London
EC1Y 8LZ
Director Name | Ms Sinead Mary Magill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Jeffrey Marc Kissel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2024(24 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Newport Center Drive Suite 940 Newport Beach Ca 92660 United States |
Director Name | Mr Jose Maria Ortiz Canela |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 February 2024(24 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr John Dionisio Jr |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2024(24 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Julia Bracewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 15 Hambledon Place Dulwich Common London SE21 7EY |
Secretary Name | Michelle Catherine Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alexandra Road St. Albans Hertfordshire AL1 3AZ |
Director Name | David Paul Norton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 Cromwell Road Concord Massachusetts 01742 |
Director Name | William Thomas Jenkins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(2 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 2005) |
Role | Operations Officer |
Correspondence Address | 1 Harpers Hollow East Sandwich Ma 02537-1506 United States |
Secretary Name | Ronan Richard Phillips |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 September 2004) |
Role | Accountant |
Correspondence Address | 40 Dover House Road Putney London SW15 5AU |
Secretary Name | Mr Kevin Leslie Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ |
Director Name | David Alan Kaplan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2006) |
Role | Executive |
Correspondence Address | 22 Jackson Drive Acton Massachusetts 01720 Foreign |
Director Name | Kevin Albert Marinelli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 21 Cynthia Road Needham Mass 02494 United States |
Director Name | Christopher David Mordas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 2012) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | 10 Dearborn Drive Norton Ma 02766 |
Director Name | Mr Jorge Luis Heredia Pantoja |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2018) |
Role | Economist |
Country of Residence | United Arab Emirates |
Correspondence Address | Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Mr Scott James Brown |
---|---|
Status | Resigned |
Appointed | 30 November 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mrs Sinead Mary Magill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 29 June 2016(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Jose Maria Ortiz Canela |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 2017) |
Role | Managing Partner |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 75654 Level 23, Office 2302 Vision Tower Business Bay Dubai United Arab Emirates |
Director Name | Mr Paulo Serra Silva |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 May 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2020) |
Role | Regional Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Gareth Rhys Morris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | SME Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2001) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Registered Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£2,404,456 |
Cash | £13,540 |
Current Liabilities | £2,462,971 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 April 2007 | Delivered on: 5 April 2007 Satisfied on: 23 August 2012 Persons entitled: Stonepath 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 balance. Fully Satisfied |
---|
9 February 2024 | Appointment of Mr Jose Maria Ortiz Canela as a director on 9 February 2024 (2 pages) |
---|---|
9 February 2024 | Appointment of Mr John Dionisio Jr as a director on 9 February 2024 (2 pages) |
9 February 2024 | Appointment of Mr Jeffrey Marc Kissel as a director on 8 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Gareth Rhys Morris as a director on 5 February 2024 (1 page) |
14 December 2023 | Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page) |
12 July 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Ms Sinead Mary Magill on 23 January 2023 (2 pages) |
10 January 2023 | Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages) |
3 November 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 July 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
6 July 2020 | Appointment of Ms Sinead Mary Magill as a director on 2 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Paulo Serra Silva as a director on 2 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
15 August 2018 | Appointment of Mr Gareth Rhys Morris as a director on 2 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Jorge Luis Heredia Pantoja as a director on 2 August 2018 (1 page) |
19 July 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Palladium International Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Palladium International Limited as a person with significant control on 6 April 2016 (1 page) |
23 May 2017 | Termination of appointment of Jose Maria Ortiz Canela as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Jose Maria Ortiz Canela as a director on 22 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Paulo Serra Silva as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Paulo Serra Silva as a director on 22 May 2017 (2 pages) |
15 May 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
15 May 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
24 April 2017 | Termination of appointment of Sinead Mary Magill as a director on 15 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Jose Maria Ortiz Canela as a director on 15 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Jose Maria Ortiz Canela as a director on 15 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Sinead Mary Magill as a director on 15 April 2017 (1 page) |
30 January 2017 | Auditor's resignation (1 page) |
30 January 2017 | Auditor's resignation (1 page) |
1 August 2016 | Resignation of an auditor (2 pages) |
1 August 2016 | Resignation of an auditor (2 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 July 2016 | Appointment of Ms Elizabeth Margaret Stockley as a secretary on 29 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Scott James Brown as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Ms Elizabeth Margaret Stockley as a secretary on 29 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Scott James Brown as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG England to Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8nd on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Magill as a director on 29 June 2016 (2 pages) |
7 July 2016 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG England to Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8nd on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Magill as a director on 29 June 2016 (2 pages) |
6 July 2016 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG on 6 July 2016 (1 page) |
23 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
2 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Termination of appointment of David Norton as a director (1 page) |
8 May 2013 | Termination of appointment of David Norton as a director (1 page) |
6 March 2013 | Appointment of Mr Jorge Luis Heredia Pantoja as a director (2 pages) |
6 March 2013 | Appointment of Mr Jorge Luis Heredia Pantoja as a director (2 pages) |
1 March 2013 | Termination of appointment of Christopher Mordas as a director (1 page) |
1 March 2013 | Termination of appointment of Christopher Mordas as a director (1 page) |
26 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Auditor's resignation (2 pages) |
10 January 2012 | Auditor's resignation (2 pages) |
5 January 2012 | Section 519 (1 page) |
5 January 2012 | Section 519 (1 page) |
4 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 February 2010 | Director's details changed for David Paul Norton on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page) |
10 February 2010 | Director's details changed for David Paul Norton on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for David Paul Norton on 7 February 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / christopher mordas / 24/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / christopher mordas / 24/06/2009 (1 page) |
17 June 2009 | Director appointed christopher david mordas (1 page) |
17 June 2009 | Director appointed christopher david mordas (1 page) |
18 May 2009 | Appointment terminated director kevin marinelli (1 page) |
18 May 2009 | Appointment terminated director kevin marinelli (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3-5 horndean road bracknell berkshire RG12 0XG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3-5 horndean road bracknell berkshire RG12 0XG (1 page) |
12 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
27 April 2006 | Company name changed balanced scorecard collaborative LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed balanced scorecard collaborative LIMITED\certificate issued on 27/04/06 (2 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Return made up to 07/02/05; full list of members (3 pages) |
1 November 2005 | Return made up to 07/02/05; full list of members (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o aspect financial management 100A high street hampton middlesex TW12 2ST (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o aspect financial management 100A high street hampton middlesex TW12 2ST (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
7 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Return made up to 07/02/03; full list of members (8 pages) |
25 September 2003 | Return made up to 07/02/03; full list of members (8 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: c/o aspect financial management 7 mount mews high street hampton middlesex TW12 2SH (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: c/o aspect financial management 7 mount mews high street hampton middlesex TW12 2SH (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 July 2002 | Return made up to 07/02/02; full list of members (6 pages) |
15 July 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: sme secretaries LTD independent house, independent busin, east grinstead west sussex RH19 1XT (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: sme secretaries LTD independent house, independent busin, east grinstead west sussex RH19 1XT (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: brobeck hale and dorr hasilwood house 60 bishopsgate london EC2N 4AW (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: brobeck hale and dorr hasilwood house 60 bishopsgate london EC2N 4AW (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
7 February 2000 | Incorporation (19 pages) |
7 February 2000 | Incorporation (19 pages) |