London
WC2A 1LF
Secretary Name | James Douglas Strachan Gordon |
---|---|
Status | Current |
Appointed | 31 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | First Floor 1 Chancery Lane London WC2A 1LF |
Director Name | Peter Fuhrman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | First Floor 1 Chancery Lane London WC2A 1LF |
Director Name | Mark Michael Trafeli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Chancery Lane London WC2A 1LF |
Director Name | Giles Patrick Elliott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Solicitor |
Correspondence Address | 38c Dawes Road Fulham London SW6 7EN |
Secretary Name | Alistair Charles Bridgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 41 Voltaire Road London SW4 6DD |
Director Name | Sheryl Daniels Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 27 Hereford Square London SW7 4NB |
Director Name | Stewart Michael Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 27 Queens Gate Mews London SW7 5QL |
Director Name | Martin Fiennes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St John Street Oxford Oxfordshire OX1 2LH |
Secretary Name | Mr Noah Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Sunny Gardens Road London NW4 1SG |
Director Name | Mr Noah Freedman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Sunny Gardens Road London NW4 1SG |
Director Name | Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Front Basement Flat 6 Redcliffe Square London SW10 9JZ |
Secretary Name | Mark John Harford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Front Basement Flat 6 Redcliffe Square London SW10 9JZ |
Director Name | Mr Paul John Corley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 16 10 Red Lion Square London WC1R 4QG |
Director Name | Mr Donald Richard Caldwell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 2007) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 531 North Rose Lane Haverford Pennsylvania 19041 |
Director Name | Andrew Peter Hawkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2002) |
Role | Venture Capitalist |
Correspondence Address | 26 Narrow Street Apartment No 2 London E14 8DQ |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2002) |
Role | Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Secretary Name | Jasper Rayner Augusto Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2002) |
Role | Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Alberto Agosta |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Via. Fratelli Cervi-Res. Botteghe Segrate Mi 20090 Italy |
Director Name | Prof Francesco Gardin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via A Rosmini,7 Rovigo 45100 Italy |
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Edward Burman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 October 2012) |
Role | Consultant Director |
Country of Residence | People's Republic Of China |
Correspondence Address | 11d Li Hua Ge Z Long Hai Ya Yuan Beiwalu Haidiangu Beijing 100089 China |
Director Name | Mr Dennis Bryan Bailey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Secretary Name | Mr Dennis Bryan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Tile House Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QW |
Director Name | Mr Haresh Damodar Kanabar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Alessandro Malacart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | James Douglas Strachan Gordon |
---|---|
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Justin Piers Drummond |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(12 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF |
Director Name | Mr Nilesh Kumar Jagatia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Secretary Name | Nilesh Jagatia |
---|---|
Status | Resigned |
Appointed | 06 February 2013(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Mr Reginald George Eccles |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Seymour Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 February 2013) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | www.clearleisure.com |
---|---|
Telephone | 07 795168157 |
Telephone region | Mobile |
Registered Address | First Floor 1 Chancery Lane London WC2A 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,161 |
Gross Profit | £49,445 |
Net Worth | £12,743,103 |
Cash | £983,877 |
Current Liabilities | £17,631,673 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
29 September 2017 | Delivered on: 10 October 2017 Persons entitled: Eufingest Sa Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 June 2003 | Delivered on: 12 June 2003 Satisfied on: 23 January 2007 Persons entitled: Cross Atlantic Capital Partners Classification: Legal charge 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: All legal and beneficial interest of the chargor in the charged property and by way of fixed charge the shares. See the mortgage charge document for full details. Fully Satisfied |
4 December 2000 | Delivered on: 7 December 2000 Satisfied on: 17 July 2003 Persons entitled: Zeus Technology Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date of premises known as part ground floor,zeus house,st john's innovation park,cowley road,cambridge. Particulars: The tenant's interest in the deposit account (in the sum of £40,148) and all money from time to time withdrawn from the deposit account. Fully Satisfied |
31 March 2000 | Delivered on: 15 April 2000 Satisfied on: 17 July 2003 Persons entitled: Laystall House 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 deed. Particulars: £533,540.50 held in a deposit account. Fully Satisfied |
2 January 2024 | Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 2 January 2024 (1 page) |
---|---|
7 November 2023 | Statement of capital following an allotment of shares on 30 October 2023
|
1 November 2023 | Resolutions
|
25 July 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
14 July 2023 | Group of companies' accounts made up to 31 December 2022 (75 pages) |
20 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
5 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
25 November 2022 | Appointment of Mark Michael Trafeli as a director on 25 November 2022 (2 pages) |
23 September 2022 | Appointment of Peter Fuhrman as a director on 12 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of Reginald George Eccles as a director on 16 August 2022 (1 page) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (76 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
30 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
19 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
7 July 2021 | Group of companies' accounts made up to 31 December 2020 (74 pages) |
29 May 2021 | Resolutions
|
24 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 May 2021 | Resolutions
|
23 March 2021 | Second filing of a statement of capital following an allotment of shares on 27 August 2019
|
22 March 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
26 October 2020 | Group of companies' accounts made up to 31 December 2019 (70 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 February 2019 | Notification of a person with significant control statement (2 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
16 July 2018 | Group of companies' accounts made up to 31 December 2017 (58 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 28 May 2018
|
23 May 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
10 October 2017 | Registration of charge 039261920004, created on 29 September 2017 (15 pages) |
10 October 2017 | Registration of charge 039261920004, created on 29 September 2017 (15 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (52 pages) |
4 April 2016 | Annual return made up to 15 February 2016 no member list Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 February 2016 no member list Statement of capital on 2016-04-04
|
15 September 2015 | Termination of appointment of Nilesh Jagatia as a director on 19 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Nilesh Jagatia as a director on 19 August 2015 (1 page) |
7 September 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 22 Great James Street London WC1N 3ES on 7 September 2015 (1 page) |
25 August 2015 | Resolutions
|
25 August 2015 | Sub-division of shares on 11 March 2015 (5 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Sub-division of shares on 11 March 2015 (5 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
21 August 2015 | Resolutions
|
12 August 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Appointment of Francesco Gardin as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Francesco Gardin as a director on 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Appointment of Reginald George Eccles as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alfredo Maria Villa as a director on 31 July 2015 (1 page) |
11 August 2015 | Appointment of Reginald George Eccles as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alfredo Maria Villa as a director on 31 July 2015 (1 page) |
11 August 2015 | Appointment of James Douglas Strachan Gordon as a secretary on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nilesh Jagatia as a secretary on 31 July 2015 (1 page) |
11 August 2015 | Appointment of James Douglas Strachan Gordon as a secretary on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nilesh Jagatia as a secretary on 31 July 2015 (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (51 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Annual return made up to 15 February 2014 no member list Statement of capital on 2014-06-17
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Annual return made up to 15 February 2014 no member list Statement of capital on 2014-06-17
|
18 October 2013 | Termination of appointment of Luke Johnson as a director (1 page) |
18 October 2013 | Termination of appointment of Luke Johnson as a director (1 page) |
3 October 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
29 August 2013 | Termination of appointment of Cesare Suglia as a director (1 page) |
29 August 2013 | Termination of appointment of Cesare Suglia as a director (1 page) |
1 August 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Secretary's details changed for Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Nilesh Jagatia on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Luke Oliver Johnson on 1 August 2013 (2 pages) |
15 July 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
9 May 2013 | Termination of appointment of Enrico Petocchi as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
9 May 2013 | Termination of appointment of Enrico Petocchi as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 28 August 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 3 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 2 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 4 May 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 2 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 5 June 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
9 May 2013 | Termination of appointment of Dominic White as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 2 April 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
9 May 2013 | Termination of appointment of Dominic White as a director (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 18 October 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
6 February 2013 | Appointment of Nilesh Jagatia as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
6 February 2013 | Termination of appointment of Seymour Company Secretaries Limited as a secretary (1 page) |
6 February 2013 | Appointment of Nilesh Jagatia as a secretary (2 pages) |
29 January 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2013 (1 page) |
30 November 2012 | Company name changed brainspark PLC\certificate issued on 30/11/12
|
30 November 2012 | Change of name notice (2 pages) |
30 November 2012 | Company name changed brainspark PLC\certificate issued on 30/11/12
|
30 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
2 November 2012 | Appointment of Luke Johnson as a director (2 pages) |
2 November 2012 | Appointment of Luke Johnson as a director (2 pages) |
22 October 2012 | Appointment of Mr Nilesh Jagatia as a director (2 pages) |
22 October 2012 | Appointment of Mr Nilesh Jagatia as a director (2 pages) |
22 October 2012 | Termination of appointment of Edward Burman as a director (1 page) |
22 October 2012 | Termination of appointment of Edward Burman as a director (1 page) |
19 October 2012 | Statement of capital following an allotment of shares on 9 November 2010
|
19 October 2012 | Statement of capital following an allotment of shares on 25 November 2010
|
19 October 2012 | Statement of capital following an allotment of shares on 26 May 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 17 March 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 26 May 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 28 June 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 28 June 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 9 November 2010
|
19 October 2012 | Statement of capital following an allotment of shares on 9 November 2010
|
19 October 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 25 November 2010
|
19 October 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 17 March 2011
|
26 July 2012 | Section 519 (2 pages) |
26 July 2012 | Section 519 (2 pages) |
13 June 2012 | Appointment of Enrico Petocchi as a director (2 pages) |
13 June 2012 | Appointment of Enrico Petocchi as a director (2 pages) |
13 June 2012 | Appointment of Cesare Suglia as a director (2 pages) |
13 June 2012 | Appointment of Cesare Suglia as a director (2 pages) |
23 May 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
23 May 2012 | Annual return made up to 15 February 2012 no member list (5 pages) |
14 May 2012 | Annual return made up to 15 February 2011 with bulk list of shareholders (17 pages) |
14 May 2012 | Annual return made up to 15 February 2011 with bulk list of shareholders (17 pages) |
11 May 2012 | Termination of appointment of James Gordon as a secretary (1 page) |
11 May 2012 | Appointment of Seymour Company Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Seymour Company Secretaries Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Alessandro Malacart as a director (1 page) |
11 May 2012 | Termination of appointment of Justin Drummond as a director (1 page) |
11 May 2012 | Termination of appointment of Haresh Kanabar as a director (1 page) |
11 May 2012 | Termination of appointment of Haresh Kanabar as a director (1 page) |
11 May 2012 | Termination of appointment of James Gordon as a secretary (1 page) |
11 May 2012 | Termination of appointment of Justin Drummond as a director (1 page) |
11 May 2012 | Termination of appointment of Alessandro Malacart as a director (1 page) |
1 May 2012 | Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Dominic Andrew White as a director (2 pages) |
1 May 2012 | Appointment of Mr Dominic Andrew White as a director (2 pages) |
1 May 2012 | Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from the Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF on 1 May 2012 (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
16 April 2012 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
5 March 2012 | Appointment of Justin Drummond as a director (2 pages) |
5 March 2012 | Appointment of Justin Drummond as a director (2 pages) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
19 February 2011 | Termination of appointment of Francesco Gardin as a director (1 page) |
19 February 2011 | Termination of appointment of Francesco Gardin as a director (1 page) |
20 September 2010 | Consolidation of shares on 14 June 2010 (6 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
20 September 2010 | Consolidation of shares on 14 June 2010 (6 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
3 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 15 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 15 May 2010
|
19 March 2010 | Annual return made up to 15 February 2010 with bulk list of shareholders (18 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with bulk list of shareholders (18 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
31 December 2009 | Appointment of James Douglas Strachan Gordon as a secretary (1 page) |
31 December 2009 | Appointment of Alessandro Malacart as a director (2 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
31 December 2009 | Appointment of James Douglas Strachan Gordon as a secretary (1 page) |
31 December 2009 | Appointment of Alfredo Villa as a director (2 pages) |
31 December 2009 | Appointment of Alessandro Malacart as a director (2 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
31 December 2009 | Appointment of Alfredo Villa as a director (2 pages) |
31 December 2009 | Appointment of Haresh Damodar Kanabar as a director (2 pages) |
31 December 2009 | Appointment of Haresh Damodar Kanabar as a director (2 pages) |
11 December 2009 | Interim accounts made up to 12 November 2009 (9 pages) |
11 December 2009 | Interim accounts made up to 12 November 2009 (9 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
28 August 2009 | Appointment terminated director and secretary dennis bailey (1 page) |
28 August 2009 | Appointment terminated director david meacher (1 page) |
28 August 2009 | Appointment terminated director david meacher (1 page) |
28 August 2009 | Appointment terminated director and secretary dennis bailey (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
10 July 2009 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
10 July 2009 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
10 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 1936572/1936572 (3 pages) |
10 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 1936572/1936572 (3 pages) |
10 June 2009 | Return made up to 15/02/09; bulk list available separately (12 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 15/02/09; bulk list available separately (12 pages) |
10 June 2009 | Location of register of members (1 page) |
7 June 2009 | Location of register of members (1 page) |
7 June 2009 | Location of register of members (1 page) |
3 March 2009 | Appointment terminated director alfredo villa (1 page) |
3 March 2009 | Appointment terminated director alfredo villa (1 page) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (39 pages) |
23 July 2008 | Return made up to 15/02/08; bulk list available separately
|
23 July 2008 | Return made up to 15/02/08; bulk list available separately
|
2 August 2007 | Full accounts made up to 31 December 2006 (41 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (41 pages) |
27 March 2007 | Return made up to 15/02/07; bulk list available separately (10 pages) |
27 March 2007 | Return made up to 15/02/07; bulk list available separately (10 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Return made up to 15/02/06; full list of members
|
5 April 2006 | Return made up to 15/02/06; full list of members
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 15/02/05; bulk list available separately (9 pages) |
23 November 2005 | Return made up to 15/02/05; bulk list available separately (9 pages) |
17 November 2005 | S-div 03/03/05 (2 pages) |
17 November 2005 | S-div 03/03/05 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
4 October 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
1 March 2004 | Return made up to 15/02/04; bulk list available separately (9 pages) |
1 March 2004 | Return made up to 15/02/04; bulk list available separately (9 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 15/02/03; bulk list available separately (9 pages) |
13 March 2003 | Return made up to 15/02/03; bulk list available separately (9 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
22 January 2003 | Auditor's resignation (1 page) |
22 January 2003 | Auditor's resignation (1 page) |
6 November 2002 | Ad 28/10/02--------- £ si [email protected]=641470 £ ic 1232579/1874049 (2 pages) |
6 November 2002 | Ad 28/10/02--------- £ si [email protected]=641470 £ ic 1232579/1874049 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Nc inc already adjusted 24/07/02 (1 page) |
14 October 2002 | Nc inc already adjusted 24/07/02 (1 page) |
14 October 2002 | Resolutions
|
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
4 August 2002 | Group of companies' accounts made up to 31 December 2001 (42 pages) |
27 March 2002 | Return made up to 15/02/02; bulk list available separately (9 pages) |
27 March 2002 | Return made up to 15/02/02; bulk list available separately (9 pages) |
9 March 2002 | Auditor's resignation (1 page) |
9 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 10 old bailey london EC4M 7NG (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 10 old bailey london EC4M 7NG (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
7 September 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 September 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
7 September 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 15/02/01; bulk list available separately
|
5 April 2001 | Return made up to 15/02/01; bulk list available separately
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
18 December 2000 | Ad 01/03/00--------- £ si [email protected]=876200 £ ic 198833/1075033 (4 pages) |
18 December 2000 | Statement of affairs (7 pages) |
18 December 2000 | Ad 01/03/00--------- £ si [email protected]=876200 £ ic 198833/1075033 (4 pages) |
18 December 2000 | Statement of affairs (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=1200 £ ic 197633/198833 (2 pages) |
16 November 2000 | Ad 21/08/00--------- £ si [email protected]=1751 £ ic 195882/197633 (2 pages) |
16 November 2000 | Amende 882R/8752 at 10P.010300 (4 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=62881 £ ic 111301/174182 (4 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=1200 £ ic 197633/198833 (2 pages) |
16 November 2000 | Ad 03/03/00-10/03/00 £ si [email protected]=263 £ ic 111038/111301 (2 pages) |
16 November 2000 | Ad 03/03/00-10/03/00 £ si [email protected]=263 £ ic 111038/111301 (2 pages) |
16 November 2000 | Amende 882R/8752 at 10P.010300 (4 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=21700 £ ic 174182/195882 (4 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=62881 £ ic 111301/174182 (4 pages) |
16 November 2000 | Ad 06/04/00--------- £ si [email protected]=21700 £ ic 174182/195882 (4 pages) |
16 November 2000 | Ad 21/08/00--------- £ si [email protected]=1751 £ ic 195882/197633 (2 pages) |
24 August 2000 | Ad 17/08/00--------- £ si [email protected]=1751 £ ic 109288/111039 (2 pages) |
24 August 2000 | Ad 17/08/00--------- £ si [email protected]=1751 £ ic 109288/111039 (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Ad 07/04/00--------- £ si [email protected]=704 £ ic 1/705 (2 pages) |
6 June 2000 | Ad 03/03/00-10/03/00 £ si [email protected]=107707 £ ic 1581/109288 (4 pages) |
6 June 2000 | Ad 07/04/00--------- £ si [email protected]=704 £ ic 1/705 (2 pages) |
6 June 2000 | Ad 03/03/00-10/03/00 £ si [email protected]=107707 £ ic 1581/109288 (4 pages) |
6 June 2000 | Ad 01/03/00--------- £ si [email protected]=876 £ ic 705/1581 (4 pages) |
6 June 2000 | Ad 01/03/00--------- £ si [email protected]=876 £ ic 705/1581 (4 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
8 May 2000 | Resolutions
|
8 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
8 May 2000 | S-div 20/03/00 (1 page) |
8 May 2000 | S-div 20/03/00 (1 page) |
5 May 2000 | Location of register of members (non legible) (1 page) |
5 May 2000 | Location of register of members (non legible) (1 page) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Prospectus (1 page) |
29 March 2000 | Prospectus (58 pages) |
29 March 2000 | Prospectus (1 page) |
29 March 2000 | Prospectus (58 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Nc inc already adjusted 01/03/00 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Div conve 01/03/00 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Nc inc already adjusted 01/03/00 (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | New director appointed (4 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Div conve 01/03/00 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (4 pages) |
15 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Re-registration of Memorandum and Articles (26 pages) |
6 March 2000 | Application for reregistration from private to PLC (1 page) |
6 March 2000 | Auditor's report (1 page) |
6 March 2000 | Balance Sheet (3 pages) |
6 March 2000 | Auditor's report (1 page) |
6 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 March 2000 | Auditor's statement (1 page) |
6 March 2000 | Auditor's statement (1 page) |
6 March 2000 | Application for reregistration from private to PLC (1 page) |
6 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 March 2000 | Declaration on reregistration from private to PLC (1 page) |
6 March 2000 | Balance Sheet (3 pages) |
6 March 2000 | Re-registration of Memorandum and Articles (26 pages) |
6 March 2000 | Declaration on reregistration from private to PLC (1 page) |
6 March 2000 | Resolutions
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Company name changed goodvend LIMITED\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed goodvend LIMITED\certificate issued on 02/03/00 (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 120 east road london N1 6AA (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 120 east road london N1 6AA (1 page) |
15 February 2000 | Incorporation (15 pages) |
15 February 2000 | Incorporation (15 pages) |