London
EC4A 1JP
Director Name | Christina Leigh Clohecy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2021(21 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2021(21 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Nicholas Kelly Archell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harbury Dell Luton Bedfordshire LU3 3XH |
Director Name | Mr Terence Bertil Amorey Gethin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elyne Road London N4 4RA |
Director Name | Mr Anthony Francis Hackett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Princes Close Sidcup Kent DA14 4RH |
Director Name | Stephen Charles Procter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 The Lantern House 2c Morocco Street London SE1 3HD |
Secretary Name | Mr Terence Bertil Amorey Gethin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elyne Road London N4 4RA |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Edward John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Secretary Name | Stelios Iosiphides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 33 Cromwell Road Banbury Oxfordshire OX16 0HJ |
Director Name | Mr Jonathan Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 2009) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 132 Barnsbury Road London N1 0ER |
Director Name | Mr Geoffrey Alan Wicks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shanacoole Raggleswood Chislehurst Kent BR7 5NH |
Secretary Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 07 August 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Paul John Greensmith |
---|---|
Status | Resigned |
Appointed | 07 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Thomas Charles Porth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington, Delaware 19808 |
Director Name | Mr James Allen Stoltzfus |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington, Delaware 19808 |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited, 5 Ch 10th Floor London E14 5HU |
Website | easily.co.uk/ |
---|---|
Telephone | 08708302940 |
Telephone region | Unknown |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Netnames Operations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,623,000 |
Gross Profit | £895,000 |
Net Worth | £2,586,000 |
Cash | £50,000 |
Current Liabilities | £2,055,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 January 2012 | Delivered on: 10 February 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured parties 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 |
---|---|
16 January 2007 | Delivered on: 24 January 2007 Satisfied on: 14 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 10. 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 2002 | Delivered on: 19 November 2002 Satisfied on: 6 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged account: barclays bank PLC re easily limited business tracker account, account number 40211737. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
5 February 2021 | Notification of Touch Local Limited as a person with significant control on 21 January 2021 (2 pages) |
---|---|
5 February 2021 | Cessation of Csc Administrative Services Limited as a person with significant control on 21 January 2021 (1 page) |
5 February 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
4 February 2021 | Appointment of Mrs. Christina Leigh Clohecy as a director on 21 January 2021 (2 pages) |
4 February 2021 | Appointment of Mrs. Sharon Rowlands as a director on 21 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of James Allen Stoltzfus as a director on 21 January 2021 (1 page) |
4 February 2021 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU England to 12 New Fetter Lane London EC4A 1JP on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 21 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Paul Richard Ashworth as a director on 21 January 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
21 August 2020 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page) |
18 May 2020 | Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages) |
10 January 2018 | Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages) |
12 October 2017 | Amended full accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Amended full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (5 pages) |
9 August 2016 | Satisfaction of charge 3 in full (5 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
14 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
4 May 2012 | Section 519 (1 page) |
4 May 2012 | Section 519 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Gary William Mcilraith on 3 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2012 | Appointment of Raj Nagevadia as a director (3 pages) |
20 February 2012 | Appointment of Raj Nagevadia as a director (3 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
16 February 2012 | Memorandum and Articles of Association (7 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Memorandum and Articles of Association (7 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page) |
19 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 June 2009 | Appointment terminated director jonathan robinson (1 page) |
16 June 2009 | Appointment terminated director jonathan robinson (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
24 January 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: third floor prospero house 241 borough high street london SE1 1GB (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: third floor prospero house 241 borough high street london SE1 1GB (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 11 clerkenwell green london EC1R 0DP (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 11 clerkenwell green london EC1R 0DP (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Auditor's resignation (1 page) |
2 June 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 June 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
2 June 2004 | Auditor's resignation (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 109-111 farringdon road london EC1R 3BW (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 109-111 farringdon road london EC1R 3BW (1 page) |
2 June 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | Amended 882 orig filed 08/05/00 (2 pages) |
18 January 2001 | Amended 882 orig filed 08/05/00 (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: premier house 309 ballards lane london N12 8LY (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: premier house 309 ballards lane london N12 8LY (1 page) |
8 May 2000 | Ad 07/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2000 | Ad 07/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
17 January 2000 | New director appointed (2 pages) |
29 December 1999 | Incorporation (12 pages) |
29 December 1999 | Incorporation (12 pages) |