Suite 700
San Francisco
Ca 94104
United States
Director Name | Mr Peer Dartagnan Bueller |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer, Kayak Software Corporatio |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Debby Soo |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Iain Bage |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 6 Kelvedon Close Kingston Upon Thames Surrey KT2 5LG |
Director Name | Philip Hagan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 197 Randolph Avenue London W9 1DJ |
Secretary Name | Iain Bage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 6 Kelvedon Close Kingston Upon Thames Surrey KT2 5LG |
Director Name | Fiona Stanley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2002) |
Role | Marketing |
Correspondence Address | 44e Ferncroft Avenue London NW3 7PE |
Director Name | Andrea Lyons |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2002) |
Role | Sales & Operations Director |
Correspondence Address | The Vicarage 105 Hampden Road Hornsey London N8 0HU |
Director Name | Mr Anthony Christopher Kleanthous |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 135 Dartmouth Road London NW2 4EN |
Director Name | Karen Ann Hanton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L5 Albany Piccadilly London W1J 0AZ |
Secretary Name | Mr Anthony Christopher Kleanthous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 January 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 135 Dartmouth Road London NW2 4EN |
Secretary Name | Karen Anne Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Square Mews London SW1V 2EL |
Director Name | Mr Graham Paul Sumeray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nottwood Cottage Newnham Hill Henley On Thames Oxfordshire RG9 5TT |
Secretary Name | James Alistair Hayward Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 59 Lower Road Grayswood Haslemere Surrey GU27 2DR |
Director Name | Kjartan Rist |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2010) |
Role | Business Consultant |
Correspondence Address | Chelsea Chambers 262a Fulham Road London SW10 9EL |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Secretary Name | Andrew Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 1 Whytings Church Road Mannings Heath Horsham Redhill Surrey RH13 6JE |
Director Name | Mr Christopher Joseph Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2005(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Lyndhurst Drive Harpenden Hertfordshire AL5 5QW |
Director Name | Dr Andrew James Phillipps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Farm Wells Road Burnham Overy Town PE31 8HU |
Director Name | Jeff Jordan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2012) |
Role | Executive Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Ceo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Orta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Ceo & Cfo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | John Orta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael William Xenakis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2016) |
Role | Managing Director, Opentable International Limited |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Christa Sober Quarles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Christa Sober Quarles |
---|---|
Status | Resigned |
Appointed | 15 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Jeff Michael McCombs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Andrea Johnston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Svp Of Sales |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | opentable.co.uk |
---|---|
Telephone | 01986 899974 |
Telephone region | Bungay |
Registered Address | Alphabeta Building 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.6m at £0.0001 | Toptable Holdings LTD 51.89% Ordinary |
---|---|
1.5m at £0.0001 | Toptable Holdings LTD 48.12% Ordinary A |
Year | 2014 |
---|---|
Turnover | £21,050,804 |
Gross Profit | £20,298,733 |
Net Worth | £4,021,310 |
Cash | £3,548,680 |
Current Liabilities | £4,659,426 |
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 | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
8 February 2011 | Delivered on: 15 February 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £29,896.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit balance see image for full details. Outstanding |
---|---|
5 February 2010 | Delivered on: 11 February 2010 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: £31,349. Outstanding |
26 June 2008 | Delivered on: 4 July 2008 Satisfied on: 6 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
12 February 2008 | Delivered on: 15 February 2008 Satisfied on: 6 October 2010 Persons entitled: Michael Ronald Stoute and Union Pension Trustees Limited 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: The deposit account. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
27 September 2023 | Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page) |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
4 September 2023 | Change of details for Toptable Holdings Ltd as a person with significant control on 4 September 2023 (2 pages) |
4 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page) |
1 February 2023 | Full accounts made up to 31 December 2021 (38 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
19 April 2022 | Full accounts made up to 31 December 2020 (35 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
30 September 2020 | Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Debby Soo as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Susana Alves D'emic as a director on 30 September 2020 (2 pages) |
10 March 2020 | Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW to 100 New Bridge Street London EC4V 6JA on 10 March 2020 (1 page) |
10 March 2020 | Change of details for Toptable Holdings Ltd as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
5 March 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
12 December 2018 | Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages) |
12 December 2018 | Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page) |
17 July 2018 | Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
24 March 2014 | Full accounts made up to 31 December 2012 (24 pages) |
24 March 2014 | Full accounts made up to 31 December 2012 (24 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (22 pages) |
19 December 2012 | Appointment of Michael William Xenakis as a director (2 pages) |
19 December 2012 | Appointment of Michael William Xenakis as a director (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
3 December 2012 | Change of name notice (2 pages) |
3 December 2012 | Company name changed toptable.co.uk LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Change of name notice (2 pages) |
3 December 2012 | Company name changed toptable.co.uk LIMITED\certificate issued on 03/12/12
|
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Section 519 (2 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Auditor's resignation (2 pages) |
9 May 2012 | Section 519 (2 pages) |
9 May 2012 | Section 519 (3 pages) |
9 May 2012 | Section 519 (3 pages) |
5 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (1 page) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (1 page) |
6 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
6 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
4 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
4 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 November 2010 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Andrew Phillipps as a director (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Phillipps as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Kjartan Rist as a director (2 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Termination of appointment of Kjartan Rist as a director (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page) |
5 February 2010 | Director's details changed for Karen Anne Hanton on 9 September 2008 (1 page) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from aquis court 31 fishpool street st albans AL3 4RF (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from aquis court 31 fishpool street st albans AL3 4RF (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
11 February 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
11 February 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (7 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (7 pages) |
3 February 2009 | Director's change of particulars / andrew phillipps / 20/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / andrew phillipps / 20/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / christopher wood / 20/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / christopher wood / 20/01/2009 (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 May 2008 | Return made up to 21/01/08; full list of members (9 pages) |
6 May 2008 | Return made up to 21/01/08; full list of members (9 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
19 November 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (9 pages) |
5 April 2007 | Return made up to 21/01/07; full list of members (9 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
17 August 2006 | Return made up to 21/01/06; full list of members; amend (11 pages) |
17 August 2006 | Return made up to 21/01/06; full list of members; amend (11 pages) |
9 August 2006 | Location of register of directors' interests (1 page) |
9 August 2006 | Return made up to 21/01/04; full list of members; amend (8 pages) |
9 August 2006 | Return made up to 21/01/04; full list of members; amend (8 pages) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Location of register of directors' interests (1 page) |
9 August 2006 | Location of register of members (1 page) |
8 August 2006 | Return made up to 21/01/05; full list of members; amend (16 pages) |
8 August 2006 | Return made up to 21/01/05; full list of members; amend (16 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (10 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (10 pages) |
25 August 2005 | S-div 04/07/05 (1 page) |
25 August 2005 | Ad 13/07/05--------- £ si [email protected]=113 £ ic 203/316 (4 pages) |
25 August 2005 | Ad 13/07/05--------- £ si [email protected]=113 £ ic 203/316 (4 pages) |
25 August 2005 | S-div 04/07/05 (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
1 June 2005 | Return made up to 21/01/05; full list of members (10 pages) |
1 June 2005 | Return made up to 21/01/05; full list of members (10 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
29 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (15 pages) |
28 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
9 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (8 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 21/01/03; full list of members
|
30 September 2003 | Return made up to 21/01/03; full list of members
|
10 June 2003 | Ad 20/03/03--------- £ si [email protected]=50 £ ic 147/197 (2 pages) |
10 June 2003 | Ad 20/03/03--------- £ si [email protected]=50 £ ic 147/197 (2 pages) |
10 March 2003 | Ad 29/08/02--------- £ si [email protected]=50 £ ic 97/147 (2 pages) |
10 March 2003 | Ad 29/08/02--------- £ si [email protected]=50 £ ic 97/147 (2 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Statement of affairs (15 pages) |
12 November 2002 | Ad 30/05/02--------- £ si [email protected]=54 £ ic 43/97 (2 pages) |
12 November 2002 | Ad 30/05/02--------- £ si [email protected]=54 £ ic 43/97 (2 pages) |
12 November 2002 | Statement of affairs (15 pages) |
11 October 2002 | Ad 29/08/02--------- £ si [email protected]=2 £ ic 41/43 (2 pages) |
11 October 2002 | Ad 29/08/02--------- £ si [email protected]=1 £ ic 40/41 (2 pages) |
11 October 2002 | Ad 29/08/02--------- £ si [email protected]=2 £ ic 41/43 (2 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
11 October 2002 | Ad 29/08/02--------- £ si [email protected]=1 £ ic 40/41 (2 pages) |
11 October 2002 | Particulars of contract relating to shares (4 pages) |
24 September 2002 | Statement of affairs (9 pages) |
24 September 2002 | Statement of affairs (9 pages) |
24 September 2002 | Ad 12/08/02--------- £ si [email protected] £ ic 40/40 (2 pages) |
24 September 2002 | Ad 12/08/02--------- £ si [email protected] £ ic 40/40 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=14 £ ic 16/30 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected] £ ic 31/31 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=15 £ ic 1/16 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=3 £ ic 37/40 (2 pages) |
1 July 2002 | S-div 30/05/02 (1 page) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=14 £ ic 16/30 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=6 £ ic 31/37 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=6 £ ic 31/37 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=1 £ ic 30/31 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=3 £ ic 37/40 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=1 £ ic 30/31 (2 pages) |
1 July 2002 | S-div 30/05/02 (1 page) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected] £ ic 31/31 (2 pages) |
1 July 2002 | Ad 05/06/02--------- £ si [email protected]=15 £ ic 1/16 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 21/01/02; full list of members
|
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members
|
8 February 2002 | New secretary appointed (2 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 May 2001 | Return made up to 21/01/01; full list of members (7 pages) |
16 May 2001 | Return made up to 21/01/01; full list of members (7 pages) |
1 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: po box 604 5 appold streetet broadwalk house london EC2A 2HA (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: po box 604 5 appold streetet broadwalk house london EC2A 2HA (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New secretary appointed;new director appointed (1 page) |
25 January 2000 | New secretary appointed;new director appointed (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
21 January 2000 | Incorporation (13 pages) |
21 January 2000 | Incorporation (13 pages) |