Grand Sacannex
Switzerland
Director Name | Mrs Melaye Terrefe Ras-Work |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Ethiopian |
Status | Current |
Appointed | 15 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33 Regent Street London SW1Y 4NE |
Director Name | Mr Toby Giles Munyard |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(16 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Wood Street Barnet Hertfordshire EN5 4DA |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Secretary Name | Mrs Elisabeth Sarah Sullivan |
---|---|
Status | Current |
Appointed | 18 October 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Secretary Name | Marc Nicolas Jeanneret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 July 2007) |
Role | Consultant |
Correspondence Address | 9b Killowen Road Hackney London E9 7AG |
Director Name | Gautam Singh |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2003) |
Role | Management Consultant |
Correspondence Address | Flat E 1 Cromwell Crescent London SW5 9QN |
Director Name | Rasih Yanardag |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 September 2007) |
Role | Consultant |
Correspondence Address | Uhlandstrasse 37 28211 Bremen Bremen |
Director Name | Mr Alexander Klein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Lodge 37 Station Road Sunningdale Berkshire SL5 0QL |
Director Name | Mr Juraj Priecel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 26 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46d Arkwright Road Hampstead London NW3 6BH |
Director Name | Francois Alexandre Austin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2003) |
Role | Consultant |
Correspondence Address | Dysons Lodge Dysons Wood, Tokers Green Reading Berkshire RG4 9EY |
Secretary Name | Jens Michael Vilhelm Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 October 2022) |
Role | CEO |
Correspondence Address | Chemin De Sandedis,11, H-1218 Grand Sacannex Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.efficioconsulting.com |
---|
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70k at £0.01 | Effico Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,321,868 |
Gross Profit | £170,677 |
Net Worth | £4,666,200 |
Cash | £537,246 |
Current Liabilities | £13,919,712 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
27 January 2021 | Delivered on: 11 February 2021 Persons entitled: Hsbc UK Bank PLC as Pledgee Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The trademark efficio digital with an expiration date of 30/08/2026, please see schedule 4 of the charging instrument for further details of trademarks and domain names. Outstanding |
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The trademark efficio digital with trademark number 015789464 with a pending renewal application, the trademark e-flow with trademark number 015611271 with a pending renewal application and efficio.digital and the other domain names listed in schedule 4 of the charge document. Outstanding |
9 January 2016 | Delivered on: 21 January 2016 Persons entitled: Livingbridge Ep LLP Classification: A registered charge Outstanding |
9 January 2016 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Trademark UK00002387358 for more details please refer to the deed. Outstanding |
10 January 2023 | Delivered on: 13 January 2023 Persons entitled: Hsbc Saudi Arabia as Security Agent in the Kingdom of Saudi Arabia for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2021 | Delivered on: 13 January 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: The trade marks 'efficio digital' with an expiration date of 30/08/2026 and 'eflow' with an expiration date of 04/07/2026, for more details please refer to the instrument. Outstanding |
27 January 2021 | Delivered on: 11 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The trade marks 'efficio' with an expiration date of 18/3/2025 and 'eflow' with an expiration date of 9/8/2029, for more information please refer to the instrument. Outstanding |
10 November 2009 | Delivered on: 16 November 2009 Satisfied on: 27 January 2016 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 20 October 2015 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 January 2007 | Delivered on: 13 January 2007 Satisfied on: 14 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 2023 | Full accounts made up to 30 June 2023 (37 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
4 May 2023 | Director's details changed for Mr Toby Giles Munyard on 4 May 2023 (2 pages) |
4 May 2023 | Director's details changed for Jens Michael Vilhelm Pedersen on 4 May 2023 (2 pages) |
13 January 2023 | Registration of charge 040103790013, created on 10 January 2023 (37 pages) |
11 January 2023 | Director's details changed for Mrs Melaye Terrefe Ras-Work on 11 January 2023 (2 pages) |
7 December 2022 | Full accounts made up to 30 June 2022 (34 pages) |
19 October 2022 | Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 18 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Jens Michael Vilhelm Pedersen as a secretary on 18 October 2022 (1 page) |
18 October 2022 | Registered office address changed from 33 Regent Street London SW1Y 4NE England to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 18 October 2022 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (35 pages) |
27 January 2022 | Director's details changed for Mrs Melaye Terrefe Ras-Work on 27 January 2022 (2 pages) |
13 January 2022 | Registration of charge 040103790012, created on 23 December 2021 (21 pages) |
23 December 2021 | Registration of charge 040103790011, created on 23 December 2021 (33 pages) |
16 December 2021 | Termination of appointment of Alexander Klein as a director on 6 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Juraj Priecel as a director on 6 December 2021 (1 page) |
15 December 2021 | Satisfaction of charge 040103790009 in full (1 page) |
15 December 2021 | Satisfaction of charge 040103790008 in full (1 page) |
15 December 2021 | Satisfaction of charge 040103790007 in full (1 page) |
15 December 2021 | Satisfaction of charge 040103790006 in full (1 page) |
15 December 2021 | Satisfaction of charge 040103790010 in full (1 page) |
15 December 2021 | Satisfaction of charge 040103790004 in full (1 page) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 30 June 2020 (33 pages) |
11 February 2021 | Registration of charge 040103790009, created on 27 January 2021 (21 pages) |
11 February 2021 | Registration of charge 040103790010, created on 27 January 2021 (59 pages) |
28 July 2020 | Registration of charge 040103790008, created on 14 July 2020 (58 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 30 June 2019 (31 pages) |
5 August 2019 | Full accounts made up to 30 June 2018 (30 pages) |
23 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
6 February 2018 | Registration of charge 040103790007, created on 5 February 2018 (20 pages) |
21 December 2017 | Satisfaction of charge 040103790005 in full (1 page) |
19 December 2017 | Registration of charge 040103790006, created on 15 December 2017 (57 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from 22 Long Acre London WC2E 9LY to 33 Regent Street London SW1Y 4NE on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 22 Long Acre London WC2E 9LY to 33 Regent Street London SW1Y 4NE on 3 May 2017 (1 page) |
19 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
19 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
23 January 2017 | Appointment of Mr Roger William John Siddle as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Roger William John Siddle as a director on 23 January 2017 (2 pages) |
11 August 2016 | Appointment of Mr Toby Giles Munyard as a director on 15 June 2016 (2 pages) |
11 August 2016 | Appointment of Mr Toby Giles Munyard as a director on 15 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 June 2016 | Auditor's resignation (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (4 pages) |
27 January 2016 | Satisfaction of charge 3 in full (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
21 January 2016 | Registration of charge 040103790005, created on 9 January 2016 (59 pages) |
21 January 2016 | Registration of charge 040103790005, created on 9 January 2016 (59 pages) |
13 January 2016 | Registration of charge 040103790004, created on 9 January 2016 (15 pages) |
13 January 2016 | Registration of charge 040103790004, created on 9 January 2016 (15 pages) |
8 January 2016 | Secretary's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (1 page) |
8 January 2016 | Director's details changed for Juraj Priecel on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Juraj Priecel on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Alexander Klein on 8 January 2016 (2 pages) |
8 January 2016 | Secretary's details changed for Jens Michael Vilhelm Pedersen on 8 January 2016 (1 page) |
8 January 2016 | Director's details changed for Alexander Klein on 8 January 2016 (2 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Satisfaction of charge 2 in full (1 page) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
14 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages) |
25 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (19 pages) |
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
Statement of capital on 2014-09-25
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
Statement of capital on 2014-09-25
|
11 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
Statement of capital on 2014-09-25
|
2 June 2014 | Director's details changed for Alexander Klein on 1 June 2011 (2 pages) |
2 June 2014 | Director's details changed for Alexander Klein on 1 June 2011 (2 pages) |
2 June 2014 | Director's details changed for Alexander Klein on 1 June 2011 (2 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
21 March 2014 | Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages) |
21 March 2014 | Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page) |
21 March 2014 | Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages) |
21 March 2014 | Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages) |
21 March 2014 | Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages) |
21 March 2014 | Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page) |
21 March 2014 | Secretary's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (1 page) |
21 March 2014 | Director's details changed for Melaye Ras-Work on 6 July 2013 (2 pages) |
21 March 2014 | Director's details changed for Jens Michael Vilhelm Pedersen on 6 July 2013 (2 pages) |
29 November 2013 | Statement by directors (1 page) |
29 November 2013 | Solvency statement dated 21/11/13 (1 page) |
29 November 2013 | Resolutions
|
29 November 2013 | Solvency statement dated 21/11/13 (1 page) |
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Statement by directors (1 page) |
29 November 2013 | Resolutions
|
29 November 2013 | Statement of capital on 29 November 2013
|
29 November 2013 | Statement of capital on 29 November 2013
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
16 November 2011 | Director's details changed for Melaye Ras-Work on 31 August 2009 (1 page) |
16 November 2011 | Director's details changed for Jens Michael Vilhelm Pedersen on 31 August 2009 (1 page) |
16 November 2011 | Director's details changed for Jens Michael Vilhelm Pedersen on 31 August 2009 (1 page) |
16 November 2011 | Director's details changed for Melaye Ras-Work on 31 August 2009 (1 page) |
7 September 2011 | Amended full accounts made up to 30 June 2010 (20 pages) |
7 September 2011 | Amended full accounts made up to 30 June 2010 (20 pages) |
29 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
29 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
29 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
7 July 2011 | Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from , Crusader House, 145-157 St John Street, London, EC1V 4QJ to 22 Long Acre London WC2E 9LY on 7 July 2011 (2 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
8 February 2011 | Director's details changed for Juraj Priecel on 1 November 2010 (3 pages) |
8 February 2011 | Director's details changed for Juraj Priecel on 1 November 2010 (3 pages) |
8 February 2011 | Director's details changed for Juraj Priecel on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Alexander Klein on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Alexander Klein on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Alexander Klein on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Jens Michael Vilhelm Pedersen on 1 November 2010 (3 pages) |
20 December 2010 | Director's details changed for Melaye Ras-Work on 1 November 2010 (3 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (6 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
11 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (18 pages) |
11 June 2008 | Declaration of assistance for shares acquisition (18 pages) |
11 June 2008 | Gbp ic 768/731.45\01/04/08\gbp sr [email protected]=36.55\ (2 pages) |
11 June 2008 | Gbp ic 768/731.45\01/04/08\gbp sr [email protected]=36.55\ (2 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Resolutions
|
19 December 2007 | £ ic 854/768 21/11/07 £ sr [email protected]=86 (1 page) |
19 December 2007 | £ ic 854/768 21/11/07 £ sr [email protected]=86 (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
9 November 2007 | Ad 14/09/07--------- £ si [email protected]=36 £ ic 818/854 (2 pages) |
9 November 2007 | Ad 14/09/07--------- £ si [email protected]=36 £ ic 818/854 (2 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Resolutions
|
25 September 2007 | £ ic 1000/818 29/08/07 £ sr [email protected]=182 (1 page) |
25 September 2007 | £ ic 1000/818 29/08/07 £ sr [email protected]=182 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 January 2007 | Particulars of mortgage/charge (6 pages) |
13 January 2007 | Particulars of mortgage/charge (6 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
3 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 08/06/05; full list of members
|
16 June 2005 | Return made up to 08/06/05; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 July 2004 | Director's particulars changed (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 131-151 great titchfield street, london, W1W 5BB (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 131-151 great titchfield street london W1W 5BB (1 page) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
22 January 2004 | Director resigned (1 page) |
22 January 2004 | £ ic 10665/1015 22/12/03 £ sr [email protected]=210 £ sr 9440@1=9440 (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | £ ic 10665/1015 22/12/03 £ sr [email protected]=210 £ sr 9440@1=9440 (1 page) |
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Return made up to 08/06/03; full list of members (10 pages) |
6 July 2003 | Return made up to 08/06/03; full list of members (10 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
25 March 2003 | Rescinding 882 iss 26/07/01 (2 pages) |
25 March 2003 | Amending 882 iss 21/12/00 (2 pages) |
25 March 2003 | Rescinding 882 iss 26/07/01 (2 pages) |
25 March 2003 | Amending 882 iss 21/12/00 (2 pages) |
21 March 2003 | Ad 26/07/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 30/04/01--------- £ si 3374@1 (2 pages) |
21 March 2003 | Ad 05/06/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 26/06/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 26/06/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 11/04/01--------- £ si 4290@1 (2 pages) |
21 March 2003 | Ad 26/07/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 20/07/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 30/04/01--------- £ si 3374@1 (2 pages) |
21 March 2003 | Ad 20/07/01--------- £ si [email protected] (2 pages) |
21 March 2003 | Ad 11/04/01--------- £ si 4290@1 (2 pages) |
21 March 2003 | Ad 05/06/01--------- £ si [email protected] (2 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 15TH floor, 88 wood street, london, EC2V 7RS (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 15TH floor 88 wood street london EC2V 7RS (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
6 July 2002 | Ad 30/04/02--------- £ si [email protected] (2 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members
|
6 July 2002 | Ad 30/04/02--------- £ si [email protected] (2 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members
|
5 November 2001 | Secretary's particulars changed (1 page) |
5 November 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Ad 26/02/01-26/07/01 £ si [email protected] £ si 9440@1 (2 pages) |
2 August 2001 | Ad 26/02/01-26/07/01 £ si [email protected] £ si 9440@1 (2 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members
|
25 June 2001 | Return made up to 08/06/01; full list of members
|
9 April 2001 | Resolutions
|
9 April 2001 | Ad 26/02/01--------- £ si [email protected]=58 £ si 1776@1=1776 £ ic 1000/2834 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Ad 26/02/01--------- £ si [email protected]=58 £ si 1776@1=1776 £ ic 1000/2834 (2 pages) |
9 April 2001 | £ nc 1000/18900 26/02/01 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | £ nc 1000/18900 26/02/01 (1 page) |
9 April 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 44 huntsworth mews london NW1 6DB (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 44 huntsworth mews, london, NW1 6DB (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 21/12/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Ad 21/12/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
22 January 2001 | S-div 21/12/00 (1 page) |
22 January 2001 | S-div 21/12/00 (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 August 2000 | Memorandum and Articles of Association (9 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 August 2000 | Memorandum and Articles of Association (9 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Company name changed filefull LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed filefull LIMITED\certificate issued on 17/08/00 (2 pages) |
8 June 2000 | Incorporation (13 pages) |
8 June 2000 | Incorporation (13 pages) |