London
N1 9JY
Secretary Name | Mrs Katherine Swainsbury |
---|---|
Status | Current |
Appointed | 16 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | John Allen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2002) |
Role | Sales Director |
Correspondence Address | 8 Burgess Close Nantwich Cheshire CW5 7GB |
Director Name | Mr Keith Fraser Nord |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House 64 Broad Lane Nantwich Cheshire CW5 7QL |
Secretary Name | John Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2002) |
Role | Sales Director |
Correspondence Address | 8 Burgess Close Nantwich Cheshire CW5 7GB |
Director Name | Mr Peter Leslie Mapstone |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cole Close Nether Stowey Bridgwater Somerset TA5 1JU |
Director Name | Dr Nicholas Julian Ray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT |
Secretary Name | Mr Peter Leslie Mapstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cole Close Nether Stowey Bridgwater Somerset TA5 1JU |
Secretary Name | Keith Fraser Nord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2002) |
Role | Managing Director |
Correspondence Address | 7 Hawksey Drive Nantwich Cheshire CW5 7GF |
Director Name | Ms Rosanna Salerno |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 120 Gibson Street Parry Sound Ontario P2a 1x7 |
Director Name | Mrs Tracy Anne Ray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2010) |
Role | Manager |
Correspondence Address | 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT |
Director Name | Mrs Nova Nord |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2010) |
Role | Manager |
Correspondence Address | Smithy House 64 Broad Lane Nantwich Cheshire CW5 7QL |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ |
Director Name | Mr Michael Pelham Morris Olive |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ |
Director Name | Mr Richard John Greaves |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cynerginconsultants.com |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
270 at £1 | Brook Henderson Group LTD 84.91% Ordinary A |
---|---|
16 at £1 | Mr Peter L. Mapstone 5.03% Ordinary B |
16 at £1 | Mrs Nova Nord 5.03% Ordinary B |
16 at £1 | Mrs Tracy Ray 5.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £238,178 |
Gross Profit | £7,516 |
Net Worth | -£2,704,556 |
Cash | £52,043 |
Current Liabilities | £3,313,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
15 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
30 June 2020 | Termination of appointment of Nicholas Julian Ray as a director on 5 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
11 April 2019 | Change of details for Cynergin Projects Limited as a person with significant control on 19 July 2018 (2 pages) |
10 January 2019 | Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
23 December 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page) |
23 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
23 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
23 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
23 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
16 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages) |
16 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages) |
11 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages) |
11 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages) |
22 December 2014 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Peter Mapstone as a director (1 page) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Peter Mapstone as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (10 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (10 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 April 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (11 pages) |
14 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (11 pages) |
28 June 2010 | Director's details changed for Mr Sean Russell Willaims on 11 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (12 pages) |
28 June 2010 | Director's details changed for Mr Sean Russell Willaims on 11 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Keith Fraser Nord on 11 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Keith Fraser Nord on 11 April 2010 (2 pages) |
25 June 2010 | Termination of appointment of Michael Dix as a director (1 page) |
25 June 2010 | Termination of appointment of Michael Dix as a director (1 page) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
24 May 2010 | Termination of appointment of Rosanna Salerno as a director (1 page) |
24 May 2010 | Termination of appointment of Rosanna Salerno as a director (1 page) |
19 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 May 2010 | Appointment of Mr Sean Russell Willaims as a director (2 pages) |
7 May 2010 | Appointment of Mr Sean Russell Willaims as a director (2 pages) |
27 April 2010 | Appointment of Mr Michael Pelham Morris Olive as a director (2 pages) |
27 April 2010 | Appointment of Mr Michael Pelham Morris Olive as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
23 April 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
23 April 2010 | Termination of appointment of Nova Nord as a director (1 page) |
23 April 2010 | Termination of appointment of Peter Mapstone as a secretary (1 page) |
23 April 2010 | Termination of appointment of Peter Mapstone as a director (1 page) |
23 April 2010 | Termination of appointment of Tracy Ray as a director (1 page) |
23 April 2010 | Termination of appointment of Nova Nord as a director (1 page) |
23 April 2010 | Termination of appointment of Tracy Ray as a director (1 page) |
23 April 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
23 April 2010 | Termination of appointment of Peter Mapstone as a director (1 page) |
23 April 2010 | Appointment of Mr Peter Leslie Mapstone as a director (2 pages) |
23 April 2010 | Appointment of Mr Peter Leslie Mapstone as a director (2 pages) |
23 April 2010 | Termination of appointment of Peter Mapstone as a secretary (1 page) |
22 April 2010 | Registered office address changed from 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT on 22 April 2010 (2 pages) |
22 April 2010 | Appointment of Peter Jonathan Lewin as a secretary (3 pages) |
22 April 2010 | Registered office address changed from 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT on 22 April 2010 (2 pages) |
22 April 2010 | Appointment of Peter Jonathan Lewin as a secretary (3 pages) |
22 April 2010 | Appointment of Mr Peter Jonathan Lewin as a director (3 pages) |
22 April 2010 | Appointment of Mr Peter Jonathan Lewin as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (8 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (8 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Director appointed mrs tracey ray (1 page) |
16 May 2008 | Director appointed mrs nova nord (1 page) |
16 May 2008 | Director appointed mrs nova nord (1 page) |
16 May 2008 | Return made up to 11/04/08; full list of members (8 pages) |
16 May 2008 | Director appointed ms rosanna salerno (1 page) |
16 May 2008 | Director appointed mrs tracey ray (1 page) |
16 May 2008 | Director appointed ms rosanna salerno (1 page) |
16 May 2008 | Return made up to 11/04/08; full list of members (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (5 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Return made up to 11/04/06; full list of members
|
16 May 2006 | Return made up to 11/04/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Return made up to 11/04/05; full list of members
|
7 June 2005 | Return made up to 11/04/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Return made up to 11/04/04; full list of members
|
4 May 2004 | Return made up to 11/04/04; full list of members
|
21 October 2003 | Statement of rights variation attached to shares (2 pages) |
21 October 2003 | Statement of rights variation attached to shares (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Memorandum and Articles of Association (21 pages) |
21 October 2003 | S-div 18/09/03 (1 page) |
21 October 2003 | S-div 18/09/03 (1 page) |
21 October 2003 | Ad 18/09/03--------- £ si 306@1=306 £ ic 14/320 (2 pages) |
21 October 2003 | Ad 18/09/03--------- £ si 306@1=306 £ ic 14/320 (2 pages) |
21 October 2003 | Memorandum and Articles of Association (21 pages) |
21 October 2003 | Resolutions
|
12 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
5 June 2003 | Return made up to 11/04/03; full list of members
|
5 June 2003 | Return made up to 11/04/03; full list of members
|
20 February 2003 | Ad 03/02/03--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
20 February 2003 | Ad 03/02/03--------- £ si 6@1=6 £ ic 6/12 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 June 2002 | Return made up to 11/04/02; full list of members
|
21 June 2002 | Return made up to 11/04/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: ivy cottage hunsterson road, hatherton nantwich cheshire CW5 7RA (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: ivy cottage hunsterson road, hatherton nantwich cheshire CW5 7RA (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
20 April 2001 | Ad 06/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 April 2001 | Ad 06/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
20 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Incorporation (19 pages) |