London
EC4Y 1AE
Director Name | Mr Leo Nicholas Mark Van Der Borgh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Oliver Daniel Childs |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Mr Basil Nicolaou |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Steven Michael Sullivan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 More London Place London SE1 2DA |
Director Name | Brian Joseph Rafferty |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Investor Relations Consultant |
Correspondence Address | 522 Prospect Avenue Mamaroneck New York 10543 |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Mrs Ruth Joanne Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | 85 Fleet Street London EC4Y 1HA |
Director Name | Mr Robert Hiles Sutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 26 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Mrs Hilary Gay Tuppen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Mr Hamish Robert Muir Mackenzie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1HA |
Director Name | Mr David Mark Owings Shriver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2016) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Ms Susan Michelle Clark |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Lord Andrew Simon Feldman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Mr Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Director Name | Ms Suniti Kiransinh Chauhan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fleet Street London EC4Y 1AE |
Website | tulchangroup.com |
---|---|
Telephone | 020 74271550 |
Telephone region | London |
Registered Address | 11 Pilgrim Street London EC4V 6RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
73k at £0.01 | Milton House Investments LTD 75.43% Ordinary |
---|---|
23.8k at £0.01 | Milton House Investments LTD 24.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £818,055 |
Cash | £350,483 |
Current Liabilities | £239,408 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
21 April 2023 | Delivered on: 2 May 2023 Persons entitled: Goldman Sachs Bank Usa as Collateral Agent Classification: A registered charge Outstanding |
---|---|
17 March 2010 | Delivered on: 26 March 2010 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: The deposit initially of £150,000 credited to account designation number 84602937 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Tmw Pramerica Property Investment Gmbh 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: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge as continuing security for the payment re a deposit in the sum of £270,743.92 see image for full details. Outstanding |
6 November 2023 | Group of companies' accounts made up to 31 January 2023 (31 pages) |
---|---|
17 October 2023 | Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 Pilgrim Street London EC4V6RN on 17 October 2023 (1 page) |
20 June 2023 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 6 More London Place London SE1 2DA (1 page) |
20 June 2023 | Register(s) moved to registered office address 5th Floor 6 More London Place London SE1 2DA (1 page) |
20 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
5 May 2023 | Memorandum and Articles of Association (26 pages) |
5 May 2023 | Resolutions
|
2 May 2023 | Registration of charge 040201390003, created on 21 April 2023 (14 pages) |
7 March 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
21 February 2023 | Statement of company's objects (2 pages) |
10 February 2023 | Memorandum and Articles of Association (25 pages) |
10 February 2023 | Resolutions
|
8 February 2023 | Change of share class name or designation (2 pages) |
8 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2023 | Appointment of Mr Basil Nicolaou as a director on 26 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Suniti Kiransinh Chauhan as a director on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Jeremy Martin Buhlmann as a director on 26 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Oliver Daniel Childs as a director on 26 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Andrew Simon Feldman as a director on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Robert Hiles Sutton as a director on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Susan Michelle Clark as a director on 26 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Steven Michael Sullivan as a director on 26 January 2023 (2 pages) |
3 February 2023 | Registered office address changed from 85 Fleet Street London EC4Y 1AE to 5th Floor 6 More London Place London SE1 2DA on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Ruth Joanne Royston as a secretary on 26 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Hamish Robert Muir Mackenzie as a director on 26 January 2023 (1 page) |
3 February 2023 | Notification of Teneo Strategy Limited as a person with significant control on 26 January 2023 (2 pages) |
3 February 2023 | Change of details for Teneo Strategy Limited as a person with significant control on 26 January 2023 (2 pages) |
3 February 2023 | Cessation of Milton House Investments Limited as a person with significant control on 26 January 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Ms Suniti Kiransinh Chauhan as a director on 31 December 2021 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
8 August 2021 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
18 March 2021 | Director's details changed for Mr Robert Hiles Sutton on 11 March 2021 (2 pages) |
4 January 2021 | Appointment of Mr Jeremy Martin Buhlmann as a director on 1 October 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
27 August 2019 | Satisfaction of charge 2 in full (4 pages) |
8 August 2019 | Appointment of Lord Andrew Simon Feldman as a director on 6 August 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 June 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 March 2017 | Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (10 pages) |
30 September 2016 | Termination of appointment of Hilary Tuppen as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Hilary Tuppen as a director on 30 September 2016 (1 page) |
20 September 2016 | Termination of appointment of David Mark Owings Shriver as a director on 31 August 2016 (1 page) |
20 September 2016 | Termination of appointment of David Mark Owings Shriver as a director on 31 August 2016 (1 page) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
26 September 2014 | Appointment of Mr David Mark Owings Shriver as a director on 23 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr David Mark Owings Shriver as a director on 23 September 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 March 2014 | Aud sect 519 (1 page) |
3 March 2014 | Aud sect 519 (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (10 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (10 pages) |
4 July 2013 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 19 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 19 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Registered office address changed from 85 Fleet Street London EC4Y 1HA United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 85 Fleet Street London EC4Y 1HA United Kingdom on 29 April 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
13 July 2012 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
13 July 2012 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
12 July 2012 | Termination of appointment of Neil Duffy as a director (1 page) |
12 July 2012 | Termination of appointment of Neil Duffy as a director (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Secretary's details changed for Ms Ruth Joanne Merryweather on 19 June 2012 (1 page) |
12 July 2012 | Secretary's details changed for Ms Ruth Joanne Merryweather on 19 June 2012 (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Appointment of Hamish Robert Muir Mackenzie as a director (3 pages) |
15 March 2012 | Appointment of Hamish Robert Muir Mackenzie as a director (3 pages) |
8 March 2012 | Appointment of Mr Neil Anthony Duffy as a director (3 pages) |
8 March 2012 | Appointment of Hilary Tuppen as a director (3 pages) |
8 March 2012 | Appointment of Mr Neil Anthony Duffy as a director (3 pages) |
8 March 2012 | Appointment of Hilary Tuppen as a director (3 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
26 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
26 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Statement of capital following an allotment of shares on 25 August 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 25 August 2010
|
4 February 2011 | Resolutions
|
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 20 June 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 20 June 2010
|
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 6Th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 6 August 2010 (1 page) |
15 July 2010 | Termination of appointment of Brian Rafferty as a director (1 page) |
15 July 2010 | Termination of appointment of Brian Rafferty as a director (1 page) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
1 June 2010 | Secretary's details changed for Ms Ruth Joanne Merryweather on 10 April 2010 (1 page) |
7 May 2010 | Memorandum and Articles of Association (24 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Memorandum and Articles of Association (24 pages) |
7 May 2010 | Resolutions
|
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 2 November 2009 (3 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
29 January 2009 | Director appointed robert hiles sutton (3 pages) |
29 January 2009 | Director appointed robert hiles sutton (3 pages) |
29 July 2008 | Return made up to 19/06/08; full list of members (9 pages) |
29 July 2008 | Return made up to 19/06/08; full list of members (9 pages) |
29 April 2008 | Gbp ic 1000/955\20/02/08\gbp sr [email protected]=45\ (2 pages) |
29 April 2008 | Gbp ic 1000/955\20/02/08\gbp sr [email protected]=45\ (2 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
2 February 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (11 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
10 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (6 pages) |
21 June 2007 | £ ic 1025/1000 28/03/07 £ sr [email protected]=25 (2 pages) |
21 June 2007 | £ ic 1025/1000 28/03/07 £ sr [email protected]=25 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Ad 28/03/07--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages) |
1 June 2007 | Ad 28/03/07--------- £ si [email protected]=25 £ ic 1000/1025 (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Location of register of members (1 page) |
15 September 2006 | Return made up to 19/06/06; full list of members
|
15 September 2006 | Return made up to 19/06/06; full list of members
|
2 February 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
12 July 2005 | Return made up to 19/06/05; full list of members
|
12 July 2005 | Return made up to 19/06/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 8TH floor 21 new fetter lane london EC4A 1AE (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 8TH floor 21 new fetter lane london EC4A 1AE (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
28 June 2003 | Return made up to 19/06/03; full list of members
|
28 June 2003 | Return made up to 19/06/03; full list of members
|
2 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Return made up to 19/06/02; full list of members
|
10 October 2002 | Return made up to 19/06/02; full list of members
|
27 July 2002 | Ad 16/07/02--------- £ si [email protected]=178 £ ic 821/999 (2 pages) |
27 July 2002 | Ad 16/07/02--------- £ si [email protected]=178 £ ic 821/999 (2 pages) |
23 July 2002 | Ad 16/07/02--------- £ si [email protected]=67 £ ic 754/821 (2 pages) |
23 July 2002 | Ad 16/07/02--------- £ si [email protected]=67 £ ic 754/821 (2 pages) |
21 January 2002 | Ad 11/12/01--------- £ si [email protected]=143 £ ic 611/754 (2 pages) |
21 January 2002 | Ad 11/12/01--------- £ si [email protected]=143 £ ic 611/754 (2 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | S-div 27/09/01 (1 page) |
12 December 2001 | S-div 27/09/01 (1 page) |
12 December 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 19/06/01; full list of members
|
5 September 2001 | Return made up to 19/06/01; full list of members
|
27 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 June 2000 | Incorporation (14 pages) |
19 June 2000 | Incorporation (14 pages) |