London
N1 7UX
Director Name | Alejandro Cadena |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Business Development |
Country of Residence | Colombia |
Correspondence Address | Unit 20 Waterside 40-48 Wharf Road London N1 7UX |
Secretary Name | Alejandro Cadena |
---|---|
Nationality | Colombian |
Status | Current |
Appointed | 01 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | General Manager |
Country of Residence | Colombia |
Correspondence Address | Unit 20 Waterside 40-48 Wharf Road London N1 7UX |
Director Name | Jaime Hector |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 January 2006(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 44-48 Wharf Road London N1 7UX |
Director Name | Mrs Jacqueline Green |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 44-48 Wharf Road London N1 7UX |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(23 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Gaby Maria De Bedout |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Marketing Man |
Correspondence Address | 53 Cromwell Road London SW7 2EH |
Secretary Name | Giancarlo Ghiretti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 1 111 Bedford Road London SW4 7RA |
Director Name | Diego Urdaneta |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 24 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Marketing Director |
Correspondence Address | Flat 1 111 Bedford Road London SW4 7RA |
Director Name | Mr Jos Adriaanse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2019) |
Role | Commodity Buying |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Ms Ellen Bogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2013) |
Role | Banker |
Country of Residence | Netherlands |
Correspondence Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | Mr Diego Brenes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 15 June 2014(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Thomas Keleher |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 09 July 2019) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | P.O. Box 2600 Corrales Nm 87048 United States |
Director Name | Ms Fiona McAnena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Unit 20 44-48 Wharf Road London N1 7UX |
Website | virmax.com |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.9k at £1 | Mateo Ossa 4.12% Ordinary |
---|---|
11.6k at £1 | Alejandro Cadena 24.79% Ordinary |
11.6k at £1 | Giancarlo Ghiretti 24.79% Ordinary |
10k at £1 | Annona Sustainable Investment Startup Fund Bv 21.34% Ordinary |
1.3k at $1 | Annona Sustainable Investments Bv 2.77% Cumulative Redeemable Preferred |
1.3k at £1 | Mario Gomez 2.68% Ordinary |
8.9k at £1 | Jaime Hector 18.97% Ordinary |
250 at £1 | Mario Gomez Jnr 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,028 |
Cash | £372,115 |
Current Liabilities | £1,677,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 June 2019 | Delivered on: 29 June 2019 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
24 August 2018 | Delivered on: 29 August 2018 Persons entitled: Responsability Management Company S.A. on Behalf of Responsability Micro and Sme Finance Fund Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 29 August 2018 Persons entitled: Responsability Sicav (Lux) Acting for Its Sub-Fund Responsability Sicav (Lux) Agriculture Fund Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 26 July 2017 Persons entitled: Responsability Fair Agriculture Fund Classification: A registered charge Outstanding |
7 July 2016 | Delivered on: 25 July 2016 Persons entitled: Responsability Fair Agriculture Fund Classification: A registered charge Outstanding |
11 July 2011 | Delivered on: 14 July 2011 Satisfied on: 29 December 2011 Persons entitled: Responsability Sicav (Lux) Classification: Legal charge Secured details: Usd 150,000 due or to become due from the company to the chargee. Particulars: First floating charge. Fully Satisfied |
11 July 2011 | Delivered on: 14 July 2011 Satisfied on: 29 December 2011 Persons entitled: Credit Suisse Microfinance Fund Management Company Classification: Legal charge Secured details: Usd 350,000 due or to become due from the company to the chargee. Particulars: First floating charge. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (5 pages) |
---|---|
12 December 2023 | Statement of capital on 28 November 2023
|
8 November 2023 | Statement of capital on 30 October 2023
|
11 October 2023 | Statement of capital on 29 September 2023
|
26 September 2023 | Termination of appointment of Fiona Mcanena as a director on 26 September 2023 (1 page) |
26 September 2023 | Appointment of Mr Matthew William Wright as a director on 26 September 2023 (2 pages) |
5 September 2023 | Statement of capital on 29 August 2023
|
8 August 2023 | Statement of capital on 28 July 2023
|
24 July 2023 | Statement of capital on 29 June 2023
|
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (58 pages) |
17 June 2023 | Statement of capital on 29 May 2023
|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
27 May 2023 | Statement of capital on 27 April 2023
|
14 April 2023 | Statement of capital on 27 March 2023
|
2 March 2023 | Statement of capital on 24 February 2023
|
2 February 2023 | Statement of capital on 27 January 2023
|
16 January 2023 | Statement of capital on 10 January 2023
|
7 December 2022 | Statement of capital on 25 November 2022
|
3 November 2022 | Statement of capital on 25 October 2022
|
17 October 2022 | Statement of capital on 23 September 2022
|
5 September 2022 | Statement of capital on 24 August 2022
|
9 August 2022 | Director's details changed for Ms Fiona Mcanena on 1 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mrs Jacqueline Green on 1 August 2022 (2 pages) |
9 August 2022 | Statement of capital on 30 July 2022
|
9 August 2022 | Director's details changed for Jaime Hector on 1 August 2022 (2 pages) |
5 July 2022 | Statement of capital on 30 June 2022
|
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (57 pages) |
15 June 2022 | Statement of capital on 1 June 2022
|
7 June 2022 | Confirmation statement made on 30 May 2022 with updates (8 pages) |
27 May 2022 | Statement of capital on 20 May 2022
|
27 May 2022 | Memorandum and Articles of Association (56 pages) |
27 May 2022 | Resolutions
|
12 November 2021 | Cessation of Alejandro Cadena as a person with significant control on 29 April 2019 (1 page) |
12 November 2021 | Cessation of Giancarlo Ghiretti as a person with significant control on 29 April 2019 (1 page) |
12 November 2021 | Notification of a person with significant control statement (2 pages) |
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
7 July 2020 | Appointment of Jacqueline Green as a director on 5 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Diego Brenes as a director on 31 May 2020 (1 page) |
15 July 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
10 July 2019 | Appointment of Ms Fiona Mcanena as a director on 9 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Thomas Keleher as a director on 9 July 2019 (1 page) |
29 June 2019 | Registration of charge 039966860007, created on 13 June 2019 (18 pages) |
17 June 2019 | Appointment of Thomas Keleher as a director on 17 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (8 pages) |
31 May 2019 | Resolutions
|
31 May 2019 | Resolutions
|
29 May 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
17 May 2019 | Satisfaction of charge 039966860005 in full (1 page) |
17 May 2019 | Satisfaction of charge 039966860006 in full (1 page) |
17 May 2019 | Satisfaction of charge 039966860004 in full (1 page) |
15 May 2019 | Termination of appointment of Jos Adriaanse as a director on 29 April 2019 (1 page) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
29 August 2018 | Registration of charge 039966860005, created on 24 August 2018 (19 pages) |
29 August 2018 | Registration of charge 039966860006, created on 24 August 2018 (19 pages) |
30 July 2018 | Satisfaction of charge 039966860003 in full (1 page) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
16 October 2017 | Satisfaction of charge 039966860003 in part (1 page) |
16 October 2017 | Satisfaction of charge 039966860003 in part (1 page) |
30 August 2017 | Change of details for Alejandro Cadena as a person with significant control on 16 August 2017 (2 pages) |
30 August 2017 | Change of details for Giancarlo Ghiretti as a person with significant control on 16 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Giancarlo Ghiretti on 16 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Alejandro Cadena on 16 August 2017 (1 page) |
30 August 2017 | Director's details changed for Giancarlo Ghiretti on 16 August 2017 (2 pages) |
30 August 2017 | Change of details for Alejandro Cadena as a person with significant control on 16 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Alejandro Cadena on 16 August 2017 (1 page) |
30 August 2017 | Director's details changed for Alejandro Cadena on 16 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Alejandro Cadena on 16 August 2017 (2 pages) |
30 August 2017 | Change of details for Giancarlo Ghiretti as a person with significant control on 16 August 2017 (2 pages) |
26 July 2017 | Registration of charge 039966860004, created on 19 July 2017 (20 pages) |
26 July 2017 | Registration of charge 039966860004, created on 19 July 2017 (20 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (9 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (9 pages) |
29 October 2016 | Sub-division of shares on 6 September 2016 (6 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
29 October 2016 | Sub-division of shares on 6 September 2016 (6 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
25 July 2016 | Registration of charge 039966860003, created on 7 July 2016 (16 pages) |
25 July 2016 | Registration of charge 039966860003, created on 7 July 2016 (16 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
19 November 2015 | Company name changed virmax LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed virmax LIMITED\certificate issued on 19/11/15
|
14 October 2015 | Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 3rd Floor 12 Gough Square London EC4A 3DW on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 3rd Floor 12 Gough Square London EC4A 3DW on 14 October 2015 (1 page) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 July 2014 | Appointment of Mr Diego Brenes as a director on 15 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Diego Brenes as a director on 15 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Termination of appointment of Ellen Bogers as a director (1 page) |
22 November 2013 | Termination of appointment of Ellen Bogers as a director (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
4 June 2013 | Resolutions
|
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Appointment of Ms Ellen Bogers as a director (2 pages) |
20 June 2011 | Appointment of Ms Ellen Bogers as a director (2 pages) |
18 March 2011 | Appointment of Mr Jos Adriaanse as a director (2 pages) |
18 March 2011 | Appointment of Mr Jos Adriaanse as a director (2 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
15 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Jaime Hector on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Jaime Hector on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Alejandro Cadena on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Giancarlo Ghiretti on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Jaime Hector on 1 January 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
29 May 2009 | Director's change of particulars / giancarlo ghiretti / 01/01/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / alejandro cadena / 01/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / giancarlo ghiretti / 01/01/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / alejandro cadena / 01/01/2009 (1 page) |
9 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 18/05/07; full list of members (4 pages) |
23 August 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 18/05/07; full list of members (4 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | £ ic 43685/37685 06/06/07 £ sr 6000@1=6000 (1 page) |
22 August 2007 | £ ic 37685/34310 26/07/06 £ sr 3375@1=3375 (1 page) |
22 August 2007 | £ ic 43685/37685 06/06/07 £ sr 6000@1=6000 (1 page) |
22 August 2007 | £ ic 37685/34310 26/07/06 £ sr 3375@1=3375 (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
2 May 2006 | Ad 02/01/06--------- £ si 8888@1=8888 £ ic 34797/43685 (2 pages) |
2 May 2006 | Ad 02/01/06--------- £ si 8888@1=8888 £ ic 34797/43685 (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members
|
3 June 2005 | Return made up to 18/05/05; full list of members
|
27 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 18/05/04; full list of members
|
21 June 2004 | Return made up to 18/05/04; full list of members
|
31 March 2004 | Ad 15/03/04--------- £ si 1000@1=1000 £ ic 33797/34797 (2 pages) |
31 March 2004 | Ad 15/03/04--------- £ si 1000@1=1000 £ ic 33797/34797 (2 pages) |
8 March 2004 | Ad 20/12/03--------- £ si 930@1=930 £ ic 32867/33797 (2 pages) |
8 March 2004 | Ad 20/12/03--------- £ si 930@1=930 £ ic 32867/33797 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 August 2003 | £ nc 50000/60000 27/05/03 (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Ad 27/05/03--------- £ si 22492@1=22492 £ ic 10375/32867 (2 pages) |
12 August 2003 | Ad 27/05/03--------- £ si 22492@1=22492 £ ic 10375/32867 (2 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Ad 27/05/03--------- £ si 9375@1=9375 £ ic 1000/10375 (2 pages) |
12 August 2003 | £ nc 50000/60000 27/05/03 (1 page) |
12 August 2003 | Ad 27/05/03--------- £ si 9375@1=9375 £ ic 1000/10375 (2 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
19 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 162-168 regent street london W1R 5TB (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 162-168 regent street london W1R 5TB (1 page) |
13 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
8 May 2002 | New director appointed (1 page) |
8 May 2002 | New director appointed (1 page) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 January 2002 | Nc inc already adjusted 31/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 31/12/01 (1 page) |
4 June 2001 | Return made up to 18/05/01; full list of members
|
4 June 2001 | Return made up to 18/05/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 86 masbro road london W14 0LT (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 86 masbro road london W14 0LT (1 page) |
18 May 2000 | Incorporation (21 pages) |
18 May 2000 | Incorporation (21 pages) |