London
EC4M 9AF
Director Name | Mr Jamas Rusi Hodivala |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Guy Luke Vassall-Adams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Nicholas Gibson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Nathan Roberts |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Emma Foubister |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Richard Simon Hermer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Secretary Name | Murray Robert Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 59 Florin Court 6-9 Charterhouse Square London EC1M 6EU |
Director Name | Sir Nicholas John Blake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 39 Ospringe Road London NW5 2JB |
Director Name | Murray Robert Hunt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2001) |
Role | Barrister |
Correspondence Address | Flat 59 Florin Court 6-9 Charterhouse Square London EC1M 6EU |
Director Name | Mr Mark Kudzo Dzitosi Afeeva |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 April 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Silverdale House 1-5 Silverdale London SE26 4SD |
Secretary Name | Maurice Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 2003) |
Role | Barrister |
Correspondence Address | 109 Arlington Road London NW1 7ET |
Secretary Name | Rabinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2004) |
Role | Barrister |
Correspondence Address | 4 Linkside New Malden Surrey KT3 4LA |
Director Name | Charlotte Louise Kilroy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2005) |
Role | Barrister |
Correspondence Address | Flat 3 38 Clanricarde Gardens London W2 4JW |
Secretary Name | Hugh Richard Edward Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 38 Douglas Road London N1 2LD |
Secretary Name | Hugh Richard Edward Tomlinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 38 Douglas Road London N1 2LD |
Director Name | Daniel Simon Friedman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 37b Fairhazel Gardens London NW6 3QN |
Director Name | Mr Samuel Marc Grodzinski |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Clarmar House Linnell Drive London NW11 7LP |
Director Name | Tessa Mary Hetherington |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2008) |
Role | Barrister |
Correspondence Address | 136 Kennington Park Road London SE11 4DJ |
Secretary Name | Kevin John Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 March 2019) |
Role | Chief Operating Officer |
Correspondence Address | Strete Barton House Totnes Road Strete TQ6 0RU |
Director Name | Kieron Beal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2009) |
Role | Barrister |
Correspondence Address | 27 Wilton Square Islington London N1 3DL |
Director Name | Christopher Martin Brown |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Buildings Grays Inn London WC1R 5LN |
Director Name | Mr Jonathan Joseph Glasson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Matrix Chambers Griffin Building Gray's Inn London WC1R 5LN |
Director Name | Prof Conor Anthony Gearty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Matrix Chambers Griffin Building Gray's Inn London WC1R 5LN |
Director Name | Joanna Pauline Riain Buckley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Anthony Sean Hudson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nettleton Road London SE14 5UJ |
Director Name | Mr Richard Simon Hermer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Anita Davies |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Edward Craven |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Ms Jessica Jones |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Catrin Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Phillippa Kaufmann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.matrixlaw.co.uk/ |
---|---|
Telephone | 020 74043447 |
Telephone region | London |
Registered Address | 1 New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 72.60% - |
---|---|
1 at £1 | Alison Macdonald 1.37% Ordinary |
1 at £1 | Christopher Brown 1.37% Ordinary |
1 at £1 | Dan Squires 1.37% Ordinary |
1 at £1 | Daniel Friedman 1.37% Ordinary |
1 at £1 | Hugh Tomlinson Q.c. 1.37% Ordinary |
1 at £1 | James Crawford 1.37% Ordinary |
1 at £1 | James Laddie 1.37% Ordinary |
1 at £1 | Janet Kentridge 1.37% Ordinary |
1 at £1 | Jonathan Glasson 1.37% Ordinary |
1 at £1 | Jonathan Marks 1.37% Ordinary |
1 at £1 | Julian Knowles 1.37% Ordinary |
1 at £1 | Kate Cook 1.37% Ordinary |
1 at £1 | Laura Prince 1.37% Ordinary |
1 at £1 | Lorna Skinner 1.37% Ordinary |
1 at £1 | Mark Afeeva 1.37% Ordinary |
1 at £1 | Matthew Ryder 1.37% Ordinary |
1 at £1 | Philippe Sands Q.c. 1.37% Ordinary |
1 at £1 | Samantha Knights 1.37% Ordinary |
1 at £1 | Thomas Linden Q.c. 1.37% Ordinary |
1 at £1 | Tim Owen Q.c. 1.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,031,497 |
Cash | £771,178 |
Current Liabilities | £907,186 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
22 May 2017 | Appointment of Mr Raj Parker as a director on 6 May 2017 (2 pages) |
---|---|
18 May 2017 | Termination of appointment of Kirsten Helena Sjovoll as a director on 6 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Helen Mountfield as a director on 6 May 2017 (1 page) |
18 May 2017 | Appointment of Mr James Laddie as a director on 6 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Helen Elizabeth Law as a director on 6 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Edward Craven as a director on 6 May 2017 (1 page) |
6 March 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (11 pages) |
13 June 2016 | Appointment of Edward Craven as a director on 7 May 2016 (3 pages) |
13 June 2016 | Appointment of Anita Davies as a director on 7 May 2016 (3 pages) |
13 June 2016 | Termination of appointment of Rhodri William Ralph Thompson as a director on 7 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Joanna Pauline Riain Buckley as a director on 7 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Andrew Paul Smith as a director on 7 May 2016 (2 pages) |
13 June 2016 | Appointment of Kirsten Helena Sjovoll as a director on 7 May 2016 (3 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
3 March 2016 | Appointment of Ms Clare Patricia Montgomery as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Richard Simon Hermer as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Antony Dennis Lowndes White as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Jonathan Joseph Glasson as a director on 3 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
18 May 2015 | Termination of appointment of Anthony Sean Hudson as a director on 25 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Conor Anthony Gearty as a director on 25 April 2015 (2 pages) |
18 May 2015 | Appointment of David Hugh Southey as a director on 25 April 2015 (3 pages) |
18 May 2015 | Appointment of Ms Helen Mountfield as a director on 25 April 2015 (3 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 April 2014 | Termination of appointment of Jonathan Glasson as a director (2 pages) |
29 April 2014 | Appointment of Anthony Sean Hudson as a director (3 pages) |
29 April 2014 | Termination of appointment of Thomas Linden as a director (2 pages) |
29 April 2014 | Appointment of Andrew Paul Smith as a director (3 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
22 May 2013 | Termination of appointment of Christopher Brown as a director (2 pages) |
22 May 2013 | Appointment of Joanna Pauline Riain Buckley as a director (3 pages) |
22 May 2013 | Termination of appointment of Alison Macdonald as a director (2 pages) |
22 May 2013 | Appointment of Rhodri William Ralph Thompson as a director (3 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (13 pages) |
5 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 May 2012 | Appointment of Professor Conor Anthony Gearty as a director (3 pages) |
16 May 2012 | Appointment of Mr Jonathan Glasson as a director (3 pages) |
27 April 2012 | Termination of appointment of Hugh Tomlinson as a director (1 page) |
27 April 2012 | Termination of appointment of Laura Prince as a director (1 page) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (13 pages) |
5 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR on 26 April 2011 (2 pages) |
13 April 2011 | Appointment of Mr Thomas Dominic Linden as a director (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
11 April 2011 | Termination of appointment of Timothy Owen as a director (1 page) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
11 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
13 April 2010 | Appointment of Alison Catherine Macdonald as a director (3 pages) |
13 April 2010 | Appointment of Christopher Martin Brown as a director (3 pages) |
13 April 2010 | Appointment of Laura Margaret Prince as a director (3 pages) |
13 April 2010 | Appointment of Timothy Wynn Owen as a director (3 pages) |
25 March 2010 | Termination of appointment of Rabinder Singh as a director (1 page) |
25 March 2010 | Termination of appointment of Antony White as a director (1 page) |
25 March 2010 | Termination of appointment of Lorna Skinner as a director (1 page) |
25 March 2010 | Termination of appointment of James Laddie as a director (1 page) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (25 pages) |
16 February 2010 | Director's details changed for Lorna Jane Skinner on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for James Laddie on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Rabinder Singh on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Antony White on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hugh Tomlinson on 10 February 2010 (2 pages) |
10 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 5 December 2008
|
4 November 2009 | Statement of capital following an allotment of shares on 5 December 2008
|
5 August 2009 | Appointment terminated director kieron beal (1 page) |
5 August 2009 | Director appointed rabinder singh (2 pages) |
7 May 2009 | Director appointed hugh tomlinson (2 pages) |
7 May 2009 | Appointment terminated director clare montgomery (1 page) |
7 May 2009 | Director appointed lorna jane skinner (2 pages) |
7 May 2009 | Appointment terminated director mathew purchase (1 page) |
5 March 2009 | Return made up to 10/02/09; full list of members (24 pages) |
30 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 May 2008 | Director appointed james laddie (2 pages) |
7 May 2008 | Director appointed kieron beal (2 pages) |
7 May 2008 | Appointment terminated director john o'flaherty (1 page) |
7 May 2008 | Director appointed mathew purchase (2 pages) |
7 May 2008 | Appointment terminated director tessa hetherington (1 page) |
7 May 2008 | Appointment terminated director heather rogers (1 page) |
3 March 2008 | Return made up to 10/02/08; change of members
|
28 February 2008 | Ad 18/12/07\gbp si 1@1=1\gbp ic 56/57\ (2 pages) |
2 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
9 August 2007 | Ad 27/03/07--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
28 July 2007 | Auditor's resignation (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Return made up to 10/02/07; full list of members (23 pages) |
22 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
13 December 2006 | Ad 01/10/06--------- £ si 4@1=4 £ ic 51/55 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Ad 09/03/06--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 10/02/06; change of members
|
6 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Ad 29/12/05--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
28 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
31 October 2005 | Ad 03/10/05--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
20 September 2005 | Ad 15/08/05--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 10/02/05; change of members
|
16 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
4 May 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
30 April 2004 | Ad 23/04/04--------- £ si 3@1=3 £ ic 43/46 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 10/02/04; full list of members (19 pages) |
15 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Ad 03/11/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
26 August 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Ad 07/02/03--------- £ si 1@1 (2 pages) |
10 March 2003 | Return made up to 10/02/03; change of members (9 pages) |
13 November 2002 | Ad 28/10/02--------- £ si 2@1=2 £ ic 33/35 (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (7 pages) |
2 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
23 April 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 10/02/02; change of members
|
10 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 July 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 10/02/01; full list of members
|
14 April 2000 | Ad 26/02/00--------- £ si 21@1=21 £ ic 1/22 (6 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
10 February 2000 | Incorporation (15 pages) |