Aarhus
Denmark
Director Name | Mr Laurent Lafargue |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | France |
Correspondence Address | Cryptomathic A/S Aaboulevarden 22, 2 8000 Aarhus Denmark |
Director Name | Mr Giles Chamberlain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Sales Director And Marketing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
Director Name | Mr Michael Jonathan Woods |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Andrew Stephen Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | It Chief Technology Officer |
Correspondence Address | 13 Kennylands Road Sonning Common Reading Berkshire RG4 9JR |
Secretary Name | Mrs Sarah Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dean 3 Kelsall Place, Bagshot Road Ascot Berkshire SL5 9JJ |
Director Name | Mr Robert John Macmillan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 August 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Beverley Stevens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 19 Huntsmans Gate South Bretton Peterborough PE3 9AU |
Director Name | William Jan Dart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlemead Newhaven Road Kingston East Sussex BN7 3NF |
Director Name | James Anthony Cronk |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2006) |
Role | Head Of Sales & Business Devel |
Correspondence Address | 12 Winchfield Court Pale Lane Winchfield Hampshire RG27 8SD |
Secretary Name | Bridget Jayne Kent Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 108 Gras Lawn Exeter Devon EX2 4RZ |
Director Name | Hugh Anthony Shaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr David Michael Jacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr David Michael Jacks |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Peter Gordon Osborn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Felden Grange Featherbed Lane Felden Hertfordshire HP3 0BT |
Director Name | Mr Patrick William Regester |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 December 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(8 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Jim Runcie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2009) |
Role | Vice President |
Correspondence Address | 6 Grosvenor Close Hatch Warren Basingstoke Hampshire RG22 4RQ |
Director Name | Michael Schnaus |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Richard Nicholas Launder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Ian Fergus Cameron |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Dr Neil Robert Garner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Mr Miles Lionel Quitmann |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Mr Mark Hamilton Slade |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reevey House Reevey Kempsford Fairford GL7 4HD Wales |
Director Name | Mr Mads Landrock |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Dr Peter Landrock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
Website | www.aconite.net |
---|
Registered Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.5m at £0.01 | Proxama PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £110,163 |
Net Worth | £2,066,794 |
Cash | £219,860 |
Current Liabilities | £1,790,020 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
20 September 2011 | Delivered on: 23 September 2011 Satisfied on: 10 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
29 March 2010 | Delivered on: 30 March 2010 Satisfied on: 19 January 2015 Persons entitled: Elderstreet Vct PLC and Any Other Holders of the Secured Loan Notes from Time to Time (The Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
29 March 2010 | Delivered on: 29 March 2010 Satisfied on: 5 March 2013 Persons entitled: Datacard Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 16 September 2011 Persons entitled: Rivercrest Investments 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: £75,633.28 in an account in the name of the landlord. Fully Satisfied |
18 July 2008 | Delivered on: 7 August 2008 Satisfied on: 5 March 2013 Persons entitled: Datacard Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future see image for full details. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 9 August 2008 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 30 September 2003 Satisfied on: 10 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 June 2002 | Delivered on: 21 June 2002 Satisfied on: 17 May 2006 Persons entitled: Eurofactor (UK) Limited Classification: Debenture 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 the assets of the company by way of a first fixed and floating charge. Fully Satisfied |
30 June 2012 | Delivered on: 10 July 2012 Satisfied on: 16 October 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 20 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Fixed charge over real property, accounts, intellectual property, contract rights and all related rights. Outstanding |
16 February 2024 | Termination of appointment of Peter Landrock as a director on 31 December 2023 (1 page) |
---|---|
15 December 2023 | Director's details changed for Mr. Giles Chamberlain on 23 October 2023 (2 pages) |
23 October 2023 | Registered office address changed from 1 King Street London EC2V 8AU England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 23 October 2023 (1 page) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Mr. Giles Chamberlain as a director on 12 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr. Laurent Lafargue as a director on 12 April 2023 (2 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
14 February 2022 | Registered office address changed from 16 High Holborn 1st Floor London WC1V 6BX England to 1 King Street London EC2V 8AU on 14 February 2022 (1 page) |
26 October 2021 | Appointment of Cfo Charlotte Møller Andersen as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mads Landrock as a director on 22 October 2021 (1 page) |
20 October 2021 | Registration of charge 039290790011, created on 6 October 2021 (22 pages) |
23 September 2021 | Cessation of Peter Landrock as a person with significant control on 1 January 2019 (1 page) |
23 September 2021 | Cessation of Mads Landrok as a person with significant control on 1 January 2019 (1 page) |
23 September 2021 | Notification of Cryptomathic Limited as a person with significant control on 1 January 2019 (2 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
30 January 2018 | Registered office address changed from 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX England to 16 High Holborn 1st Floor London WC1V 6BX on 30 January 2018 (1 page) |
29 January 2018 | Second filing for the termination of John Kennedy as a director (5 pages) |
29 January 2018 | Second filing for the termination of Mark Slade as a director (5 pages) |
29 January 2018 | Second filing for the termination of Kelvin Harrison as a director (5 pages) |
29 January 2018 | Second filing for the termination of Shaun Gregory as a director (5 pages) |
25 January 2018 | Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom to 16 High Holborn, 1st Floor 16 High Holborn 1st Floor London WC1V 6BX on 25 January 2018 (1 page) |
25 November 2017 | Notification of Peter Landrock as a person with significant control on 31 October 2017 (2 pages) |
25 November 2017 | Notification of Peter Landrock as a person with significant control on 31 October 2017 (2 pages) |
24 November 2017 | Notification of Mads Landrok as a person with significant control on 31 October 2017 (2 pages) |
24 November 2017 | Cessation of Proxama Plc as a person with significant control on 31 October 2017 (1 page) |
24 November 2017 | Notification of Mads Landrok as a person with significant control on 31 October 2017 (2 pages) |
24 November 2017 | Cessation of Proxama Plc as a person with significant control on 31 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017
|
21 November 2017 | Termination of appointment of Shaun Gregory as a director on 1 November 2017
|
21 November 2017 | Termination of appointment of Shaun Gregory as a director on 1 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017
|
21 November 2017 | Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017 (1 page) |
21 November 2017 | Termination of appointment of John Kennedy as a director on 1 November 2017 (1 page) |
21 November 2017 | Termination of appointment of John Kennedy as a director on 1 November 2017
|
21 November 2017 | Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page) |
16 October 2017 | Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Hamilton Slade as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
3 August 2017 | Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page) |
12 July 2017 | Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 February 2016 | Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page) |
16 October 2015 | Satisfaction of charge 10 in full (4 pages) |
16 October 2015 | Satisfaction of charge 10 in full (4 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
10 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
10 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page) |
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
22 January 2015 | Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Michael Schnaus as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Michael Edward Wilson Jackson as a director on 8 December 2014 (2 pages) |
22 January 2015 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of Patrick William Regester as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a director on 8 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Hugh Anthony Shaw as a director on 8 December 2014 (2 pages) |
19 January 2015 | Satisfaction of charge 8 in full (1 page) |
19 January 2015 | Satisfaction of charge 8 in full (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 October 2013 | Termination of appointment of Richard Launder as a director (2 pages) |
17 October 2013 | Termination of appointment of Richard Launder as a director (2 pages) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 July 2013 | Satisfaction of charge 9 in full (4 pages) |
10 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (22 pages) |
26 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (22 pages) |
8 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
1 May 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
8 March 2013 | Termination of appointment of Ian Cameron as a director (2 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Termination of appointment of Ian Cameron as a director (2 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 April 2012 | Secretary's details changed for Mr David Michael Jacks on 19 February 2012 (1 page) |
24 April 2012 | Secretary's details changed for Mr David Michael Jacks on 19 February 2012 (1 page) |
24 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
3 April 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
7 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2011 | Appointment of Mr Ian Fergus Cameron as a director (2 pages) |
12 August 2011 | Appointment of Mr Ian Fergus Cameron as a director (2 pages) |
12 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (10 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
31 March 2010 | Duplicate mortgage certificatecharge no:7 (12 pages) |
31 March 2010 | Duplicate mortgage certificatecharge no:7 (12 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
23 March 2010 | Director's details changed for Michael Schnaus on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Director's details changed for Michael Schnaus on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Michael Schnaus on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
22 March 2010 | Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Edward Wilson Jackson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Patrick William Regester on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Hugh Anthony Shaw on 1 October 2009 (2 pages) |
5 February 2010 | Appointment of Mr Richard Nicholas Launder as a director (2 pages) |
5 February 2010 | Appointment of Mr Richard Nicholas Launder as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Appointment terminated director jim runcie (1 page) |
2 July 2009 | Director appointed michael schnaus (1 page) |
2 July 2009 | Appointment terminated director jim runcie (1 page) |
2 July 2009 | Director appointed michael schnaus (1 page) |
26 May 2009 | Return made up to 18/02/09; full list of members (16 pages) |
26 May 2009 | Return made up to 18/02/09; full list of members (16 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 18/02/08; full list of members (9 pages) |
5 January 2009 | Return made up to 18/02/08; full list of members (9 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2008 | Gbp sr 199000@1 (1 page) |
5 August 2008 | Gbp sr 199000@1 (1 page) |
1 August 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
1 August 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
1 August 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
1 August 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=1000\gbp ic 262639.85/263639.85\ (2 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=1000\gbp ic 261639.85/262639.85\ (2 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=13368.79\gbp ic 263639.85/277008.64\ (2 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=13368.79\gbp ic 263639.85/277008.64\ (2 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=1000\gbp ic 261639.85/262639.85\ (2 pages) |
25 July 2008 | Ad 08/07/08\gbp si [email protected]=1000\gbp ic 262639.85/263639.85\ (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
14 July 2008 | Director appointed jim runcie (2 pages) |
14 July 2008 | Director appointed jim runcie (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Director appointed michael edward wilson jackson (8 pages) |
26 June 2008 | Director appointed michael edward wilson jackson (8 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (40 pages) |
13 May 2008 | Memorandum and Articles of Association (40 pages) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
27 March 2008 | Particulars of contract relating to shares (2 pages) |
27 March 2008 | Particulars of contract relating to shares (2 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=9142.85\gbp ic 252497/261639.85\ (5 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=9142.85\gbp ic 252497/261639.85\ (5 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=2680\gbp ic 249817/252497\ (3 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=100\gbp ic 249717/249817\ (2 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=2680\gbp ic 249817/252497\ (3 pages) |
27 March 2008 | Ad 20/03/08\gbp si [email protected]=100\gbp ic 249717/249817\ (2 pages) |
26 March 2008 | Nc inc already adjusted 19/03/08 (1 page) |
26 March 2008 | Nc inc already adjusted 19/03/08 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
5 December 2007 | Memorandum and Articles of Association (37 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Memorandum and Articles of Association (37 pages) |
5 December 2007 | Resolutions
|
21 September 2007 | Memorandum and Articles of Association (40 pages) |
21 September 2007 | Memorandum and Articles of Association (40 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
6 June 2007 | Return made up to 18/02/07; full list of members (6 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 18/02/07; full list of members (6 pages) |
6 June 2007 | Location of register of members (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=2072 £ ic 249716/251788 (2 pages) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=270 £ ic 252155/252425 (1 page) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=2072 £ ic 249716/251788 (2 pages) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=270 £ ic 252155/252425 (1 page) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=367 £ ic 251788/252155 (1 page) |
15 January 2007 | Ad 01/12/06--------- £ si [email protected]=367 £ ic 251788/252155 (1 page) |
21 December 2006 | Ad 01/12/06--------- £ si [email protected]=2709 £ ic 247007/249716 (3 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
21 December 2006 | Ad 01/12/06--------- £ si [email protected]=2709 £ ic 247007/249716 (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 66 wigmore street, london, W1U 2SB (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 66 wigmore street, london, W1U 2HQ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 November 2005 | Ad 26/10/05--------- £ si [email protected]=7551 £ ic 238975/246526 (2 pages) |
16 November 2005 | Ad 26/10/05--------- £ si [email protected]=7551 £ ic 238975/246526 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (40 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (40 pages) |
20 September 2005 | Resolutions
|
24 May 2005 | Ad 16/05/05--------- £ si [email protected]=1200 £ ic 237775/238975 (2 pages) |
24 May 2005 | Ad 16/05/05--------- £ si [email protected]=1200 £ ic 237775/238975 (2 pages) |
10 May 2005 | Ad 04/05/05--------- £ si [email protected]=200 £ ic 237575/237775 (2 pages) |
10 May 2005 | Ad 04/05/05--------- £ si [email protected]=200 £ ic 237575/237775 (2 pages) |
14 April 2005 | Return made up to 18/02/05; full list of members (11 pages) |
14 April 2005 | Return made up to 18/02/05; full list of members (11 pages) |
1 April 2005 | Nc inc already adjusted 04/02/05 (1 page) |
1 April 2005 | Nc inc already adjusted 04/02/05 (1 page) |
1 April 2005 | Ad 04/02/05--------- £ si [email protected]=4495 £ si 200000@1=200000 £ ic 33080/237575 (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Resolutions
|
1 April 2005 | Ad 04/02/05--------- £ si [email protected]=4495 £ si 200000@1=200000 £ ic 33080/237575 (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
5 March 2004 | Ad 09/02/04--------- £ si [email protected] (2 pages) |
5 March 2004 | Ad 09/02/04--------- £ si [email protected] (2 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (9 pages) |
10 February 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
10 February 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
5 December 2003 | Ad 14/10/03--------- £ si [email protected]=40 £ ic 33039/33079 (2 pages) |
5 December 2003 | Ad 14/10/03--------- £ si [email protected]=40 £ ic 33039/33079 (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
21 August 2003 | Memorandum and Articles of Association (8 pages) |
21 August 2003 | Memorandum and Articles of Association (8 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members (8 pages) |
7 February 2003 | Ad 10/12/02--------- £ si [email protected]=479 £ ic 32560/33039 (2 pages) |
7 February 2003 | Ad 10/12/02--------- £ si [email protected]=479 £ ic 32560/33039 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
1 October 2002 | Location of register of members (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 48 portland place london W1B 1AJ (1 page) |
1 October 2002 | Location of register of members (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 48 portland place, london, W1B 1AJ (1 page) |
16 September 2002 | £ nc 40000/100000 15/07/02 (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | £ nc 40000/100000 15/07/02 (1 page) |
29 July 2002 | Memorandum and Articles of Association (8 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
29 July 2002 | Memorandum and Articles of Association (8 pages) |
24 July 2002 | Ad 17/05/02--------- £ si [email protected]=200 £ ic 32360/32560 (2 pages) |
24 July 2002 | Ad 17/05/02--------- £ si [email protected]=200 £ ic 32360/32560 (2 pages) |
16 July 2002 | Ad 21/03/02--------- £ si [email protected]=440 £ ic 31560/32000 (2 pages) |
16 July 2002 | Ad 22/03/02--------- £ si [email protected]=360 £ ic 32000/32360 (2 pages) |
16 July 2002 | Ad 21/03/02--------- £ si [email protected]=440 £ ic 31560/32000 (2 pages) |
16 July 2002 | Ad 22/03/02--------- £ si [email protected]=360 £ ic 32000/32360 (2 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 May 2002 | Ad 13/01/02--------- £ si [email protected]=400 £ ic 31160/31560 (2 pages) |
20 May 2002 | Ad 13/01/02--------- £ si [email protected]=400 £ ic 31160/31560 (2 pages) |
20 May 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 April 2002 | Particulars of mortgage/charge (4 pages) |
8 April 2002 | Particulars of mortgage/charge (4 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
11 December 2001 | £ nc 1000/40000 22/11/01 (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Ad 22/11/01--------- £ si [email protected]=31060 £ ic 100/31160 (2 pages) |
11 December 2001 | Memorandum and Articles of Association (8 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | S-div 22/11/01 (1 page) |
11 December 2001 | £ nc 1000/40000 22/11/01 (1 page) |
11 December 2001 | S-div 22/11/01 (1 page) |
11 December 2001 | Memorandum and Articles of Association (8 pages) |
11 December 2001 | Ad 22/11/01--------- £ si [email protected]=31060 £ ic 100/31160 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: the dean 3 kelsall place ascot berkshire SL5 9JJ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: the dean 3 kelsall place, ascot, berkshire SL5 9JJ (1 page) |
19 March 2001 | Return made up to 18/02/01; full list of members
|
19 March 2001 | Return made up to 18/02/01; full list of members
|
18 February 2000 | Incorporation (15 pages) |
18 February 2000 | Incorporation (15 pages) |