Company NameCynergin Consultants Limited
Company StatusActive
Company Number03970106
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Katherine Swainsbury
StatusCurrent
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameJohn Allen
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2002)
RoleSales Director
Correspondence Address8 Burgess Close
Nantwich
Cheshire
CW5 7GB
Director NameMr Keith Fraser Nord
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(2 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House
64 Broad Lane
Nantwich
Cheshire
CW5 7QL
Secretary NameJohn Allen
NationalityIrish
StatusResigned
Appointed04 July 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2002)
RoleSales Director
Correspondence Address8 Burgess Close
Nantwich
Cheshire
CW5 7GB
Director NameMr Peter Leslie Mapstone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cole Close
Nether Stowey
Bridgwater
Somerset
TA5 1JU
Director NameDr Nicholas Julian Ray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Strathmore Drive
Charvil
Reading
Berkshire
RG10 9QT
Secretary NameMr Peter Leslie Mapstone
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cole Close
Nether Stowey
Bridgwater
Somerset
TA5 1JU
Secretary NameKeith Fraser Nord
NationalityBritish
StatusResigned
Appointed19 March 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2002)
RoleManaging Director
Correspondence Address7 Hawksey Drive
Nantwich
Cheshire
CW5 7GF
Director NameMs Rosanna Salerno
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2009)
RoleCompany Director
Correspondence Address120 Gibson Street
Parry Sound
Ontario
P2a 1x7
Director NameMrs Tracy Anne Ray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2010)
RoleManager
Correspondence Address19 Strathmore Drive
Charvil
Reading
Berkshire
RG10 9QT
Director NameMrs Nova Nord
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2010)
RoleManager
Correspondence AddressSmithy House 64 Broad Lane
Nantwich
Cheshire
CW5 7QL
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Bewlay House 2 Swallow Place
London
W1B 2AE
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Michael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NamePeter Jonathan Lewin
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressBrook Henderson House 37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Director NameMr Richard John Greaves
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecynerginconsultants.com

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

270 at £1Brook Henderson Group LTD
84.91%
Ordinary A
16 at £1Mr Peter L. Mapstone
5.03%
Ordinary B
16 at £1Mrs Nova Nord
5.03%
Ordinary B
16 at £1Mrs Tracy Ray
5.03%
Ordinary B

Financials

Year2014
Turnover£238,178
Gross Profit£7,516
Net Worth-£2,704,556
Cash£52,043
Current Liabilities£3,313,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (32 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
30 June 2020Termination of appointment of Nicholas Julian Ray as a director on 5 June 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 April 2019Change of details for Cynergin Projects Limited as a person with significant control on 19 July 2018 (2 pages)
10 January 2019Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
23 December 2016Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages)
23 December 2016Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages)
22 December 2016Registered 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 2016Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page)
22 December 2016Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page)
22 December 2016Registered 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 2016Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages)
22 December 2016Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page)
22 December 2016Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages)
22 December 2016Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 318
(9 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 318
(9 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
2 November 2015Full accounts made up to 31 March 2015 (14 pages)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
31 July 2015Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 318
(8 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 318
(8 pages)
27 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page)
23 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
23 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
23 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
23 February 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
16 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
16 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages)
11 February 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages)
22 December 2014Registered 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 2014Registered 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 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 318
(9 pages)
1 May 2014Termination of appointment of Peter Mapstone as a director (1 page)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 318
(9 pages)
1 May 2014Termination of appointment of Peter Mapstone as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (10 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
16 April 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
16 April 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
16 April 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
16 April 2012Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages)
16 April 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
11 November 2011Full accounts made up to 31 March 2011 (13 pages)
11 November 2011Full accounts made up to 31 March 2011 (13 pages)
14 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
14 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
28 June 2010Director's details changed for Mr Sean Russell Willaims on 11 April 2010 (2 pages)
28 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (12 pages)
28 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (12 pages)
28 June 2010Director's details changed for Mr Sean Russell Willaims on 11 April 2010 (2 pages)
25 June 2010Director's details changed for Keith Fraser Nord on 11 April 2010 (2 pages)
25 June 2010Director's details changed for Keith Fraser Nord on 11 April 2010 (2 pages)
25 June 2010Termination of appointment of Michael Dix as a director (1 page)
25 June 2010Termination of appointment of Michael Dix as a director (1 page)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 May 2010Termination of appointment of Rosanna Salerno as a director (1 page)
24 May 2010Termination of appointment of Rosanna Salerno as a director (1 page)
19 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 May 2010Appointment of Mr Sean Russell Willaims as a director (2 pages)
7 May 2010Appointment of Mr Sean Russell Willaims as a director (2 pages)
27 April 2010Appointment of Mr Michael Pelham Morris Olive as a director (2 pages)
27 April 2010Appointment of Mr Michael Pelham Morris Olive as a director (2 pages)
26 April 2010Appointment of Mr Michael John Dix as a director (2 pages)
26 April 2010Appointment of Mr Michael John Dix as a director (2 pages)
23 April 2010Appointment of Mr Michael John Dix as a director (2 pages)
23 April 2010Termination of appointment of Nova Nord as a director (1 page)
23 April 2010Termination of appointment of Peter Mapstone as a secretary (1 page)
23 April 2010Termination of appointment of Peter Mapstone as a director (1 page)
23 April 2010Termination of appointment of Tracy Ray as a director (1 page)
23 April 2010Termination of appointment of Nova Nord as a director (1 page)
23 April 2010Termination of appointment of Tracy Ray as a director (1 page)
23 April 2010Appointment of Mr Michael John Dix as a director (2 pages)
23 April 2010Termination of appointment of Peter Mapstone as a director (1 page)
23 April 2010Appointment of Mr Peter Leslie Mapstone as a director (2 pages)
23 April 2010Appointment of Mr Peter Leslie Mapstone as a director (2 pages)
23 April 2010Termination of appointment of Peter Mapstone as a secretary (1 page)
22 April 2010Registered office address changed from 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT on 22 April 2010 (2 pages)
22 April 2010Appointment of Peter Jonathan Lewin as a secretary (3 pages)
22 April 2010Registered office address changed from 19 Strathmore Drive Charvil Reading Berkshire RG10 9QT on 22 April 2010 (2 pages)
22 April 2010Appointment of Peter Jonathan Lewin as a secretary (3 pages)
22 April 2010Appointment of Mr Peter Jonathan Lewin as a director (3 pages)
22 April 2010Appointment of Mr Peter Jonathan Lewin as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 11/04/09; full list of members (8 pages)
27 April 2009Return made up to 11/04/09; full list of members (8 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Director appointed mrs tracey ray (1 page)
16 May 2008Director appointed mrs nova nord (1 page)
16 May 2008Director appointed mrs nova nord (1 page)
16 May 2008Return made up to 11/04/08; full list of members (8 pages)
16 May 2008Director appointed ms rosanna salerno (1 page)
16 May 2008Director appointed mrs tracey ray (1 page)
16 May 2008Director appointed ms rosanna salerno (1 page)
16 May 2008Return made up to 11/04/08; full list of members (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Return made up to 11/04/07; full list of members (5 pages)
3 May 2007Return made up to 11/04/07; full list of members (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 June 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2003Statement of rights variation attached to shares (2 pages)
21 October 2003Statement of rights variation attached to shares (2 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2003Memorandum and Articles of Association (21 pages)
21 October 2003S-div 18/09/03 (1 page)
21 October 2003S-div 18/09/03 (1 page)
21 October 2003Ad 18/09/03--------- £ si 306@1=306 £ ic 14/320 (2 pages)
21 October 2003Ad 18/09/03--------- £ si 306@1=306 £ ic 14/320 (2 pages)
21 October 2003Memorandum and Articles of Association (21 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
5 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 February 2003Ad 03/02/03--------- £ si 6@1=6 £ ic 6/12 (2 pages)
20 February 2003Ad 03/02/03--------- £ si 6@1=6 £ ic 6/12 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 March 2002Registered office changed on 21/03/02 from: ivy cottage hunsterson road, hatherton nantwich cheshire CW5 7RA (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: ivy cottage hunsterson road, hatherton nantwich cheshire CW5 7RA (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
20 April 2001Ad 06/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 April 2001Ad 06/11/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
20 April 2001Registered office changed on 20/04/01 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
20 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 December 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 December 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2000Registered office changed on 07/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Incorporation (19 pages)
11 April 2000Incorporation (19 pages)