London
WC1N 3AX
Director Name | Mr Hugh Hurley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 June 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Simon Ramsey Strasser Crookall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tannery Loft 172 Tower Bridge Road London SE1 3LS |
Director Name | Michael Pennington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Draycott Avenue Chelsea London SW3 3BS |
Secretary Name | Mr Simon Ramsey Strasser Crookall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Tannery Loft 172 Tower Bridge Road London SE1 3LS |
Director Name | Jacob Fonnesbech Aqraou |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | Mitchellsgade 16, 2'Th 1568 Copenhagen V Denmark |
Director Name | Randall Kwan Hsiang Ching |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 552 Paco Drive Los Altos Ca 94024 United States |
Director Name | Robert Simon Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2007) |
Role | Solicitor |
Correspondence Address | 44 Windsor Road London N3 3SS |
Director Name | Kyung Ho Koh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2007(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2009) |
Role | Lawyer |
Correspondence Address | 11871 Placer Spring Court Cupertino Ca 95014 United States |
Director Name | Lawrence Charles Illg |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2007(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2009) |
Role | Businessman |
Correspondence Address | Leliegracht 50a Amsterdam 1015 Dh |
Director Name | Patrick Luke Kolek |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2013) |
Role | Sr Dir Corp Operations & Expansion |
Correspondence Address | Waldeck Pyrmontlaan Hs Amsterdam 1075 Bv |
Director Name | Bob Van Dijk |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2012) |
Role | Vice President Local Classifieds |
Country of Residence | Norway |
Correspondence Address | Ovre Alle 23 7030 Trondheim Norway |
Director Name | Rafik Bawa |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 21901 Mount Eden Rd Saratoga 95070ca |
Director Name | Alexander Dominic John Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2017) |
Role | Chartered Accountant |
Country of Residence | Netherlands |
Correspondence Address | Wibautstraat 224-2 Amsterdam The Netherlands 1097 Dn |
Director Name | David Richard Lancelot |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2065 Hamilton Avenue San Jose California 95125 |
Director Name | Matthew William Barham |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Heron Square Richmond Surrey TW9 1EP |
Director Name | Hannah Wilson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 August 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Heron Square Richmond Surrey TW9 1EP |
Director Name | Mr Vincent Le Bars |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2021(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 June 2022) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 2011) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2014) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | EY Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2021) |
Correspondence Address | Ecg 1 More London Place London SE1 2AF |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | gumtree.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
105.3k at £0.01 | Ebay International Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,288,788 |
Gross Profit | £49,647,663 |
Net Worth | £38,402,682 |
Cash | £26,104,047 |
Current Liabilities | £6,918,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 December 2021 (43 pages) |
14 June 2022 | Termination of appointment of Vincent Le Bars as a director on 3 June 2022 (1 page) |
14 June 2022 | Appointment of Mr Hugh Hurley as a director on 3 June 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr Vincent Le Bars on 12 April 2022 (2 pages) |
12 April 2022 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 27 Old Gloucester Street London WC1N 3AX on 12 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 February 2022 (1 page) |
12 April 2022 | Appointment of Elemental Company Secretary Limited as a secretary on 1 February 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr Nicholas Charles Hunter Moodie on 12 April 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
24 February 2022 | Withdrawal of a person with significant control statement on 24 February 2022 (2 pages) |
24 February 2022 | Notification of Classifieds Group Limited as a person with significant control on 30 November 2021 (2 pages) |
31 January 2022 | Termination of appointment of Matthew William Barham as a director on 31 January 2022 (1 page) |
14 October 2021 | Appointment of Mr Vincent Le Bars as a director on 11 October 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 September 2021 | Notification of a person with significant control statement (2 pages) |
2 September 2021 | Cessation of Ebay Inc. as a person with significant control on 25 June 2021 (1 page) |
26 July 2021 | Second filing of a statement of capital following an allotment of shares on 14 June 2021
|
26 July 2021 | Second filing of Confirmation Statement dated 28 February 2021 (3 pages) |
22 July 2021 | Change of details for Ebay Inc. as a person with significant control on 6 April 2016 (2 pages) |
19 July 2021 | Resolutions
|
1 July 2021 | Appointment of Abogado Nominees Limited as a secretary on 25 June 2021 (2 pages) |
1 July 2021 | Registered office address changed from 1 More London Place London SE1 2AF United Kingdom to 100 New Bridge Street London EC4V 6JA on 1 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Ey Corporate Secretaries Limited as a secretary on 25 June 2021 (1 page) |
18 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
12 April 2021 | Confirmation statement made on 28 February 2021 with no updates
|
30 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 February 2020 | Register(s) moved to registered office address 1 More London Place London SE1 2AF (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 April 2019 | Registered office address changed from , Ecg 1 More London Place, London, SE1 2AF, United Kingdom to 1 More London Place London SE1 2AF on 5 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
4 March 2019 | Appointment of Ey Corporate Secretaries Limited as a secretary on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2019 (1 page) |
4 March 2019 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 1 More London Place London SE1 2AF on 4 March 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 October 2018 | Termination of appointment of Hannah Wilson as a director on 3 August 2018 (1 page) |
2 October 2018 | Appointment of Nicholas Charles Hunter Moodie as a director on 14 September 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
11 January 2018 | Termination of appointment of David Richard Lancelot as a director on 18 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Alexander Dominic John Green as a director on 18 December 2017 (1 page) |
10 January 2018 | Appointment of Hannah Wilson as a director on 18 December 2017 (2 pages) |
10 January 2018 | Appointment of Matthew William Barham as a director on 18 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 March 2016 | Director's details changed for Alexander Dominic John Green on 1 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Alexander Dominic John Green on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Alexander Dominic John Green on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Alexander Dominic John Green on 1 March 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 June 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
16 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
16 June 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from , 9th Floor, 107 Cheapside, London, EC2V 6DN on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary (1 page) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 November 2013 | Appointment of David Richard Lancelot as a director (2 pages) |
1 November 2013 | Appointment of David Richard Lancelot as a director (2 pages) |
31 October 2013 | Termination of appointment of Rafik Bawa as a director (1 page) |
31 October 2013 | Termination of appointment of Rafik Bawa as a director (1 page) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages) |
4 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 June 2013 | Appointment of Alexander Dominic John Green as a director (2 pages) |
20 June 2013 | Termination of appointment of Patrick Kolek as a director (1 page) |
20 June 2013 | Appointment of Alexander Dominic John Green as a director (2 pages) |
20 June 2013 | Termination of appointment of Patrick Kolek as a director (1 page) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
12 March 2013 | Director's details changed for Patrick Luke Kolek on 21 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Patrick Luke Kolek on 21 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Termination of appointment of Bob Van Dijk as a director (1 page) |
12 April 2012 | Registered office address changed from , 107 Cheapside, London, EC2V 6DN, United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Termination of appointment of Bob Van Dijk as a director (1 page) |
12 April 2012 | Director's details changed for Bob Van Dijk on 28 February 2012 (2 pages) |
12 April 2012 | Director's details changed for Rafik Bawa on 28 February 2012 (2 pages) |
12 April 2012 | Director's details changed for Bob Van Dijk on 28 February 2012 (2 pages) |
12 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Rafik Bawa on 28 February 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Director's details changed for Bob Van Dijk on 15 February 2011 (3 pages) |
18 May 2011 | Director's details changed for Bob Van Dijk on 15 February 2011 (3 pages) |
11 May 2011 | Director's details changed for Rafik Bawa on 5 July 2010 (3 pages) |
11 May 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Director's details changed for Rafik Bawa on 5 July 2010 (3 pages) |
11 May 2011 | Director's details changed for Rafik Bawa on 5 July 2010 (3 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 4 February 2011 (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 May 2009 | Director appointed rafik bawa (2 pages) |
2 May 2009 | Appointment terminated director jacob aqraou (1 page) |
2 May 2009 | Director appointed patrick luke kolek (2 pages) |
2 May 2009 | Director appointed rafik bawa (2 pages) |
2 May 2009 | Director appointed bob van dijk (2 pages) |
2 May 2009 | Director appointed patrick luke kolek (2 pages) |
2 May 2009 | Appointment terminated director kyung koh (1 page) |
2 May 2009 | Appointment terminated director jacob aqraou (1 page) |
2 May 2009 | Appointment terminated director kyung koh (1 page) |
2 May 2009 | Director appointed bob van dijk (2 pages) |
2 May 2009 | Appointment terminated director lawrence illg (1 page) |
2 May 2009 | Appointment terminated director lawrence illg (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 January 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars london, EC4Y 0DX (1 page) |
17 September 2008 | Director's change of particulars / lawrence illg / 01/07/2008 (1 page) |
17 September 2008 | Director's change of particulars / lawrence illg / 01/07/2008 (1 page) |
8 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / jacob aqraou / 20/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / jacob aqraou / 20/02/2008 (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
8 August 2005 | Ad 18/05/05--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
8 August 2005 | Ad 18/05/05--------- £ si [email protected]=52 £ ic 1000/1052 (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4 0DX (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o taylor wessing, carmelite 50 victoria embankment, blackfriars london, EC4 0DX (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Registered office changed on 07/06/05 from: lawford house, albert place, london, N3 1QA (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Registered office changed on 07/06/05 from: lawford house albert place london N3 1QA (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
14 January 2005 | Memorandum and Articles of Association (11 pages) |
11 January 2005 | Company name changed elustra LTD\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed elustra LTD\certificate issued on 11/01/05 (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 March 2003 | Return made up to 28/02/03; no change of members (4 pages) |
25 March 2003 | Return made up to 28/02/03; no change of members (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Return made up to 28/02/02; no change of members (4 pages) |
18 March 2002 | Return made up to 28/02/02; no change of members (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
26 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 May 2000 | Ad 28/02/00--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
22 May 2000 | Ad 28/02/00--------- £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
6 April 2000 | S-div 28/02/00 (1 page) |
6 April 2000 | S-div 28/02/00 (1 page) |
4 April 2000 | S-div 28/02/00 (1 page) |
4 April 2000 | Memorandum and Articles of Association (11 pages) |
4 April 2000 | Memorandum and Articles of Association (11 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | S-div 28/02/00 (1 page) |
4 April 2000 | Resolutions
|
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |