Company NamePalladium UK Limited
Company StatusActive
Company Number03923388
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameBalanced Scorecard Collaborative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Elizabeth Margaret Stockley
StatusCurrent
Appointed29 June 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMs Sinead Mary Magill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Jeffrey Marc Kissel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2024(24 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Newport Center Drive Suite 940
Newport Beach
Ca 92660
United States
Director NameMr Jose Maria Ortiz Canela
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed09 February 2024(24 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr John Dionisio Jr
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2024(24 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameJulia Bracewell
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleLawyer
Correspondence Address15 Hambledon Place
Dulwich Common
London
SE21 7EY
Secretary NameMichelle Catherine Harte
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Alexandra Road
St. Albans
Hertfordshire
AL1 3AZ
Director NameDavid Paul Norton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Cromwell Road
Concord
Massachusetts
01742
Director NameWilliam Thomas Jenkins
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(2 months after company formation)
Appointment Duration5 years (resigned 02 May 2005)
RoleOperations Officer
Correspondence Address1 Harpers Hollow
East Sandwich
Ma 02537-1506
United States
Secretary NameRonan Richard Phillips
NationalityIrish
StatusResigned
Appointed01 November 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2004)
RoleAccountant
Correspondence Address40 Dover House Road
Putney
London
SW15 5AU
Secretary NameMr Kevin Leslie Beare
NationalityBritish
StatusResigned
Appointed19 October 2004(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressForest House 3-5 Horndean Road
Bracknell
Berkshire
RG12 0XQ
Director NameDavid Alan Kaplan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 2006)
RoleExecutive
Correspondence Address22 Jackson Drive
Acton
Massachusetts 01720
Foreign
Director NameKevin Albert Marinelli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2008)
RoleChief Financial Officer
Correspondence Address21 Cynthia Road
Needham
Mass 02494
United States
Director NameChristopher David Mordas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2008(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 December 2012)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence Address10 Dearborn Drive
Norton
Ma
02766
Director NameMr Jorge Luis Heredia Pantoja
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 December 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2018)
RoleEconomist
Country of ResidenceUnited Arab Emirates
Correspondence AddressTurnberry House 2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameMr Scott James Brown
StatusResigned
Appointed30 November 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTurnberry House 2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMrs Sinead Mary Magill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish,British
StatusResigned
Appointed29 June 2016(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnberry House 2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Jose Maria Ortiz Canela
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed15 April 2017(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2017)
RoleManaging Partner
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 75654
Level 23, Office 2302 Vision Tower
Business Bay
Dubai
United Arab Emirates
Director NameMr Paulo Serra Silva
Date of BirthNovember 1958 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed22 May 2017(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2020)
RoleRegional Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressTurnberry House 2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Director NameMr Gareth Rhys Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTurnberry House 2nd Floor
100 Bunhill Row
London
EC1Y 8ND
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB

Location

Registered Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth-£2,404,456
Cash£13,540
Current Liabilities£2,462,971

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 April 2007Delivered 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

Filing History

9 February 2024Appointment of Mr Jose Maria Ortiz Canela as a director on 9 February 2024 (2 pages)
9 February 2024Appointment of Mr John Dionisio Jr as a director on 9 February 2024 (2 pages)
9 February 2024Appointment of Mr Jeffrey Marc Kissel as a director on 8 February 2024 (2 pages)
6 February 2024Termination of appointment of Gareth Rhys Morris as a director on 5 February 2024 (1 page)
14 December 2023Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page)
12 July 2023Accounts for a small company made up to 30 June 2022 (17 pages)
10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages)
25 January 2023Director's details changed for Ms Sinead Mary Magill on 23 January 2023 (2 pages)
10 January 2023Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages)
3 November 2022Accounts for a small company made up to 30 June 2021 (18 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 June 2020 (16 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 July 2020Accounts for a small company made up to 30 June 2019 (15 pages)
6 July 2020Appointment of Ms Sinead Mary Magill as a director on 2 July 2020 (2 pages)
6 July 2020Termination of appointment of Paulo Serra Silva as a director on 2 July 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 June 2018 (14 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 August 2018Appointment of Mr Gareth Rhys Morris as a director on 2 August 2018 (2 pages)
15 August 2018Termination of appointment of Jorge Luis Heredia Pantoja as a director on 2 August 2018 (1 page)
19 July 2018Accounts for a small company made up to 30 June 2017 (14 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Palladium International Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Palladium International Limited as a person with significant control on 6 April 2016 (1 page)
23 May 2017Termination of appointment of Jose Maria Ortiz Canela as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Jose Maria Ortiz Canela as a director on 22 May 2017 (1 page)
23 May 2017Appointment of Mr Paulo Serra Silva as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Paulo Serra Silva as a director on 22 May 2017 (2 pages)
15 May 2017Accounts for a small company made up to 30 June 2016 (13 pages)
15 May 2017Accounts for a small company made up to 30 June 2016 (13 pages)
24 April 2017Termination of appointment of Sinead Mary Magill as a director on 15 April 2017 (1 page)
24 April 2017Appointment of Mr Jose Maria Ortiz Canela as a director on 15 April 2017 (2 pages)
24 April 2017Appointment of Mr Jose Maria Ortiz Canela as a director on 15 April 2017 (2 pages)
24 April 2017Termination of appointment of Sinead Mary Magill as a director on 15 April 2017 (1 page)
30 January 2017Auditor's resignation (1 page)
30 January 2017Auditor's resignation (1 page)
1 August 2016Resignation of an auditor (2 pages)
1 August 2016Resignation of an auditor (2 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
8 July 2016Appointment of Ms Elizabeth Margaret Stockley as a secretary on 29 June 2016 (2 pages)
8 July 2016Termination of appointment of Scott James Brown as a secretary on 30 June 2016 (1 page)
8 July 2016Appointment of Ms Elizabeth Margaret Stockley as a secretary on 29 June 2016 (2 pages)
8 July 2016Termination of appointment of Scott James Brown as a secretary on 30 June 2016 (1 page)
7 July 2016Registered 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 2016Appointment of Ms Sinead Mary Magill as a director on 29 June 2016 (2 pages)
7 July 2016Registered 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 2016Appointment of Ms Sinead Mary Magill as a director on 29 June 2016 (2 pages)
6 July 2016Registered 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 2016Registered 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 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
22 December 2014Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages)
22 December 2014Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages)
19 December 2014Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page)
19 December 2014Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 June 2014Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2014Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of David Norton as a director (1 page)
8 May 2013Termination of appointment of David Norton as a director (1 page)
6 March 2013Appointment of Mr Jorge Luis Heredia Pantoja as a director (2 pages)
6 March 2013Appointment of Mr Jorge Luis Heredia Pantoja as a director (2 pages)
1 March 2013Termination of appointment of Christopher Mordas as a director (1 page)
1 March 2013Termination of appointment of Christopher Mordas as a director (1 page)
26 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 January 2012Auditor's resignation (2 pages)
10 January 2012Auditor's resignation (2 pages)
5 January 2012Section 519 (1 page)
5 January 2012Section 519 (1 page)
4 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
4 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Full accounts made up to 31 December 2009 (14 pages)
23 November 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Director's details changed for David Paul Norton on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page)
10 February 2010Director's details changed for David Paul Norton on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages)
10 February 2010Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page)
10 February 2010Secretary's details changed for Kevin Leslie Beare on 7 February 2010 (1 page)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Christopher David Mordas on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for David Paul Norton on 7 February 2010 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Return made up to 07/02/09; full list of members (3 pages)
24 June 2009Return made up to 07/02/09; full list of members (3 pages)
24 June 2009Director's change of particulars / christopher mordas / 24/06/2009 (1 page)
24 June 2009Director's change of particulars / christopher mordas / 24/06/2009 (1 page)
17 June 2009Director appointed christopher david mordas (1 page)
17 June 2009Director appointed christopher david mordas (1 page)
18 May 2009Appointment terminated director kevin marinelli (1 page)
18 May 2009Appointment terminated director kevin marinelli (1 page)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Registered office changed on 14/08/2008 from 3-5 horndean road bracknell berkshire RG12 0XG (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3-5 horndean road bracknell berkshire RG12 0XG (1 page)
12 March 2008Return made up to 07/02/08; full list of members (3 pages)
12 March 2008Return made up to 07/02/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
27 April 2006Company name changed balanced scorecard collaborative LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed balanced scorecard collaborative LIMITED\certificate issued on 27/04/06 (2 pages)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Return made up to 07/02/05; full list of members (3 pages)
1 November 2005Return made up to 07/02/05; full list of members (3 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o aspect financial management 100A high street hampton middlesex TW12 2ST (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o aspect financial management 100A high street hampton middlesex TW12 2ST (1 page)
28 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
7 May 2004Return made up to 07/02/04; full list of members (7 pages)
7 May 2004Return made up to 07/02/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Return made up to 07/02/03; full list of members (8 pages)
25 September 2003Return made up to 07/02/03; full list of members (8 pages)
15 August 2003Total exemption full accounts made up to 31 December 2000 (9 pages)
15 August 2003Registered 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 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 August 2003Total exemption full accounts made up to 31 December 2000 (9 pages)
15 August 2003Registered 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 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 July 2002Return made up to 07/02/02; full list of members (6 pages)
15 July 2002Return made up to 07/02/02; full list of members (6 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: sme secretaries LTD independent house, independent busin, east grinstead west sussex RH19 1XT (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: sme secretaries LTD independent house, independent busin, east grinstead west sussex RH19 1XT (1 page)
14 November 2001New secretary appointed (2 pages)
2 April 2001Return made up to 07/02/01; full list of members (6 pages)
2 April 2001Return made up to 07/02/01; full list of members (6 pages)
20 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: brobeck hale and dorr hasilwood house 60 bishopsgate london EC2N 4AW (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: brobeck hale and dorr hasilwood house 60 bishopsgate london EC2N 4AW (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
7 February 2000Incorporation (19 pages)
7 February 2000Incorporation (19 pages)