Company NameMoneyweek Limited
Company StatusDissolved
Company Number04016750
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(17 years after company formation)
Appointment Duration3 years, 8 months (closed 16 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Jolyon Christopher Neil Connell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence AddressSpye Arch House Spye Park
Lacock
Chippenham
Wiltshire
SN15 2PR
Director NameMr Martin Laurence Vander Weyer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressKnipes Hall High Street
Helmsley
York
YO62 5AE
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameAndrew Graham Gifford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hans Street
London
SW1X 0NJ
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed03 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameRobert Neil Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address96 Forest Road
Loughton
Essex
IG10 1EQ
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Secretary NameRobert Neil Duncan
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address96 Forest Road
Loughton
Essex
IG10 1EQ
Director NameMerryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2009)
RoleEditor
Correspondence Address15 Maitland Court
Gloucester Terrace
London
W2 3PA
Director NameDavid Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2006)
RoleBusiness Executive
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Director NameWilliam Bonner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2009)
RoleBusiness Executive
Correspondence Address14 W. Mount Vernon Place
Baltimore
Maryland
21201
Irish
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Secretary NameMr John Caine
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Secretary NameHelen Ann Hunsperger
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2017)
RoleSolicitor
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Toby Charles Bray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Bridge Court Blackfriars Road
London
SE1 8NZ
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMs Merryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2017)
RoleEditor
Country of ResidenceScotland
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2019)
RoleCfo/Coo
Country of ResidenceEngland
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Secretary NameBrett Reynolds
StatusResigned
Appointed06 July 2017(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Contact

Websitemoneyweek.com
Telephone020 76333780
Telephone regionLondon

Location

Registered Address31-32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£6,079,411
Gross Profit£1,331,764
Net Worth£1,157,732
Cash£692,365
Current Liabilities£2,057,167

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 January 2009Delivered on: 16 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
6 January 2009Delivered on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Withdraw the company strike off application (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 3
(4 pages)
8 October 2020Application to strike the company off the register (3 pages)
28 September 2020Statement of capital on 28 September 2020
  • GBP 2
(3 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Solvency Statement dated 21/09/20 (1 page)
28 September 2020Resolutions
  • RES13 ‐ Cancellation of the entire share premium account 21/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
8 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,001
(4 pages)
20 December 2019Solvency Statement dated 19/12/19 (1 page)
20 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2
(5 pages)
20 December 2019Statement by Directors (1 page)
21 October 2019Auditor's resignation (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Reynolds as a secretary on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 July 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
18 August 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
18 August 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
17 August 2017Second filing of the annual return made up to 13 June 2016 (23 pages)
17 August 2017Second filing of the annual return made up to 13 June 2015 (23 pages)
17 August 2017Second filing of the annual return made up to 13 June 2016 (23 pages)
17 August 2017Second filing of the annual return made up to 13 June 2015 (23 pages)
20 July 2017Termination of appointment of Helen Ann Hunsperger as a secretary on 6 July 2017 (1 page)
20 July 2017Appointment of Brett Reynolds as a director on 6 July 2017 (2 pages)
20 July 2017Termination of appointment of Merryn Rosemary Somerset Webb as a director on 6 July 2017 (1 page)
20 July 2017Appointment of James Tye as a director on 6 July 2017 (2 pages)
20 July 2017Termination of appointment of Helen Ann Hunsperger as a secretary on 6 July 2017 (1 page)
20 July 2017Appointment of James Tye as a director on 6 July 2017 (2 pages)
20 July 2017Appointment of Brett Reynolds as a secretary on 6 July 2017 (2 pages)
20 July 2017Appointment of Brett Reynolds as a director on 6 July 2017 (2 pages)
20 July 2017Termination of appointment of Helen Ann Hunsperger as a director on 6 July 2017 (1 page)
20 July 2017Termination of appointment of Helen Ann Hunsperger as a director on 6 July 2017 (1 page)
20 July 2017Termination of appointment of Merryn Rosemary Somerset Webb as a director on 6 July 2017 (1 page)
20 July 2017Appointment of Brett Reynolds as a secretary on 6 July 2017 (2 pages)
17 July 2017Notification of The Week Limited as a person with significant control on 6 July 2017 (2 pages)
17 July 2017Notification of The Week Limited as a person with significant control on 6 July 2017 (2 pages)
12 July 2017Registered office address changed from , Crowne House Southwark Street, London, SE1 1UN, England to 31-32 Alfred Place London WC1E 7DP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from , Crowne House Southwark Street, London, SE1 1UN, England to 31-32 Alfred Place London WC1E 7DP on 12 July 2017 (1 page)
5 July 2017Satisfaction of charge 2 in full (2 pages)
5 July 2017Satisfaction of charge 2 in full (2 pages)
5 July 2017Satisfaction of charge 1 in full (2 pages)
5 July 2017Satisfaction of charge 1 in full (2 pages)
26 June 2017Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 12,809.00
(4 pages)
26 June 2017Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 12,809.00
(4 pages)
15 June 2017Statement by Directors (2 pages)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2017Statement of capital on 15 June 2017
  • GBP 1,000
(3 pages)
15 June 2017Statement of capital on 15 June 2017
  • GBP 1,000
(3 pages)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2017Statement by Directors (2 pages)
15 June 2017Solvency Statement dated 07/06/17 (2 pages)
15 June 2017Solvency Statement dated 07/06/17 (2 pages)
30 May 2017Full accounts made up to 31 December 2016 (19 pages)
30 May 2017Full accounts made up to 31 December 2016 (19 pages)
20 March 2017Registered office address changed from , Friars Bridge Court Blackfriars Road, London, SE1 8NZ to 31-32 Alfred Place London WC1E 7DP on 20 March 2017 (1 page)
20 March 2017Registered office address changed from , Friars Bridge Court Blackfriars Road, London, SE1 8NZ to 31-32 Alfred Place London WC1E 7DP on 20 March 2017 (1 page)
19 January 2017All of the property or undertaking has been released from charge 1 (2 pages)
19 January 2017All of the property or undertaking has been released from charge 2 (2 pages)
19 January 2017All of the property or undertaking has been released from charge 1 (2 pages)
19 January 2017All of the property or undertaking has been released from charge 2 (2 pages)
10 October 2016Amended full accounts made up to 31 December 2015 (21 pages)
10 October 2016Amended full accounts made up to 31 December 2015 (21 pages)
29 July 2016Full accounts made up to 31 December 2015 (21 pages)
29 July 2016Full accounts made up to 31 December 2015 (21 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,809
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017.
(7 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12,809
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017.
(7 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12,809
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017.
(6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12,809
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12,809
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017.
(6 pages)
12 March 2015Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Merryn Rosemary Somerset Webb as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Caine as a director on 6 March 2015 (1 page)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages)
9 March 2015Termination of appointment of John Caine as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of John Caine as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12,809
(5 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12,809
(5 pages)
18 June 2014Accounts made up to 31 December 2013 (18 pages)
18 June 2014Accounts made up to 31 December 2013 (18 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts made up to 31 December 2012 (19 pages)
22 May 2013Accounts made up to 31 December 2012 (19 pages)
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts made up to 31 December 2011 (17 pages)
10 July 2012Accounts made up to 31 December 2011 (17 pages)
21 December 2011Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 21 December 2011 (1 page)
21 December 2011Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 21 December 2011 (1 page)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
1 July 2011Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page)
7 June 2011Accounts made up to 31 December 2010 (16 pages)
7 June 2011Accounts made up to 31 December 2010 (16 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
8 June 2010Accounts made up to 31 December 2009 (16 pages)
8 June 2010Accounts made up to 31 December 2009 (16 pages)
20 October 2009Ad 18/09/09\gbp si 1400000@1=1400000\gbp ic 12809/1412809\ (1 page)
20 October 2009Ad 18/09/09\gbp si 1400000@1=1400000\gbp ic 12809/1412809\ (1 page)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2009Appointment terminated director jolyon connell (1 page)
28 September 2009Min detail amend capital eff 28/09/09 (1 page)
28 September 2009Appointment terminated director merryn somerset webb (1 page)
28 September 2009Min detail amend capital eff 28/09/09 (1 page)
28 September 2009Solvency statement dated 18/09/09 (1 page)
28 September 2009Director appointed toby charles bray (1 page)
28 September 2009Appointment terminated director william bonner (1 page)
28 September 2009Statement by directors (1 page)
28 September 2009Appointment terminated director william bonner (1 page)
28 September 2009Appointment terminated director jolyon connell (1 page)
28 September 2009Appointment terminated director merryn somerset webb (1 page)
28 September 2009Solvency statement dated 18/09/09 (1 page)
28 September 2009Director appointed toby charles bray (1 page)
28 September 2009Statement by directors (1 page)
28 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 June 2009Accounts made up to 31 December 2008 (17 pages)
17 June 2009Accounts made up to 31 December 2008 (17 pages)
15 June 2009Return made up to 13/06/09; full list of members (6 pages)
15 June 2009Return made up to 13/06/09; full list of members (6 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 June 2008Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (6 pages)
13 June 2008Secretary's change of particulars / helen hunsperger / 28/06/2007 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (6 pages)
9 May 2008Accounts made up to 31 December 2007 (16 pages)
9 May 2008Accounts made up to 31 December 2007 (16 pages)
2 July 2007Return made up to 13/06/07; full list of members (5 pages)
2 July 2007Return made up to 13/06/07; full list of members (5 pages)
8 May 2007Accounts made up to 31 December 2006 (16 pages)
8 May 2007Accounts made up to 31 December 2006 (16 pages)
4 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 December 2006Accounts made up to 30 June 2006 (16 pages)
19 December 2006Accounts made up to 30 June 2006 (16 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
19 June 2006Return made up to 13/06/06; full list of members (5 pages)
19 June 2006Return made up to 13/06/06; full list of members (5 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
28 December 2005Accounts made up to 30 June 2005 (19 pages)
28 December 2005Accounts made up to 30 June 2005 (19 pages)
12 July 2005Return made up to 13/06/05; full list of members (5 pages)
12 July 2005Return made up to 13/06/05; full list of members (5 pages)
20 October 2004Accounts made up to 30 June 2004 (18 pages)
20 October 2004Accounts made up to 30 June 2004 (18 pages)
3 August 2004Return made up to 13/06/04; full list of members (11 pages)
3 August 2004Return made up to 13/06/04; full list of members (11 pages)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor, 103 new oxford street, london, WC1A 1QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
17 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
7 February 2004Ad 19/12/03--------- £ si 879@1=879 £ ic 297515/298394 (2 pages)
7 February 2004Ad 19/12/03--------- £ si 7270@1=7270 £ ic 290245/297515 (4 pages)
7 February 2004Ad 19/12/03--------- £ si 879@1=879 £ ic 297515/298394 (2 pages)
7 February 2004Ad 19/12/03--------- £ si 7270@1=7270 £ ic 290245/297515 (4 pages)
23 January 2004New director appointed (3 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Auditor's resignation (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Auditor's resignation (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 29-33 scrutton street, london, EC2A 4HU (1 page)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Secretary resigned;director resigned (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004Registered office changed on 23/01/04 from: 29-33 scrutton street london EC2A 4HU (1 page)
23 January 2004New director appointed (3 pages)
21 January 2004Ad 03/01/01-30/05/01 £ si 1500@1 (2 pages)
21 January 2004Ad 03/01/01-30/05/01 £ si 1500@1 (2 pages)
18 January 2004Memorandum and Articles of Association (29 pages)
18 January 2004Memorandum and Articles of Association (29 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2003Memorandum and Articles of Association (28 pages)
3 December 2003Memorandum and Articles of Association (28 pages)
18 November 2003Ad 15/10/03--------- £ si 37155@1=37155 £ ic 253090/290245 (2 pages)
18 November 2003Ad 15/10/03--------- £ si 37155@1=37155 £ ic 253090/290245 (2 pages)
27 October 2003Ad 15/10/03--------- £ si 135000@1=135000 £ ic 118090/253090 (2 pages)
27 October 2003Ad 15/10/03--------- £ si 135000@1=135000 £ ic 118090/253090 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2003Nc inc already adjusted 23/09/03 (1 page)
13 October 2003Nc inc already adjusted 23/09/03 (1 page)
23 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
9 April 2003Accounts made up to 31 December 2002 (14 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
9 April 2003Accounts made up to 31 December 2002 (14 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 November 2002Auditor's resignation (1 page)
14 November 2002Auditor's resignation (1 page)
23 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
23 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 30 cleveland street london W1P 1FF (1 page)
14 October 2002Registered office changed on 14/10/02 from: 30 cleveland street, london, W1P 1FF (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
3 October 2002Ad 06/09/02--------- £ si 106281@1=106281 £ ic 11809/118090 (2 pages)
3 October 2002Div 06/09/02 (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Div 06/09/02 (2 pages)
3 October 2002£ nc 24400/135804 06/09/02 (2 pages)
3 October 2002£ nc 24400/135804 06/09/02 (2 pages)
3 October 2002Ad 06/09/02--------- £ si 106281@1=106281 £ ic 11809/118090 (2 pages)
3 October 2002New director appointed (2 pages)
30 July 2002Accounts made up to 30 June 2001 (13 pages)
30 July 2002Accounts made up to 30 June 2001 (13 pages)
26 July 2002Return made up to 13/06/02; full list of members; amend (14 pages)
26 July 2002Return made up to 13/06/02; full list of members; amend (14 pages)
16 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 2002Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 2002Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 April 2002Ad 06/11/01--------- £ si 2809@1=2809 £ ic 7500/10309 (6 pages)
4 April 2002Ad 06/11/01--------- £ si 2809@1=2809 £ ic 7500/10309 (6 pages)
20 March 2002Nc inc already adjusted 06/11/01 (1 page)
20 March 2002Nc inc already adjusted 06/11/01 (1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 July 2001Ad 03/01/01--------- £ si 5500@1=5500 £ ic 2000/7500 (6 pages)
27 July 2001Ad 13/06/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 July 2001Ad 03/01/01--------- £ si 5500@1=5500 £ ic 2000/7500 (6 pages)
27 July 2001Ad 13/06/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
27 October 2000Registered office changed on 27/10/00 from: 67 grosvenor street, london, W1X 9DB (1 page)
27 October 2000Registered office changed on 27/10/00 from: 67 grosvenor street london W1X 9DB (1 page)
13 June 2000Incorporation (20 pages)
13 June 2000Incorporation (20 pages)