174 - Hammersmith Road
London
W6 7JP
Director Name | Mr Simon Jonathan Patrick Terry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 174 5th Floor, Kings House 174 - Hammersmith Road London W6 7JP |
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cottesmore Court Stanford Road London W8 5QN |
Director Name | Mr Edward John Ainsworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kensington Centre, 66 Hammersmith Road London W14 8UD |
Secretary Name | Mr Edward John Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Waterside Point 2 Anhalt Road London SW11 4PD |
Director Name | Mr Jonathan Culver Bumstead |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 2009) |
Role | Stategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastland Cottage Hall Place Cranleigh Surrey GU6 8LA |
Director Name | Mr Nicholas Michael Norman Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Acre Burdenshot Hill Worplesdon Surrey GU3 3RL |
Director Name | John Charles Viney |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2008) |
Role | Consultant |
Correspondence Address | La Vignettes,Route Da Chateau 12 Ch-1185,Mont-Sur-Rolle Vaud Switzerland |
Director Name | Mr Johan Harmanus Denekamp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tower Walk 7 St Katharines Dock London E1W 1LP |
Director Name | Dr Graham Inglis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2009) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | 4cassociates.com |
---|---|
Telephone | 020 76051600 |
Telephone region | London |
Registered Address | 174 5th Floor, Kings House 174 - Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
782.7k at £0.01 | 4c Global LTD 92.72% Ordinary A |
---|---|
31.4k at £0.01 | 4c Global LTD 3.72% Ordinary C |
29k at £0.01 | 4c Global LTD 3.43% Ordinary B |
1.1k at £0.01 | 4c Global LTD 0.13% Ordinary E |
Year | 2014 |
---|---|
Turnover | £6,721,583 |
Gross Profit | £2,251,475 |
Net Worth | £309,272 |
Cash | £513,687 |
Current Liabilities | £2,890,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
3 January 2020 | Delivered on: 10 January 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
---|---|
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
24 February 2012 | Delivered on: 6 March 2012 Persons entitled: Sabic Global Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in and to the deposit account and the deposit balance from time to time standing to the credit thereof. See image for full details. Outstanding |
28 September 2011 | Delivered on: 15 October 2011 Persons entitled: National Westminster Bank 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2011 | Delivered on: 15 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 37883321. Outstanding |
11 April 2007 | Delivered on: 14 April 2007 Persons entitled: Sabic Global Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £67,110. Outstanding |
12 October 2009 | Delivered on: 24 October 2009 Satisfied on: 20 April 2011 Persons entitled: Exel Limited 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 |
4 August 2009 | Delivered on: 18 August 2009 Satisfied on: 12 December 2014 Persons entitled: Deutsche Post Ag Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company, see image for full details. Fully Satisfied |
18 March 2024 | Change of details for 4C Global Limited as a person with significant control on 15 March 2024 (2 pages) |
---|---|
5 February 2024 | Statement of capital following an allotment of shares on 22 January 2024
|
23 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
30 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (41 pages) |
31 October 2022 | Appointment of Mr Jeremy Smith as a director on 31 October 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
15 June 2022 | Statement of capital following an allotment of shares on 1 December 2021
|
14 June 2022 | Sub-division of shares on 1 August 2021 (5 pages) |
13 June 2022 | Change of share class name or designation (2 pages) |
24 May 2022 | Statement of capital following an allotment of shares on 24 August 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 1 August 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 18 August 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 8 December 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 17 August 2021
|
24 May 2022 | Statement of capital following an allotment of shares on 17 August 2021
|
29 November 2021 | Resolutions
|
29 November 2021 | Memorandum and Articles of Association (53 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (40 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
22 June 2021 | Cessation of Rohit Moudgil as a person with significant control on 20 June 2021 (1 page) |
22 June 2021 | Cessation of Simon Jonathan Patrick Terry as a person with significant control on 20 June 2021 (1 page) |
12 March 2021 | Change of details for 4C Global as a person with significant control on 9 March 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 April 2020 | Change of details for 4C Global as a person with significant control on 3 April 2020 (2 pages) |
10 January 2020 | Registration of charge 040180960008, created on 3 January 2020 (23 pages) |
3 January 2020 | Satisfaction of charge 040180960007 in full (1 page) |
13 December 2019 | Satisfaction of charge 1 in full (1 page) |
13 December 2019 | Satisfaction of charge 4 in full (1 page) |
13 December 2019 | Satisfaction of charge 6 in full (1 page) |
13 December 2019 | Satisfaction of charge 5 in full (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from The Kensington Centre, 66 Hammersmith Road London W14 8UD to 174 5th Floor, Kings House 174 - Hammersmith Road London W6 7JP on 17 December 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of 4C Global as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Simon Terry as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Notification of Rohit Moudgil as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Notification of Rohit Moudgil as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Notification of 4C Global as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Simon Terry as a person with significant control on 6 April 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 March 2015 | Termination of appointment of Edward John Ainsworth as a director on 27 January 2015 (1 page) |
3 March 2015 | Appointment of Mr Simon Jonathan Patrick Terry as a director on 27 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of Edward John Ainsworth as a director on 27 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Peter Nicholas Marson as a director on 27 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Peter Nicholas Marson as a director on 27 January 2015 (1 page) |
3 March 2015 | Appointment of Mr Simon Jonathan Patrick Terry as a director on 27 January 2015 (2 pages) |
22 December 2014 | Registration of charge 040180960007, created on 19 December 2014 (8 pages) |
22 December 2014 | Registration of charge 040180960007, created on 19 December 2014 (8 pages) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Statement of capital on 30 July 2013
|
17 July 2013 | Statement by directors (1 page) |
17 July 2013 | Solvency statement dated 28/06/13 (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement by directors (1 page) |
17 July 2013 | Solvency statement dated 28/06/13 (1 page) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
4 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
18 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement by directors (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Solvency statement dated 29/12/11 (1 page) |
16 January 2012 | Statement of capital on 16 January 2012
|
16 January 2012 | Statement of capital on 16 January 2012
|
16 January 2012 | Solvency statement dated 29/12/11 (1 page) |
16 January 2012 | Statement by directors (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Second filing of AP01 previously delivered to Companies House
|
6 July 2011 | Second filing of AP01 previously delivered to Companies House
|
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2011 | Section 519 (1 page) |
12 April 2011 | Section 519 (1 page) |
12 April 2011 | Auditor's resignation (1 page) |
12 April 2011 | Auditor's resignation (1 page) |
10 February 2011 | Appointment of Mr Rohit Moudgil as a director (3 pages) |
10 February 2011 | Appointment of Mr Rohit Moudgil as a director (3 pages) |
9 November 2010 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
9 November 2010 | Appointment of Mr Peter Nicholas Marson as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
16 July 2010 | Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (17 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (17 pages) |
16 July 2010 | Director's details changed for Edward John Ainsworth on 1 January 2010 (2 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
17 February 2010 | Termination of appointment of Nicholas Smith as a director (1 page) |
17 February 2010 | Termination of appointment of Nicholas Smith as a director (1 page) |
17 February 2010 | Termination of appointment of Johan Denekamp as a director (1 page) |
17 February 2010 | Termination of appointment of Johan Denekamp as a director (1 page) |
10 February 2010 | Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page) |
10 February 2010 | Termination of appointment of Graham Inglis as a director (1 page) |
10 February 2010 | Termination of appointment of Graham Inglis as a director (1 page) |
10 February 2010 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2009 | Appointment terminated director jonathan bumstead (1 page) |
14 August 2009 | Appointment terminated director jonathan bumstead (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (16 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (16 pages) |
13 February 2009 | Director appointed mr graham inglis (2 pages) |
13 February 2009 | Director appointed mr graham inglis (2 pages) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (16 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (16 pages) |
18 July 2008 | Secretary's change of particulars / excel secretarial services LIMITED / 18/07/2008 (2 pages) |
18 July 2008 | Secretary's change of particulars / excel secretarial services LIMITED / 18/07/2008 (2 pages) |
21 April 2008 | Secretary appointed excel secretarial services LIMITED (2 pages) |
21 April 2008 | Secretary appointed excel secretarial services LIMITED (2 pages) |
18 April 2008 | Appointment terminated director peter marson (1 page) |
18 April 2008 | Appointment terminated director peter marson (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from the kensington centre 66 hammersmith road london W14 8UD (1 page) |
18 April 2008 | Appointment terminated director john viney (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from the kensington centre 66 hammersmith road london W14 8UD (1 page) |
18 April 2008 | Appointment terminated secretary edward ainsworth (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 04/04/08\gbp si [email protected]=21.63\gbp ic 1388/1409.63\ (5 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 1238/1388\ (2 pages) |
18 April 2008 | Notice of assignment of name or new name to shares (1 page) |
18 April 2008 | Appointment terminated director john viney (1 page) |
18 April 2008 | Notice of assignment of name or new name to shares (1 page) |
18 April 2008 | Appointment terminated secretary edward ainsworth (1 page) |
18 April 2008 | Gbp nc 11059/22118\04/04/08 (1 page) |
18 April 2008 | Gbp nc 11059/22118\04/04/08 (1 page) |
18 April 2008 | Ad 04/04/08\gbp si [email protected]=21.63\gbp ic 1388/1409.63\ (5 pages) |
18 April 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 1238/1388\ (2 pages) |
6 February 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
6 February 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 October 2007 | Ad 01/08/07--------- £ si [email protected]=5 £ ic 1233/1238 (2 pages) |
28 October 2007 | Ad 01/08/07--------- £ si [email protected]=5 £ ic 1233/1238 (2 pages) |
20 August 2007 | Ad 26/01/07--------- £ si [email protected] (2 pages) |
20 August 2007 | Statement of affairs (20 pages) |
20 August 2007 | Ad 26/01/07--------- £ si [email protected] (2 pages) |
20 August 2007 | Statement of affairs (20 pages) |
6 August 2007 | Ad 24/07/07--------- £ si [email protected]=15 £ ic 1218/1233 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
6 August 2007 | Ad 24/07/07--------- £ si [email protected]=15 £ ic 1218/1233 (2 pages) |
6 August 2007 | Particulars of contract relating to shares (2 pages) |
23 July 2007 | Return made up to 20/06/07; change of members
|
23 July 2007 | Return made up to 20/06/07; change of members
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
15 March 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
18 August 2006 | Return made up to 20/06/06; full list of members (13 pages) |
18 August 2006 | Return made up to 20/06/06; full list of members (13 pages) |
10 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
10 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 September 2005 | Ad 04/07/05--------- £ si [email protected]=123 £ ic 1057/1180 (2 pages) |
7 September 2005 | Ad 04/07/05--------- £ si [email protected]=123 £ ic 1057/1180 (2 pages) |
7 September 2005 | Statement of affairs (10 pages) |
7 September 2005 | Statement of affairs (10 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (9 pages) |
13 July 2005 | Ad 04/07/05--------- £ si [email protected]=116 £ ic 941/1057 (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | Nc inc already adjusted 04/07/05 (2 pages) |
13 July 2005 | Nc inc already adjusted 04/07/05 (2 pages) |
13 July 2005 | Div 04/07/05 (2 pages) |
13 July 2005 | Ad 04/07/05--------- £ si [email protected]=116 £ ic 941/1057 (2 pages) |
13 July 2005 | Div 04/07/05 (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
25 May 2005 | Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
25 May 2005 | Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
25 May 2005 | Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
25 May 2005 | Ad 28/04/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
12 May 2005 | S-div 01/10/00 (2 pages) |
12 May 2005 | S-div 01/10/00 (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Nc inc already adjusted 01/10/00 (2 pages) |
12 May 2005 | Ad 01/11/01--------- £ si [email protected] (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Ad 01/11/01--------- £ si [email protected] (2 pages) |
12 May 2005 | Nc inc already adjusted 01/10/00 (2 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 April 2005 | Ad 01/07/04--------- £ si [email protected] £ ic 941/941 (2 pages) |
19 April 2005 | Ad 01/01/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
19 April 2005 | Ad 01/01/05--------- £ si [email protected] £ ic 941/941 (2 pages) |
19 April 2005 | Ad 01/07/04--------- £ si [email protected] £ ic 941/941 (2 pages) |
1 March 2005 | Ad 14/12/04-29/12/04 £ si [email protected]=25 £ ic 916/941 (2 pages) |
1 March 2005 | Ad 14/12/04-29/12/04 £ si [email protected]=25 £ ic 916/941 (2 pages) |
10 January 2005 | Ad 11/11/04--------- £ si [email protected]=51 £ ic 865/916 (3 pages) |
10 January 2005 | Ad 11/11/04--------- £ si [email protected]=51 £ ic 865/916 (3 pages) |
23 July 2004 | Return made up to 20/06/04; change of members
|
23 July 2004 | Return made up to 20/06/04; change of members
|
10 March 2004 | Registered office changed on 10/03/04 from: 92-94 king street hammersmith london W6 0QW (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 92-94 king street hammersmith london W6 0QW (1 page) |
5 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
5 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
9 October 2003 | Ad 24/09/03--------- £ si [email protected]=10 £ ic 900/910 (2 pages) |
9 October 2003 | Ad 24/09/03--------- £ si [email protected]=10 £ ic 900/910 (2 pages) |
26 July 2003 | Return made up to 20/06/03; change of members (9 pages) |
26 July 2003 | Return made up to 20/06/03; change of members (9 pages) |
25 July 2003 | Ad 08/05/03-08/05/03 £ si [email protected]=1 £ ic 897/898 (2 pages) |
25 July 2003 | Ad 08/05/03-08/05/03 £ si [email protected]=1 £ ic 897/898 (2 pages) |
17 July 2003 | Ad 25/04/03--------- £ si [email protected]=2 £ ic 895/897 (2 pages) |
17 July 2003 | Ad 25/04/03--------- £ si [email protected]=2 £ ic 895/897 (2 pages) |
31 March 2003 | Ad 21/03/03--------- £ si [email protected]=12 £ ic 883/895 (2 pages) |
31 March 2003 | Ad 21/03/03--------- £ si [email protected]=12 £ ic 883/895 (2 pages) |
26 March 2003 | Ad 19/03/03--------- £ si [email protected]=3 £ ic 880/883 (2 pages) |
26 March 2003 | Ad 19/03/03--------- £ si [email protected]=3 £ ic 880/883 (2 pages) |
14 March 2003 | Ad 03/02/03-07/03/03 £ si [email protected]=5 £ ic 875/880 (2 pages) |
14 March 2003 | Ad 03/02/03-07/03/03 £ si [email protected]=5 £ ic 875/880 (2 pages) |
8 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
8 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
30 December 2002 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 869/875 (2 pages) |
30 December 2002 | Ad 16/12/02--------- £ si [email protected]=6 £ ic 869/875 (2 pages) |
12 December 2002 | Ad 07/11/02--------- £ si [email protected]=3 £ ic 866/869 (2 pages) |
12 December 2002 | Ad 07/11/02--------- £ si [email protected]=3 £ ic 866/869 (2 pages) |
26 November 2002 | Ad 18/10/02--------- £ si [email protected]=1 £ ic 865/866 (2 pages) |
26 November 2002 | Ad 18/10/02--------- £ si [email protected]=1 £ ic 865/866 (2 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
29 July 2002 | Ad 08/08/01-09/04/02 £ si [email protected]=105 £ ic 755/860 (4 pages) |
29 July 2002 | Ad 08/08/01-09/04/02 £ si [email protected]=105 £ ic 755/860 (4 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
19 July 2001 | Ad 01/10/00--------- £ si [email protected]=324 £ ic 95/419 (2 pages) |
19 July 2001 | Ad 01/10/00--------- £ si [email protected]=324 £ ic 419/743 (2 pages) |
19 July 2001 | Ad 25/06/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages) |
19 July 2001 | Ad 01/10/00--------- £ si [email protected]=324 £ ic 95/419 (2 pages) |
19 July 2001 | Ad 25/06/01--------- £ si [email protected]=5 £ ic 90/95 (2 pages) |
19 July 2001 | Ad 06/03/01--------- £ si [email protected]=12 £ ic 743/755 (2 pages) |
19 July 2001 | Ad 01/10/00--------- £ si [email protected]=324 £ ic 419/743 (2 pages) |
19 July 2001 | Ad 06/03/01--------- £ si [email protected]=12 £ ic 743/755 (2 pages) |
7 July 2001 | Ad 15/01/01--------- £ si [email protected]=25 £ ic 47/72 (2 pages) |
7 July 2001 | Ad 10/01/01--------- £ si [email protected]=7 £ ic 35/42 (2 pages) |
7 July 2001 | Ad 10/01/01--------- £ si [email protected]=7 £ ic 35/42 (2 pages) |
7 July 2001 | Ad 12/01/01--------- £ si [email protected]=5 £ ic 42/47 (2 pages) |
7 July 2001 | Ad 06/11/00--------- £ si [email protected]=6 £ ic 29/35 (2 pages) |
7 July 2001 | Ad 02/11/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
7 July 2001 | Ad 03/11/00--------- £ si [email protected]=25 £ ic 4/29 (2 pages) |
7 July 2001 | Ad 06/11/00--------- £ si [email protected]=6 £ ic 29/35 (2 pages) |
7 July 2001 | Ad 26/03/01--------- £ si [email protected]=6 £ ic 84/90 (2 pages) |
7 July 2001 | Ad 03/11/00--------- £ si [email protected]=25 £ ic 4/29 (2 pages) |
7 July 2001 | Ad 06/03/01--------- £ si [email protected]=12 £ ic 72/84 (2 pages) |
7 July 2001 | Ad 12/01/01--------- £ si [email protected]=5 £ ic 42/47 (2 pages) |
7 July 2001 | Ad 06/03/01--------- £ si [email protected]=12 £ ic 72/84 (2 pages) |
7 July 2001 | Ad 26/03/01--------- £ si [email protected]=6 £ ic 84/90 (2 pages) |
7 July 2001 | Ad 02/11/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
7 July 2001 | Ad 15/01/01--------- £ si [email protected]=25 £ ic 47/72 (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 1 northumberland avenue london WC2N 5BW (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
20 June 2000 | Incorporation (12 pages) |
20 June 2000 | Incorporation (12 pages) |