Company NameFinsbury Assets Management Limited
DirectorPaul Hodgson
Company StatusActive
Company Number04033511
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 8 months ago)
Previous NamesLondon Gay Games 2010 Limited and Man Around Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Hodgson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleAir Steward
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NamePaul Hodgson
NationalityBritish
StatusCurrent
Appointed27 May 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleAir Steward
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameHoward Simon Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Michleham Down
Woodside Park
London
N12 7JJ
Director NameGabriele Neroni
Date of BirthAugust 1962 (Born 61 years ago)
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleAir Steward
Correspondence AddressC/O Archer Associates 1 Olympic Way
Wembley
Middlesex
HA9 0NP
Secretary NameRumeena Jaffer
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Hunters Grove
Kenton
Harrow
Middlesex
HA3 9AA
Secretary NameRicky Yomtov Judah
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address76 Park Chase
Wembley Park
Wembley
Middlesex
HA9 8EH
Director NameRicky Yomtov Judah
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2006)
RoleTravel Consultant
Correspondence Address76 Park Chase
Wembley Park
Wembley
Middlesex
HA9 8EH
Director NamePaolo Neroni
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 March 2013)
RoleAccountant
Correspondence AddressC/O Archer Associates 1 Olympic Way
Wembley
Middlesex
HA9 0NP
Director NameMr Richard Parry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Johnson Mansions
Queens Club Gardens
London
W14 9SJ
Secretary NameGabriele Neroni
StatusResigned
Appointed27 November 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2013)
RoleCompany Director
Correspondence AddressC/O Archer Associates 1 Olympic Way
Wembley
Middlesex
HA9 0NP

Contact

Websitemanaround.com

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

577.3k at £1Cave Canem Uk LTD
99.86%
Ordinary A
419 at £1Cave Canem Uk LTD
0.07%
Ordinary B
376 at £1Richard Parry
0.07%
Ordinary A

Financials

Year2014
Net Worth£489,195
Current Liabilities£33,563

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Charges

14 June 2006Delivered on: 22 June 2006
Satisfied on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 89 wembley park drive wembley middlesex t/n P9128,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 June 2006Delivered on: 20 June 2006
Satisfied on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 12 May 2006
Satisfied on: 6 September 2006
Persons entitled: Egt Finance Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 6 September 2006
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to it in respect of the property.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 6 September 2006
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 89 wembley park drive, wembley, middlesex t/no P9128.
Fully Satisfied
4 October 2002Delivered on: 11 October 2002
Satisfied on: 26 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 89 wembley park drive wembley park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 June 2002Delivered on: 20 June 2002
Satisfied on: 26 May 2006
Persons entitled: Hsbc 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

20 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 February 2023Appointment of Mrs Mary Neroni as a director on 3 February 2023 (2 pages)
3 February 2023Appointment of Sabrina Riccioni as a secretary on 3 February 2023 (2 pages)
3 February 2023Termination of appointment of Paul Hodgson as a secretary on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Paul Hodgson as a director on 3 February 2023 (1 page)
4 October 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 October 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 September 2020Notification of Paul Hodgson as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
11 September 2020Cessation of Mary Neroni as a person with significant control on 11 September 2020 (1 page)
9 September 2020Cessation of Cave Canem Uk Limited as a person with significant control on 9 September 2020 (1 page)
9 September 2020Notification of Mary Neroni as a person with significant control on 9 September 2020 (2 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
16 January 2018Notification of Cave Canem Uk Limited as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
20 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 578,110
(4 pages)
2 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 578,110
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 578,110
(4 pages)
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 578,110
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
13 March 2013Termination of appointment of Gabriele Neroni as a director (1 page)
13 March 2013Termination of appointment of Gabriele Neroni as a secretary (1 page)
13 March 2013Termination of appointment of Gabriele Neroni as a secretary (1 page)
13 March 2013Termination of appointment of Gabriele Neroni as a director (1 page)
13 March 2013Termination of appointment of Paolo Neroni as a director (1 page)
13 March 2013Termination of appointment of Paolo Neroni as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Gabriele Neroni on 29 June 2012 (2 pages)
12 July 2012Director's details changed for Paul Hodgson on 29 June 2012 (2 pages)
12 July 2012Director's details changed for Gabriele Neroni on 29 June 2012 (2 pages)
12 July 2012Director's details changed for Paul Hodgson on 29 June 2012 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Director's details changed for Gabriele Neroni on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Paolo Neroni on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Paul Hodgson on 22 October 2009 (1 page)
23 October 2009Secretary's details changed for Gabriele Neroni on 22 October 2009 (1 page)
23 October 2009Director's details changed for Gabriele Neroni on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Hodgson on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Hodgson on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Paolo Neroni on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Gabriele Neroni on 22 October 2009 (1 page)
23 October 2009Secretary's details changed for Paul Hodgson on 22 October 2009 (1 page)
27 August 2009Return made up to 13/07/09; full list of members (6 pages)
27 August 2009Return made up to 13/07/09; full list of members (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 13/07/08; full list of members (6 pages)
1 September 2008Return made up to 13/07/08; full list of members (6 pages)
2 June 2008Director and secretary appointed paul hodgson (2 pages)
2 June 2008Appointment terminated director richard parry (1 page)
2 June 2008Appointment terminated director richard parry (1 page)
2 June 2008Director and secretary appointed paul hodgson (2 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
15 April 2008Registered office changed on 15/04/2008 from 32 park chase wembley middlesex HA9 8EH (1 page)
15 April 2008Registered office changed on 15/04/2008 from 32 park chase wembley middlesex HA9 8EH (1 page)
28 December 2007Registered office changed on 28/12/07 from: 89 wembley park drive wembley middlesex HA9 8HS (1 page)
28 December 2007Registered office changed on 28/12/07 from: 89 wembley park drive wembley middlesex HA9 8HS (1 page)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 July 2007Return made up to 13/07/07; full list of members (5 pages)
16 July 2007Return made up to 13/07/07; full list of members (5 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
14 July 2006Return made up to 13/07/06; full list of members (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
4 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
23 September 2005Return made up to 13/07/05; full list of members (4 pages)
23 September 2005Return made up to 13/07/05; full list of members (4 pages)
6 September 2005Particulars of contract relating to shares (4 pages)
6 September 2005Ad 30/06/05--------- £ si 91819@1=91819 £ ic 809955/901774 (2 pages)
6 September 2005Particulars of contract relating to shares (4 pages)
6 September 2005Ad 30/06/05--------- £ si 91819@1=91819 £ ic 809955/901774 (2 pages)
22 August 2005Particulars of contract relating to shares (3 pages)
22 August 2005Ad 30/06/05--------- £ si 805860@1=805860 £ ic 4095/809955 (3 pages)
22 August 2005Particulars of contract relating to shares (3 pages)
22 August 2005Ad 30/06/05--------- £ si 805860@1=805860 £ ic 4095/809955 (3 pages)
12 August 2005Nc inc already adjusted 10/06/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Nc inc already adjusted 10/06/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Return made up to 13/07/04; full list of members; amend (9 pages)
21 June 2005Return made up to 13/07/04; full list of members; amend (9 pages)
9 June 2005Location of register of members (1 page)
9 June 2005Location of register of members (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o archer associates 1 olympic way wembley middlesex HA9 0NP (1 page)
14 April 2005Registered office changed on 14/04/05 from: c/o archer associates 1 olympic way wembley middlesex HA9 0NP (1 page)
7 April 2005Auditor's resignation (1 page)
7 April 2005Auditor's resignation (1 page)
18 August 2004Return made up to 13/07/04; full list of members (9 pages)
18 August 2004Return made up to 13/07/04; full list of members (9 pages)
17 August 2004Rescinding 88(2) dated 06/07/04 (2 pages)
17 August 2004Rescinding 88(2) dated 06/07/04 (2 pages)
14 July 2004Ad 06/07/04--------- £ si 96@1=96 £ ic 4095/4191 (2 pages)
14 July 2004Ad 06/07/04--------- £ si 96@1=96 £ ic 4095/4191 (2 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
8 June 2004Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
2 December 2003£ ic 4311/4095 02/10/03 £ sr 216@1=216 (2 pages)
2 December 2003£ ic 4311/4095 02/10/03 £ sr 216@1=216 (2 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
20 August 2003Return made up to 13/07/03; full list of members (9 pages)
20 August 2003Return made up to 13/07/03; full list of members (9 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002Return made up to 13/07/02; full list of members (9 pages)
4 October 2002Return made up to 13/07/02; full list of members (9 pages)
25 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Ad 15/05/02--------- £ si 216@1=216 £ ic 4095/4311 (2 pages)
5 June 2002Ad 15/05/02--------- £ si 216@1=216 £ ic 4095/4311 (2 pages)
16 April 2002Ad 01/04/02--------- £ si 419@1=419 £ ic 3676/4095 (2 pages)
16 April 2002Nc inc already adjusted 01/04/02 (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Ad 01/04/02--------- £ si 3629@1=3629 £ ic 47/3676 (3 pages)
16 April 2002Nc inc already adjusted 01/04/02 (1 page)
16 April 2002Nc inc already adjusted 01/04/02 (1 page)
16 April 2002Ad 01/04/02--------- £ si 45@1=45 £ ic 2/47 (2 pages)
16 April 2002Ad 01/04/02--------- £ si 419@1=419 £ ic 3676/4095 (2 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Ad 01/04/02--------- £ si 3629@1=3629 £ ic 47/3676 (3 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Nc inc already adjusted 01/04/02 (1 page)
16 April 2002Ad 01/04/02--------- £ si 45@1=45 £ ic 2/47 (2 pages)
16 April 2002New director appointed (3 pages)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
2 January 2002Company name changed london gay games 2010 LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed london gay games 2010 LIMITED\certificate issued on 02/01/02 (2 pages)
28 July 2001Return made up to 13/07/01; full list of members (5 pages)
28 July 2001Return made up to 13/07/01; full list of members (5 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (3 pages)
13 July 2000Incorporation (19 pages)
13 July 2000Incorporation (19 pages)