Company NameBrady Credit Holding Limited
Company StatusDissolved
Company Number04033263
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameRaft (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Mark Timothy Dowding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Secretary NameKeith Bernard Oliver
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleAccountant
Correspondence Address29 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NameFrank Mobjerg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed27 July 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressLangloebet 18
Jylinglinge
4040
Secretary NameSandra Claire Kelly
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameIsabelle Adams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address20 Fawcett Road
Croydon
Surrey
CR0 1SN
Secretary NameIsabelle Adams
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address20 Fawcett Road
Croydon
Surrey
CR0 1SN
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Director NameAbdul Karim Peermohammed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameMr Peter Maurice Youngs
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Craneswater Park
Southsea
Hampshire
PO4 0NX
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(19 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed14 February 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 July 2007Delivered on: 24 July 2007
Satisfied on: 10 December 2008
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (1 page)
12 October 2022Full accounts made up to 31 December 2021 (18 pages)
28 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (18 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
5 April 2021Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page)
5 April 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
10 November 2020Full accounts made up to 31 December 2019 (16 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page)
3 April 2020Withdrawal of a person with significant control statement on 3 April 2020 (2 pages)
3 April 2020Notification of Brady Credit Limited as a person with significant control on 6 April 2016 (2 pages)
9 March 2020Appointment of Ms Carmen Christine Carey as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages)
6 February 2020Full accounts made up to 31 December 2018 (17 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 August 2018Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page)
13 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (16 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (16 pages)
8 November 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
24 February 2016Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages)
24 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages)
24 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages)
24 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages)
24 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages)
24 February 2016Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages)
24 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages)
24 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages)
3 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages)
3 February 2016Registered office address changed from 71 Fenchurch Street 5th Floor London London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 71 Fenchurch Street 5th Floor London London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages)
21 January 2016Company name changed raft (overseas) LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Company name changed raft (overseas) LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 53,465
(4 pages)
12 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 53,465
(4 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
15 September 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 53,465
(5 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 53,465
(5 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
21 May 2012Auditors res (2 pages)
21 May 2012Auditors res (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 December 2009 (11 pages)
7 January 2011Full accounts made up to 31 December 2009 (11 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Return made up to 13/07/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Appointment terminated director abdul peermohammed (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Appointment terminated secretary peter youngs (1 page)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Appointment terminated director abdul peermohammed (1 page)
24 September 2008Appointment terminated secretary peter youngs (1 page)
24 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
11 August 2008Return made up to 13/07/08; full list of members (5 pages)
11 August 2008Return made up to 13/07/08; full list of members (5 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Return made up to 13/07/07; no change of members (7 pages)
16 August 2007Return made up to 13/07/07; no change of members (7 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
8 August 2006Return made up to 13/07/06; full list of members (7 pages)
8 August 2006Return made up to 13/07/06; full list of members (7 pages)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 March 2006Full accounts made up to 31 October 2005 (11 pages)
16 March 2006Full accounts made up to 31 October 2005 (11 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2005Secretary resigned (1 page)
22 March 2005Full accounts made up to 31 October 2004 (11 pages)
22 March 2005Full accounts made up to 31 October 2004 (11 pages)
17 December 2004Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC2V 1LP (1 page)
17 December 2004Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC2V 1LP (1 page)
19 July 2004Return made up to 13/07/04; full list of members (6 pages)
19 July 2004Return made up to 13/07/04; full list of members (6 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
16 February 2004Full accounts made up to 31 October 2003 (11 pages)
16 February 2004Full accounts made up to 31 October 2003 (11 pages)
1 December 2003Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page)
1 December 2003Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 February 2003Full accounts made up to 31 October 2002 (19 pages)
26 February 2003Full accounts made up to 31 October 2002 (19 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
26 July 2002Return made up to 13/07/02; full list of members (7 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
12 March 2002Full accounts made up to 31 October 2001 (11 pages)
12 March 2002Full accounts made up to 31 October 2001 (11 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
10 August 2001Accounting reference date extended from 31/10/00 to 31/10/01 (1 page)
10 August 2001Accounting reference date extended from 31/10/00 to 31/10/01 (1 page)
9 August 2001Return made up to 13/07/01; full list of members (6 pages)
9 August 2001Return made up to 13/07/01; full list of members (6 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page)
26 September 2000Nc inc already adjusted 19/09/00 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Nc inc already adjusted 19/09/00 (2 pages)
26 September 2000Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (2 pages)
18 July 2000Registered office changed on 18/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
18 July 2000Director resigned (2 pages)
13 July 2000Incorporation (11 pages)
13 July 2000Incorporation (11 pages)