120 Bunns Lane
London
NW7 2AS
Secretary Name | Paul Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Air Steward |
Country of Residence | England |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Howard Simon Archer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Michleham Down Woodside Park London N12 7JJ |
Director Name | Gabriele Neroni |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Air Steward |
Correspondence Address | C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP |
Secretary Name | Rumeena Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hunters Grove Kenton Harrow Middlesex HA3 9AA |
Secretary Name | Ricky Yomtov Judah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Park Chase Wembley Park Wembley Middlesex HA9 8EH |
Director Name | Ricky Yomtov Judah |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2006) |
Role | Travel Consultant |
Correspondence Address | 76 Park Chase Wembley Park Wembley Middlesex HA9 8EH |
Director Name | Paolo Neroni |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 March 2013) |
Role | Accountant |
Correspondence Address | C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP |
Director Name | Mr Richard Parry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Johnson Mansions Queens Club Gardens London W14 9SJ |
Secretary Name | Gabriele Neroni |
---|---|
Status | Resigned |
Appointed | 27 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP |
Website | manaround.com |
---|
Registered Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
577.3k at £1 | Cave Canem Uk LTD 99.86% Ordinary A |
---|---|
419 at £1 | Cave Canem Uk LTD 0.07% Ordinary B |
376 at £1 | Richard Parry 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £489,195 |
Current Liabilities | £33,563 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
14 June 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
20 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 February 2023 | Appointment of Mrs Mary Neroni as a director on 3 February 2023 (2 pages) |
3 February 2023 | Appointment of Sabrina Riccioni as a secretary on 3 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Paul Hodgson as a secretary on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Paul Hodgson as a director on 3 February 2023 (1 page) |
4 October 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 September 2020 | Notification of Paul Hodgson as a person with significant control on 11 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
11 September 2020 | Cessation of Mary Neroni as a person with significant control on 11 September 2020 (1 page) |
9 September 2020 | Cessation of Cave Canem Uk Limited as a person with significant control on 9 September 2020 (1 page) |
9 September 2020 | Notification of Mary Neroni as a person with significant control on 9 September 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
16 January 2018 | Notification of Cave Canem Uk Limited as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
13 March 2013 | Termination of appointment of Gabriele Neroni as a director (1 page) |
13 March 2013 | Termination of appointment of Gabriele Neroni as a secretary (1 page) |
13 March 2013 | Termination of appointment of Gabriele Neroni as a secretary (1 page) |
13 March 2013 | Termination of appointment of Gabriele Neroni as a director (1 page) |
13 March 2013 | Termination of appointment of Paolo Neroni as a director (1 page) |
13 March 2013 | Termination of appointment of Paolo Neroni as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Gabriele Neroni on 29 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Paul Hodgson on 29 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Gabriele Neroni on 29 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Paul Hodgson on 29 June 2012 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 October 2009 | Director's details changed for Gabriele Neroni on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paolo Neroni on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Paul Hodgson on 22 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Gabriele Neroni on 22 October 2009 (1 page) |
23 October 2009 | Director's details changed for Gabriele Neroni on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Hodgson on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Hodgson on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paolo Neroni on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Gabriele Neroni on 22 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Paul Hodgson on 22 October 2009 (1 page) |
27 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
27 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
1 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
2 June 2008 | Director and secretary appointed paul hodgson (2 pages) |
2 June 2008 | Appointment terminated director richard parry (1 page) |
2 June 2008 | Appointment terminated director richard parry (1 page) |
2 June 2008 | Director and secretary appointed paul hodgson (2 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 32 park chase wembley middlesex HA9 8EH (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 32 park chase wembley middlesex HA9 8EH (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 89 wembley park drive wembley middlesex HA9 8HS (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 89 wembley park drive wembley middlesex HA9 8HS (1 page) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | New secretary appointed (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
23 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
23 September 2005 | Return made up to 13/07/05; full list of members (4 pages) |
6 September 2005 | Particulars of contract relating to shares (4 pages) |
6 September 2005 | Ad 30/06/05--------- £ si 91819@1=91819 £ ic 809955/901774 (2 pages) |
6 September 2005 | Particulars of contract relating to shares (4 pages) |
6 September 2005 | Ad 30/06/05--------- £ si 91819@1=91819 £ ic 809955/901774 (2 pages) |
22 August 2005 | Particulars of contract relating to shares (3 pages) |
22 August 2005 | Ad 30/06/05--------- £ si 805860@1=805860 £ ic 4095/809955 (3 pages) |
22 August 2005 | Particulars of contract relating to shares (3 pages) |
22 August 2005 | Ad 30/06/05--------- £ si 805860@1=805860 £ ic 4095/809955 (3 pages) |
12 August 2005 | Nc inc already adjusted 10/06/05 (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Nc inc already adjusted 10/06/05 (1 page) |
12 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
6 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Return made up to 13/07/04; full list of members; amend (9 pages) |
21 June 2005 | Return made up to 13/07/04; full list of members; amend (9 pages) |
9 June 2005 | Location of register of members (1 page) |
9 June 2005 | Location of register of members (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o archer associates 1 olympic way wembley middlesex HA9 0NP (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o archer associates 1 olympic way wembley middlesex HA9 0NP (1 page) |
7 April 2005 | Auditor's resignation (1 page) |
7 April 2005 | Auditor's resignation (1 page) |
18 August 2004 | Return made up to 13/07/04; full list of members (9 pages) |
18 August 2004 | Return made up to 13/07/04; full list of members (9 pages) |
17 August 2004 | Rescinding 88(2) dated 06/07/04 (2 pages) |
17 August 2004 | Rescinding 88(2) dated 06/07/04 (2 pages) |
14 July 2004 | Ad 06/07/04--------- £ si 96@1=96 £ ic 4095/4191 (2 pages) |
14 July 2004 | Ad 06/07/04--------- £ si 96@1=96 £ ic 4095/4191 (2 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
8 June 2004 | Registered 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 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
7 November 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 13/07/03; full list of members (9 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | Return made up to 13/07/02; full list of members (9 pages) |
4 October 2002 | Return made up to 13/07/02; full list of members (9 pages) |
25 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
25 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Ad 15/05/02--------- £ si 216@1=216 £ ic 4095/4311 (2 pages) |
5 June 2002 | Ad 15/05/02--------- £ si 216@1=216 £ ic 4095/4311 (2 pages) |
16 April 2002 | Ad 01/04/02--------- £ si 419@1=419 £ ic 3676/4095 (2 pages) |
16 April 2002 | Nc inc already adjusted 01/04/02 (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Ad 01/04/02--------- £ si 3629@1=3629 £ ic 47/3676 (3 pages) |
16 April 2002 | Nc inc already adjusted 01/04/02 (1 page) |
16 April 2002 | Nc inc already adjusted 01/04/02 (1 page) |
16 April 2002 | Ad 01/04/02--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
16 April 2002 | Ad 01/04/02--------- £ si 419@1=419 £ ic 3676/4095 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Ad 01/04/02--------- £ si 3629@1=3629 £ ic 47/3676 (3 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 01/04/02 (1 page) |
16 April 2002 | Ad 01/04/02--------- £ si 45@1=45 £ ic 2/47 (2 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Resolutions
|
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
20 March 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
2 January 2002 | Company name changed london gay games 2010 LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed london gay games 2010 LIMITED\certificate issued on 02/01/02 (2 pages) |
28 July 2001 | Return made up to 13/07/01; full list of members (5 pages) |
28 July 2001 | Return made up to 13/07/01; full list of members (5 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (3 pages) |
13 July 2000 | Incorporation (19 pages) |
13 July 2000 | Incorporation (19 pages) |