London
SW1W 9NF
Director Name | Ms Rachana Manral |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(22 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Assistant Regional Controller |
Country of Residence | England |
Correspondence Address | 25ep 25 Eccleston Place London SW1W 9NF |
Director Name | David Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Chairman |
Correspondence Address | White House Burgh Common Attleborough Norfolk NR17 1QF |
Director Name | David Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 32 Glamorgan Road Hampton Wick Surrey KT1 4HP |
Director Name | David Pearson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2003) |
Role | Chairman |
Correspondence Address | Great Gable 9 Ashton Road Eye Suffolk IP23 7LF |
Director Name | David Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2004) |
Role | Development Director |
Correspondence Address | 32 Glamorgan Road Hampton Wick Surrey KT1 4HP |
Director Name | Mr Myles Downey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 December 2010) |
Role | Coach Consultant |
Country of Residence | England |
Correspondence Address | 9 Hardwicke Road Chiswick London W4 5EA |
Secretary Name | Peter Wakeford Quine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Village Gardens Walton On The Hill Stafford Staffordshire ST17 0LL |
Secretary Name | Peter Wakeford Quine |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Village Gardens Walton On The Hill Stafford Staffordshire ST17 0LL |
Secretary Name | Mary Koi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 36 Highfield Close Amersham Buckinghamshire HP6 6HG |
Director Name | Tricia Bey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2007) |
Role | Managing Director |
Correspondence Address | Flat 12 More's Garden Cheyne Walk London SW3 5BB |
Director Name | Mr Archie Desmond Lightfoot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 2007) |
Role | Oil Company Exec |
Country of Residence | England |
Correspondence Address | 48 Saint Albans Road Kingston Upon Thames Surrey KT2 5HH |
Secretary Name | Ms Jacqueline Susan Wrout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 September 2004) |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Greenhayes Lodge 87 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Mr Stephen Mark Bevan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Saltdean Drive Saltdean Brighton Sussex BN2 8SD |
Secretary Name | Lucia Nunez Diaz |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 10 Radley Mews London W8 6JP |
Director Name | Michael Geoffrey Amos |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2007) |
Role | Consultant |
Correspondence Address | Glenluce 57 Saint Marys Road Long Ditton Surrey KT6 5HB |
Secretary Name | Nicolette Bartlett |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 89 Bouverie Road Ground Floor Flat London N16 0AD |
Director Name | Mr Christopher James Sheepshanks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colebrook Court Sloane Avenue London SW3 3DJ |
Secretary Name | Mr Christopher James Sheepshanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colebrook Court Sloane Avenue London SW3 3DJ |
Secretary Name | Jo Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 9 Hardwicke Road London W4 5EA |
Director Name | Mr Mark John Britton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Director Name | Mr Stephen William Portner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Secretary Name | Mr Myles Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hardwicke Road Chiswick London W4 5EA |
Director Name | Stefanus Brynard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2019) |
Role | Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 1st Floor I B, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YF |
Director Name | Mr Andrew Christopher Banfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2022) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Chiswick Business Park Building 5, Level 1, Chiswi London W4 5YF |
Director Name | Mrs Anne Elizabeth Prichard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2022) |
Role | Chief Human Resources Officer |
Country of Residence | England |
Correspondence Address | Chiswick Business Park Building 5, Level 1, Chiswi London W4 5YF |
Secretary Name | Miss Alexandra Ann Margarido |
---|---|
Status | Resigned |
Appointed | 17 February 2020(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF |
Director Name | Mr Alan Anthony Palmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2022(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2022) |
Role | Global Practice Leader |
Country of Residence | Ireland |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2015) |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | jmj.com |
---|---|
Email address | [email protected] |
Telephone | 020 89877400 |
Telephone region | London |
Registered Address | 25ep 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Downey Holdings LTD 50.00% Ordinary A |
---|---|
100k at £1 | Downey Holdings LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
15 August 2008 | Delivered on: 16 August 2008 Satisfied on: 24 October 2013 Persons entitled: Rbs Invoice Finance 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 |
---|---|
3 December 2007 | Delivered on: 7 December 2007 Satisfied on: 24 October 2013 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
2 December 2020 | Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page) |
21 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2020 (1 page) |
18 February 2020 | Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
23 April 2019 | Appointment of Mr Andrew Christopher Banfield as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Stefanus Brynard as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Owen Robert Wood as a director on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Anne Elizabeth Prichard as a director on 23 April 2019 (2 pages) |
24 January 2019 | Director's details changed for Stefanus Brynard on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Owen Robert Wood on 24 January 2019 (2 pages) |
4 January 2019 | Register inspection address has been changed from Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
11 December 2018 | Director's details changed for Stefanus Brynard on 4 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Owen Robert Wood on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page) |
4 December 2018 | Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
25 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages) |
28 July 2017 | Change of details for Downey Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Downey Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
28 July 2017 | Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
28 July 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
20 July 2017 | Notification of Downey Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Downey Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Downey Holdings Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 April 2017 | Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages) |
19 April 2017 | Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page) |
6 March 2017 | Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page) |
6 March 2017 | Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages) |
6 March 2017 | Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page) |
6 March 2017 | Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 December 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page) |
3 December 2015 | Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
3 December 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page) |
3 December 2015 | Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
2 December 2015 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
2 December 2015 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 February 2013 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of Myles Downey as a director (1 page) |
25 May 2011 | Termination of appointment of Myles Downey as a director (1 page) |
1 November 2010 | Annual return made up to 5 July 2008 (10 pages) |
1 November 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 5 July 2008 (10 pages) |
1 November 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (10 pages) |
1 November 2010 | Annual return made up to 5 July 2008 (10 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Stephen William Portner on 1 October 2009 (2 pages) |
14 May 2010 | Appointment of Mr Mark John Britton as a director (1 page) |
14 May 2010 | Appointment of Mr Mark John Britton as a director (1 page) |
14 May 2010 | Appointment of Mr Stephen William Portner as a director (1 page) |
14 May 2010 | Appointment of Mr Stephen William Portner as a director (1 page) |
11 May 2010 | Termination of appointment of Myles Downey as a secretary (1 page) |
11 May 2010 | Termination of appointment of Myles Downey as a secretary (1 page) |
26 March 2010 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
26 March 2010 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
25 March 2010 | Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page) |
31 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 April 2009 | Appointment terminated secretary jo downey (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 26-28 hammersmith grove london W6 7BA (1 page) |
5 April 2009 | Appointment terminated secretary jo downey (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 26-28 hammersmith grove london W6 7BA (1 page) |
24 March 2009 | Secretary appointed myles downey (2 pages) |
24 March 2009 | Secretary appointed myles downey (2 pages) |
22 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 7 carlisle street london W1D 3BW (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 7 carlisle street london W1D 3BW (1 page) |
22 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
20 August 2008 | Appointment terminate, director and secretary christopher james sheepshanks logged form (1 page) |
20 August 2008 | Appointment terminate, director and secretary christopher james sheepshanks logged form (1 page) |
19 August 2008 | Secretary appointed jo downey (2 pages) |
19 August 2008 | Secretary appointed jo downey (2 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 April 2008 | Director and secretary appointed christopher james sheepshanks (2 pages) |
4 April 2008 | Director and secretary appointed christopher james sheepshanks (2 pages) |
19 March 2008 | Return made up to 05/07/07; full list of members; amend
|
19 March 2008 | Return made up to 05/07/07; full list of members; amend
|
18 March 2008 | Appointment terminated secretary nicolette bartlett (1 page) |
18 March 2008 | Appointment terminated secretary nicolette bartlett (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 3 carlton house terrace london SW1Y 5DG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 3 carlton house terrace london SW1Y 5DG (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Declaration of assistance for shares acquisition (4 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 August 2006 | Return made up to 05/07/06; full list of members
|
16 August 2006 | Return made up to 05/07/06; full list of members
|
23 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members
|
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 05/07/05; full list of members
|
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
8 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members
|
27 July 2004 | Return made up to 05/07/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 05/07/03; full list of members
|
8 August 2003 | Return made up to 05/07/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New secretary appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New secretary appointed (3 pages) |
13 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
18 August 2002 | Return made up to 05/07/02; full list of members
|
18 August 2002 | Return made up to 05/07/02; full list of members
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
17 June 2002 | Statement of affairs (34 pages) |
17 June 2002 | Statement of affairs (34 pages) |
17 June 2002 | Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
17 June 2002 | Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | £ nc 1000/700000 15/05/02 (2 pages) |
2 June 2002 | £ nc 1000/700000 15/05/02 (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
22 May 2002 | Registered office changed on 22/05/02 from: the industrial society,robert hyde house, 48 bryanston square london W1H 7LN (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: the industrial society,robert hyde house, 48 bryanston square london W1H 7LN (1 page) |
22 May 2002 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 July 2001 | Return made up to 05/07/01; full list of members
|
10 July 2001 | Return made up to 05/07/01; full list of members
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
5 July 2000 | Incorporation (21 pages) |
5 July 2000 | Incorporation (21 pages) |