London
E1 8HQ
Director Name | Mr Christopher Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Mr Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Mr Stephen Graham Spooner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(5 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Mr Daniel Alexander John Goscomb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Secretary Name | Karen Fisher |
---|---|
Status | Current |
Appointed | 30 January 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Chris John Butchers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2003) |
Role | Founder |
Correspondence Address | 4 Pollards Park House Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SN |
Director Name | Paul Ramon Cuatrecasas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Drayton Gardens London SW10 9RU |
Director Name | Paul Lufkin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Girdwood Road London SW18 5QT |
Director Name | A Peter Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Real Estate Executive |
Correspondence Address | Flat 2 4 Upper Brook Street London W1K 6PA |
Director Name | Patrick John Waterhouse |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2002) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunmaston Avenue Altrincham Cheshire WA15 7LG |
Director Name | Mr Martin Richard Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ripley Close Bickley Kent BR1 2TZ |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2003) |
Role | Solicitor |
Correspondence Address | 33 Lyncroft Gardens London NW6 1LB |
Director Name | Gary Patrick Travers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2006) |
Role | Strategist |
Correspondence Address | 137 Rugby Road Leamington Spa Warwickshire CV32 6DJ |
Secretary Name | Stephen William Renfree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 30 Wapping Lane Wapping London E1W 2RL |
Director Name | William Duane Iselin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2003(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 July 2003) |
Role | Investment Banker |
Correspondence Address | 136a Sheffield Terrace London W8 7NQ |
Secretary Name | Mr John McLaughlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2008(8 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Secretary Name | Mr Christopher Hugh Martin Boissiere |
---|---|
Status | Resigned |
Appointed | 26 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Bird & Bird (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2001) |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Website | hso.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78474510 |
Telephone region | London |
Registered Address | Ground Floor 50 Leman Street London E1 8HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 9.77% - |
---|---|
30.2k at £1 | Daniel Goscomb 87.22% Convertible |
140.6k at £0.001 | Ericsson Holding International Bv 0.41% Ordinary |
132.8k at £0.001 | Prudential Assurance Company LTD 0.38% Ordinary |
112.2k at £0.001 | Canary Wharf Estate LTD 0.32% Ordinary |
101.2k at £0.001 | Legal & General Property LTD 0.29% Ordinary |
95.6k at £0.001 | Boldswitch LTD 0.28% Ordinary |
53.8k at £0.001 | Lennox Financial Corp 0.16% Ordinary |
50.9k at £0.001 | Aviva Investors Global Services LTD 0.15% Ordinary |
52.1k at £0.001 | Aviva Life & Pensions Uk LTD 0.15% Ordinary |
52.1k at £0.001 | Canary Wharf Estates LTD 0.15% Ordinary |
48.9k at £0.001 | Medusa Resources LTD 0.14% Ordinary |
42.8k at £0.001 | Paul Lufkin 0.12% Ordinary |
30.2k at £0.001 | Daniel Goscomb 0.09% Ordinary |
32.6k at £0.001 | Paul Cuatrecasas 0.09% Ordinary |
19.4k at £0.001 | Christopher Evans 0.06% Ordinary |
21.4k at £0.001 | Peter Manning 0.06% Ordinary |
18.9k at £0.001 | Morgan Stanley Dean Witter Equity Funding Inc. 0.05% Ordinary |
13.3k at £0.001 | Avner Peleg 0.04% Ordinary |
15k at £0.001 | William Iselin 0.04% Ordinary |
8.9k at £0.001 | Nimesh Patel 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,564,000 |
Gross Profit | £2,902,000 |
Net Worth | £1,117,000 |
Cash | £1,345,000 |
Current Liabilities | £3,644,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
5 June 2019 | Change of details for Mr John Alexander Allen as a person with significant control on 1 June 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Daniel Alexander John Goscomb on 13 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr John Alexander Allen on 13 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Peter David Manning on 13 May 2019 (2 pages) |
15 May 2019 | Change of details for Mr John Alexander Allen as a person with significant control on 13 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Karen Fisher as a secretary on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 29 January 2019 (1 page) |
23 December 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with updates (8 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
15 September 2017 | Appointment of Mr Daniel Alexander John Goscomb as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Daniel Alexander John Goscomb as a director on 1 September 2017 (2 pages) |
4 August 2017 | Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 26 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 26 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (14 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (14 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
19 December 2016 | Director's details changed for Mr Christopher Evans on 1 December 2016 (4 pages) |
19 December 2016 | Director's details changed for Mr Christopher Evans on 1 December 2016 (4 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
25 October 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Director's details changed for Mr John Alexander Allen on 6 November 2015 (2 pages) |
3 March 2016 | Director's details changed for Mr John Alexander Allen on 6 November 2015 (2 pages) |
3 March 2016 | Secretary's details changed for Mr John Mclaughlin on 1 February 2015 (1 page) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Secretary's details changed for Mr John Mclaughlin on 1 February 2015 (1 page) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 November 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
16 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 February 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
12 February 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Second filing of SH01 previously delivered to Companies House
|
8 April 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Solvency statement dated 28/02/14 (2 pages) |
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 28/02/14 (2 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (27 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (27 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
6 August 2013 | Termination of appointment of Martin Moore as a director (2 pages) |
6 August 2013 | Termination of appointment of Martin Moore as a director (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2013 | Memorandum and Articles of Association (32 pages) |
23 July 2013 | Memorandum and Articles of Association (32 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
26 June 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 26 June 2013 (1 page) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (15 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (15 pages) |
19 October 2012 | Termination of appointment of Paul Lufkin as a director (2 pages) |
19 October 2012 | Termination of appointment of Paul Lufkin as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (24 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (24 pages) |
20 March 2012 | Secretary's details changed for Mr John Mclaughlin on 20 February 2012 (3 pages) |
20 March 2012 | Secretary's details changed for Mr John Mclaughlin on 20 February 2012 (3 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
9 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 March 2010 | Director's details changed for Peter David Manning on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Paul Lufkin on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter David Manning on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Paul Lufkin on 15 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Director's details changed for Martin Richard Moore on 15 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr John Mclaughlin on 15 March 2010 (1 page) |
25 March 2010 | Director's details changed for John Alexander Allen on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Martin Richard Moore on 15 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Director's details changed for Christopher Evans on 15 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Evans on 15 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr John Mclaughlin on 15 March 2010 (1 page) |
25 March 2010 | Director's details changed for John Alexander Allen on 15 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
27 March 2009 | Secretary's change of particulars / john mclaughlin / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / john mclaughlin / 27/03/2009 (1 page) |
16 March 2009 | Ad 23/01/09\gbp si [email protected]=401.7\gbp ic 935.017/1336.717\ (2 pages) |
16 March 2009 | Statement of affairs (107 pages) |
16 March 2009 | Statement of affairs (107 pages) |
16 March 2009 | Statement of affairs (55 pages) |
16 March 2009 | Statement of affairs (55 pages) |
16 March 2009 | Ad 23/01/09\gbp si [email protected]=401.7\gbp ic 935.017/1336.717\ (2 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 September 2008 | Ad 31/07/08\gbp si [email protected]=14.61\gbp ic 920.407/935.017\ (2 pages) |
22 September 2008 | Statement of affairs (20 pages) |
22 September 2008 | Statement of affairs (20 pages) |
22 September 2008 | Ad 31/07/08\gbp si [email protected]=14.61\gbp ic 920.407/935.017\ (2 pages) |
26 March 2008 | Appointment terminated secretary stephen renfree (1 page) |
26 March 2008 | Secretary appointed mr. John mclaughlin (1 page) |
26 March 2008 | Secretary appointed mr. John mclaughlin (1 page) |
26 March 2008 | Appointment terminated secretary stephen renfree (1 page) |
29 February 2008 | Ad 25/02/08\gbp si [email protected]=1.214\gbp ic 919/920.214\ (2 pages) |
29 February 2008 | Ad 25/02/08\gbp si [email protected]=1.214\gbp ic 919/920.214\ (2 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (12 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (12 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: epworth house 25 city road london EC1Y 1AA (1 page) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
9 March 2007 | Location of debenture register (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: epworth house 25 city road london EC1Y 1AA (1 page) |
14 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
15 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
15 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Location of register of members (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
19 October 2005 | Memorandum and Articles of Association (45 pages) |
19 October 2005 | Memorandum and Articles of Association (45 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
28 April 2005 | Notice of assignment of name or new name to shares (2 pages) |
28 April 2005 | Notice of assignment of name or new name to shares (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 28/02/05; full list of members
|
2 March 2005 | Return made up to 28/02/05; full list of members
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
29 October 2004 | Location of register of directors' interests (1 page) |
29 October 2004 | Location of register of members (1 page) |
29 October 2004 | Location of register of directors' interests (1 page) |
29 October 2004 | Location of register of members (1 page) |
23 March 2004 | Return made up to 28/02/04; full list of members
|
23 March 2004 | Return made up to 28/02/04; full list of members
|
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | 394 auditors resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | 394 auditors resignation (1 page) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page) |
22 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Return made up to 28/02/02; full list of members
|
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
24 May 2001 | New director appointed (7 pages) |
24 May 2001 | New director appointed (7 pages) |
14 May 2001 | New director appointed (6 pages) |
14 May 2001 | New director appointed (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | Ad 30/03/01--------- £ si [email protected]=721 £ ic 343/1064 (4 pages) |
30 April 2001 | Ad 30/03/01--------- £ si [email protected]=721 £ ic 343/1064 (4 pages) |
18 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
18 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 1115/1011 30/03/01 (1 page) |
18 April 2001 | £ nc 1115/1011 30/03/01 (1 page) |
15 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
12 December 2000 | Ad 23/11/00--------- £ si [email protected]=19 £ si [email protected]=104 £ ic 220/343 (2 pages) |
12 December 2000 | Ad 23/11/00--------- £ si [email protected]=19 £ si [email protected]=104 £ ic 220/343 (2 pages) |
28 November 2000 | Nc inc already adjusted 23/11/00 (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Nc inc already adjusted 23/11/00 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 September 2000 | Ammending 882 (2 pages) |
26 September 2000 | Ammending 882 (2 pages) |
11 September 2000 | Ad 29/08/00--------- £ si [email protected]=172 £ ic 48/220 (3 pages) |
11 September 2000 | Ad 29/08/00--------- £ si [email protected]=172 £ ic 48/220 (3 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 29/08/00--------- £ si [email protected]=47 £ ic 1/48 (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Ad 29/08/00--------- £ si [email protected]=47 £ ic 1/48 (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | S-div 29/08/00 (1 page) |
4 September 2000 | S-div 29/08/00 (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Memorandum and Articles of Association (9 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Memorandum and Articles of Association (9 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Company name changed studyorder LIMITED\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed studyorder LIMITED\certificate issued on 07/04/00 (2 pages) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |