changed for Mr Shomit Basu on 13 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Francesco Gabriele Martin Cesarini on 13 December 2014 (2 pages) |
8 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Director's details changed for Mr Francesco Gabriele Martin Cesarini on 13 December 2014 (2 pages) |
8 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Director's details changed for Mr Shomit Basu on 13 December 2014 (2 pages) |
8 January 2015 | Satisfaction of charge 2 in full (1 page) |
8 January 2015 | Director's details changed for Joern Larsen on 13 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Joern Larsen on 13 December 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 January 2015 | Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Joern Larsen on 7 January 2015 (2 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
7 January 2015 | Director's details changed for Joern Larsen on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Joern Larsen on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (101 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (101 pages) |
16 January 2014 | Appointment of Mr Michael Cameron Williams as a director (2 pages) |
16 January 2014 | Appointment of Mr Michael Cameron Williams as a director (2 pages) |
8 January 2014 | Termination of appointment of Jennifer Stapleton as a director (1 page) |
8 January 2014 | Termination of appointment of Jennifer Stapleton as a director (1 page) |
17 December 2013 | Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages) |
17 December 2013 | Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages) |
17 December 2013 | Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages) |
17 December 2013 | Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages) |
17 December 2013 | Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (98 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (98 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (19 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (19 pages) |
17 August 2012 | Registered office address changed from , 28-29 Fruit & Wool Exchange, Brushfield Street, London, Greater London, E1 6EU on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from , 28-29 Fruit & Wool Exchange, Brushfield Street, London, Greater London, E1 6EU on 17 August 2012 (1 page) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Cancellation of shares. Statement of capital on 27 April 2012
|
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Purchase of own shares. (3 pages) |
27 April 2012 | Resolutions
|
17 April 2012 | Appointment of Stuart Whitfield as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Marcus Taylor as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Marcus Taylor as a director (2 pages) |
17 April 2012 | Termination of appointment of Marcus Taylor as a secretary (2 pages) |
17 April 2012 | Appointment of Stuart Whitfield as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Marcus Taylor as a director (2 pages) |
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (20 pages) |
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (20 pages) |
11 January 2012 | Appointment of Kresten Krab Thorup as a director (3 pages) |
11 January 2012 | Appointment of Kresten Krab Thorup as a director (3 pages) |
30 August 2011 | Appointment of Joern Larsen as a director (3 pages) |
30 August 2011 | Appointment of Joern Larsen as a director (3 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (18 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (18 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 13 December 2009 (16 pages) |
6 January 2010 | Annual return made up to 13 December 2009 (16 pages) |
3 January 2010 | Appointment of Mr Stuart James Matthew Whitfield as a director (3 pages) |
3 January 2010 | Appointment of Mr Stuart James Matthew Whitfield as a director (3 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Company name changed erlang training and consulting LTD\certificate issued on 24/12/09 (2 pages) |
24 December 2009 | Company name changed erlang training and consulting LTD\certificate issued on 24/12/09 (2 pages) |
24 December 2009 | Resolutions
|
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 17/12/08\gbp si 99990@1=99990\gbp ic 10/100000\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Nc inc already adjusted 17/12/08 (1 page) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
20 April 2009 | Ad 17/12/08\gbp si 99990@1=99990\gbp ic 10/100000\ (2 pages) |
20 April 2009 | Nc inc already adjusted 17/12/08 (1 page) |
8 April 2009 | Return made up to 13/12/08; full list of members (7 pages) |
8 April 2009 | Director and secretary's change of particulars / marcus taylor / 12/12/2008 (1 page) |
8 April 2009 | Return made up to 13/12/08; full list of members (7 pages) |
8 April 2009 | Director and secretary's change of particulars / marcus taylor / 12/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / francesco cesarini / 20/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / francesco cesarini / 20/02/2009 (1 page) |
23 December 2008 | Director appointed shomit basu (1 page) |
23 December 2008 | Director appointed shomit basu (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 April 2008 | Return made up to 13/12/07; full list of members (4 pages) |
30 April 2008 | Return made up to 13/12/07; full list of members (4 pages) |
29 April 2008 | Director appointed mrs jennifer ann margaret stapleton (2 pages) |
29 April 2008 | Director appointed mrs jennifer ann margaret stapleton (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 401 fruit & wool exchange, brushfield street, london, greater london E1 6EL (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 401 fruit & wool exchange brushfield street london greater london E1 6EL (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 April 2006 | Ad 31/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 401 london fruit + wool exchange, brushfield street, london, E1 6EL (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 401 london fruit + wool exchange brushfield street london E1 6EL (1 page) |
28 December 2005 | Return made up to 13/12/05; full list of members
|
28 December 2005 | Return made up to 13/12/05; full list of members
|
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 25 merchant house 39 goulston street london E1 7TS (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 25 merchant house, 39 goulston street, london, E1 7TS (1 page) |
24 March 2004 | Company name changed cesarini consulting LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed cesarini consulting LIMITED\certificate issued on 24/03/04 (2 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members
|
16 January 2004 | Return made up to 13/12/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 26 may road twickenham middlesex TW2 2QP (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 26 may road, twickenham, middlesex TW2 2QP (1 page) |
15 March 2002 | Return made up to 13/12/01; full list of members
|
15 March 2002 | Return made up to 13/12/01; full list of members
|
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 6 farrer court, 23 cambridge park, twickenham, middlesex TW1 2LB (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 6 farrer court 23 cambridge park twickenham middlesex TW1 2LB (1 page) |
30 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
13 December 1999 | Incorporation (14 pages) |
13 December 1999 | Incorporation (14 pages) |