London
E1 6EG
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Closed |
Appointed | 20 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2021(21 years after company formation) |
Appointment Duration | 2 weeks (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 April 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 20 April 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Mark Daniel Farris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Farm Barn Cranbrook Road Benenden Kent TN17 4ET |
Director Name | Mr Dominic Alexander Judd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Witches Cottage Witches Lane Fletching East Sussex TN22 3YD |
Secretary Name | Mr Mark Daniel Farris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Farm Barn Cranbrook Road Benenden Kent TN17 4ET |
Director Name | Daniel Patrick Moloney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2005) |
Role | Recruitment |
Correspondence Address | Mulberry Cottage Iden Green Kent TN17 4HA |
Director Name | George Romney Rawes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2007) |
Role | Chartered Accountant |
Correspondence Address | Primrose Cottage New Farm Road Alresford Hampshire SO24 9QH |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Director Name | Timothy David Payne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 410 Ponte Vedra Blvd Ponte Verdra Beach Florida 32082 United States |
Director Name | Tyra Tutor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 109 Beledere Place Ponte Verdra Beach Florida 32082 United States |
Director Name | Mr Neil Linton Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleigh House 17a Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Robert Paul Crouch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4448 Worth Drive West Jacksonville Florida 32207 United States |
Secretary Name | Secretary Haresh Vaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2010) |
Role | Accountant |
Correspondence Address | 15 Anthus Mews Northwood Middlesex HA6 2GX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 06 April 2010(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Nicola Tracey Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | juddfarris.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11.1m at £0.01 | Mps Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,039,000 |
Gross Profit | £1,660,000 |
Net Worth | £591,000 |
Cash | £22,000 |
Current Liabilities | £3,324,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2005 | Delivered on: 27 September 2005 Satisfied on: 4 September 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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: 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 |
---|---|
15 June 2005 | Delivered on: 29 June 2005 Satisfied on: 4 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat d, 2 liston road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 June 2005 | Delivered on: 16 June 2005 Satisfied on: 4 August 2007 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 |
8 April 2005 | Delivered on: 22 April 2005 Satisfied on: 13 February 2013 Persons entitled: Scottish Mutual Assurance PLC Classification: Dee of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being sum of £77,147 and also the companys interest in the account. Fully Satisfied |
18 December 2003 | Delivered on: 30 December 2003 Satisfied on: 12 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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. Fully Satisfied |
11 September 2003 | Delivered on: 17 September 2003 Satisfied on: 25 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat d, 2 liston road, london SW4 t/no SGL311600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 September 2003 | Delivered on: 6 September 2003 Satisfied on: 4 September 2008 Persons entitled: Lloyds Tsb 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 |
30 January 2002 | Delivered on: 9 February 2002 Satisfied on: 25 July 2007 Persons entitled: Stephen Rodney Brice, Kenneth John Dilley and James Gough Classification: Rent deposit deed Secured details: £1,306.25 plus interest and costs due or to become due from the company to the chargee. Particulars: The deposit account being an interest bearing account together with all interest and all money from time to time withdrawn from the deposit account. Fully Satisfied |
18 May 2010 | Delivered on: 3 June 2010 Satisfied on: 26 April 2013 Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No 3 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: £82,478.06 see image for full details. Fully Satisfied |
24 November 2008 | Delivered on: 26 November 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 July 2008 | Delivered on: 16 July 2008 Satisfied on: 25 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 January 2002 | Delivered on: 16 January 2002 Satisfied on: 25 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 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 |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
---|---|
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 July 2014 | Satisfaction of charge 10 in full (3 pages) |
25 July 2014 | Satisfaction of charge 11 in full (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
18 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 April 2013 | Satisfaction of charge 12 in full (3 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Christopher John Moore as a director (2 pages) |
17 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Secretary's details changed for Mrs Linsday Horwood on 17 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mr Neil Martin on 17 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Peter William Searle on 17 March 2011 (2 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
1 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Full accounts made up to 3 January 2010 (16 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (16 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Linsday Horwood as a secretary (1 page) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
4 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
4 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
4 February 2010 | Termination of appointment of Tyra Tutor as a director (1 page) |
6 January 2010 | Full accounts made up to 28 December 2008 (16 pages) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page) |
21 April 2009 | Return made up to 17/03/09; full list of members (13 pages) |
14 April 2009 | Director's change of particulars / tyra tutor / 17/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / robert crouch / 17/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / timothy payne / 17/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / neil wilson / 17/03/2009 (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
11 November 2008 | Appointment terminated director dominic judd (1 page) |
11 November 2008 | Appointment terminated director mark farris (1 page) |
2 November 2008 | Full accounts made up to 30 December 2007 (18 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 May 2008 | Return made up to 17/03/08; full list of members (10 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 November 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 111250/111251 (2 pages) |
16 November 2007 | Statement of affairs (6 pages) |
30 August 2007 | New director appointed (3 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | Ad 03/08/07--------- £ si [email protected]=11250 £ ic 100000/111250 (3 pages) |
21 August 2007 | New director appointed (3 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (15 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
19 May 2006 | New director appointed (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 17/03/06; no change of members (2 pages) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
8 December 2005 | Director resigned (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Resolutions
|
29 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Return made up to 17/03/05; full list of members
|
22 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | New director appointed (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members
|
16 March 2004 | Amending res 05/11/03 (1 page) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
17 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
15 April 2002 | Return made up to 04/04/02; full list of members
|
9 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (8 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 05/04/01; full list of members
|
23 March 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
6 June 2000 | Ad 31/05/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (16 pages) |