London
EC3R 6EN
Director Name | Mr Stanley Allen Swaine |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Margaret Iris Jean Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 322 Long Lane London N2 8JP |
Director Name | Timothy Poutney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2006) |
Role | Consultant |
Correspondence Address | 45 Capston Way Surrey Quays London SE16 5HH |
Director Name | Mr David Joseph Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Freelands West Street Hunton Maidstone Kent ME15 0SA |
Director Name | Susan Louise Tindall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2005) |
Role | Senior Compliance Consultant |
Correspondence Address | 75 Telegraph Place Mill Quay Isle Of Dogs London E14 9XA |
Secretary Name | Sharon Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2015) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Robert Walter Thomas Urry Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2017) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Ian Stott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Philip Anderson |
---|---|
Status | Resigned |
Appointed | 17 February 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Mike Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.tccintermediary.com/swaines-limited/ |
---|---|
Telephone | 0800 9709757 |
Telephone region | Freephone |
Registered Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,889 |
Cash | £21,871 |
Current Liabilities | £28,972 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
18 July 2000 | Delivered on: 21 July 2000 Satisfied on: 14 December 2006 Persons entitled: Joystar Limited Stanley Allen Swaine Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
---|---|
31 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages) |
31 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
10 March 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
17 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (38 pages) |
17 May 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages) |
26 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
26 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Mike Park as a director on 1 October 2021 (1 page) |
9 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (38 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
16 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 September 2019 | Termination of appointment of Simon John Waugh as a director on 4 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Mike Park as a director on 4 September 2019 (2 pages) |
16 September 2019 | Resolutions
|
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (7 pages) |
17 November 2017 | Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 3 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Robert Walter Thomas Urry Taylor as a director on 3 November 2017 (1 page) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
9 December 2016 | Full accounts made up to 30 June 2016 (10 pages) |
10 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
10 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 September 2016 | Director's details changed for Mr Robert Walter Thomas Urry Taylor on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Robert Walter Thomas Urry Taylor on 1 September 2016 (2 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Mark Turner as a director on 8 May 2015 (1 page) |
19 March 2015 | Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Simon John Waugh as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ian Stott as a director on 9 March 2015 (1 page) |
12 January 2015 | Termination of appointment of Philip Anderson as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Philip Anderson as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 December 2014 | Termination of appointment of Stanley Allen Swaine as a director on 14 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Stanley Allen Swaine as a director on 14 November 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF England to C/O the Consulting Consortium 6Th Floor 10 Lower Thames Street London EC3R 6EN on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF England to C/O the Consulting Consortium 6Th Floor 10 Lower Thames Street London EC3R 6EN on 30 October 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O the Consulting Consortium 23 Austin Friars London EC2N 2QP to C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O the Consulting Consortium 23 Austin Friars London EC2N 2QP to C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF on 28 August 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Appointment of Mr Philip Anderson as a secretary (2 pages) |
17 February 2014 | Appointment of Mr Philip Anderson as a secretary (2 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
11 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 July 2013 | Appointment of Ms Joanne Lesley Smith as a director (2 pages) |
9 July 2013 | Appointment of Mr Ian Stott as a director (2 pages) |
9 July 2013 | Appointment of Mr Ian Stott as a director (2 pages) |
9 July 2013 | Appointment of Ms Joanne Lesley Smith as a director (2 pages) |
21 June 2013 | Registered office address changed from Freelands West Street Hunton Maidstone Kent ME15 0SA England on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Freelands West Street Hunton Maidstone Kent ME15 0SA England on 21 June 2013 (1 page) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Appointment of Mr Robert Walter Thomas Urry Taylor as a director (2 pages) |
6 June 2011 | Appointment of Mr Robert Walter Thomas Urry Taylor as a director (2 pages) |
6 June 2011 | Appointment of Mr Mark Turner as a director (2 pages) |
6 June 2011 | Appointment of Mr Mark Turner as a director (2 pages) |
3 May 2011 | Termination of appointment of David Dixon as a director (1 page) |
3 May 2011 | Termination of appointment of David Dixon as a director (1 page) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr David Joseph Dixon on 1 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Stanley Allen Swaine on 1 December 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 5 Bermondsey Exchange 179-181 Bermondsey Street London SE1 3UW on 23 June 2010 (1 page) |
18 January 2010 | Director's details changed for Stanley Allen Swaine on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Joseph Dixon on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stanley Allen Swaine on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Joseph Dixon on 14 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
2 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 September 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 August 2009 | Section 519 (1 page) |
19 August 2009 | Section 519 (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 2165/2166\ (2 pages) |
29 July 2009 | Ad 13/07/09\gbp si 1@1=1\gbp ic 2165/2166\ (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Registered office changed on 29/07/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
10 February 2009 | Return made up to 09/01/09; no change of members (6 pages) |
10 February 2009 | Return made up to 09/01/09; no change of members (6 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (23 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (23 pages) |
14 February 2008 | Return made up to 09/01/08; no change of members (4 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 09/01/08; no change of members (4 pages) |
14 February 2008 | Location of register of members (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 threadneedle street london EC2R 8AY (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 threadneedle street london EC2R 8AY (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
23 November 2007 | Return made up to 09/01/07; full list of members; amend (8 pages) |
23 November 2007 | Return made up to 09/01/07; full list of members; amend (8 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
6 March 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 bermondsey exchange 179-181 bermondsey street london SE1 3UW (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
12 January 2007 | Ad 20/11/06--------- £ si 165@1=165 £ ic 2000/2165 (2 pages) |
12 January 2007 | Ad 20/11/06--------- £ si 165@1=165 £ ic 2000/2165 (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 29A curlew street butlers wharf london SE1 2ND (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 29A curlew street butlers wharf london SE1 2ND (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 April 2005 | Company name changed S.A.swaine & associates LTD\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed S.A.swaine & associates LTD\certificate issued on 01/04/05 (2 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
13 January 2005 | Secretary resigned (1 page) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 March 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
31 March 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members
|
10 February 2004 | Return made up to 09/01/04; full list of members
|
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members
|
13 January 2003 | Return made up to 09/01/03; full list of members
|
12 February 2002 | Return made up to 18/01/02; full list of members
|
12 February 2002 | Return made up to 18/01/02; full list of members
|
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 18/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
15 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
3 August 2000 | Ad 27/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
3 August 2000 | Ad 27/06/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (12 pages) |
18 January 2000 | Incorporation (12 pages) |