London
EC4A 4AB
Director Name | Andrew John Westbrook |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(22 years, 12 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Andrew Christopher Short |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenwood House Cedar Road Hook Heath Woking Surrey GU22 0JH |
Director Name | Mr Richard Luckham Kennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Ms Elaine Anne Oddie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bellway Court Grosvenor Road Westcliff SS20 8EP |
Secretary Name | Ms Elaine Anne Oddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bellway Court Grosvenor Road Westcliff SS20 8EP |
Director Name | Denise Lesley Ranger |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2003) |
Role | Chartered Tax Practitioner |
Correspondence Address | 41 Swinbrook Road Carterton Oxfordshire OX18 1DX |
Director Name | Alexander George Kerr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2005) |
Role | Accountant |
Correspondence Address | Wallace House Goughs Lane Warfield Berkshire RG12 2JR |
Director Name | Mr Mark William Lucas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Naishes Farm Ridge Lane, Newnham Green Hook Hampshire RG27 9AS |
Director Name | Mr Andrew Ernest Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townsend Close Bruton Somerset BA10 0HD |
Director Name | Iain Corner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Sunderland Tyne & Wear SR6 9PU |
Director Name | Jonathan Mark Pinder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2005) |
Role | Accountant |
Correspondence Address | 1 Burrington Close Fulwood Preston Lancashire PR2 9HW |
Director Name | David Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2005) |
Role | Accountant |
Correspondence Address | Boyndie Dores Road Inverness IV2 4LT Scotland |
Director Name | Christopher Stuart Cairns |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fighting Cock Place Tadley Hampshire RG26 3BH |
Director Name | Lesley Stobbart |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Queen Marys Close St James Park Nottingham NG12 2NR |
Director Name | Mr Alistair John Hunt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Secretary Name | Christopher Stuart Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 14 Avon Road Oakley Basingstoke Hampshire RG23 7DW |
Director Name | Jonathan Mark Pinder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Director Name | Margaret Laddlan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2007) |
Role | C A |
Correspondence Address | 24 Glenpeffer Avernue Aberlady East Lothian EM32 0HL |
Director Name | Ms Fiona Jane Martin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marchhall Crescent Edinburgh Midlothian EH16 5HL Scotland |
Director Name | Mr David John Parish |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Secretary Name | Mr David John Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Philip David Coleman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW |
Director Name | Jeremy Austin Filley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Richard Steven Bright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW |
Director Name | Mr Stephen Alexander Newman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW |
Secretary Name | Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 16 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mrs Jennifer Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Poynt Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Jonathan Mark Pinder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Poynt Wollaton Street Nottingham NG1 5FW |
Director Name | Mrs Jane Catherine Bleach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Martin Bruce Rodgers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Website | bakertilly.co.uk |
---|
Registered Address | 7th Floor 7 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
7 at £1 | Nigel John Tristem & Jonathan Mark Ericson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 11 January 2024 (overdue) |
2 October 2013 | Delivered on: 11 October 2013 Satisfied on: 28 November 2014 Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries) (the Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
6 March 2003 | Delivered on: 14 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
5 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
9 March 2020 | Cessation of Nigel John Tristem as a person with significant control on 25 February 2020 (1 page) |
9 March 2020 | Cessation of Jonathan Mark Ericson as a person with significant control on 25 February 2020 (1 page) |
9 March 2020 | Change of details for Rsm Uk Audit Llp as a person with significant control on 25 February 2020 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
24 December 2018 | Notification of Rsm Uk Audit Llp as a person with significant control on 28 June 2018 (2 pages) |
24 December 2018 | Notification of Nigel John Tristem as a person with significant control on 28 June 2018 (2 pages) |
24 December 2018 | Notification of Jonathan Mark Ericson as a person with significant control on 28 June 2018 (2 pages) |
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages) |
22 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr Martin Bruce Rodgers as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Martin Bruce Rodgers as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Jeremy Austin Filley as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jeremy Austin Filley as a director on 16 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel John Tristem as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel John Tristem as a director on 20 June 2016 (1 page) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 April 2015 | Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page) |
2 April 2015 | Termination of appointment of Jane Catherine Bleach as a director on 31 December 2014 (1 page) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed baker tilly audit LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Company name changed baker tilly audit LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
28 November 2014 | Satisfaction of charge 040453210002 in full (1 page) |
28 November 2014 | Satisfaction of charge 040453210002 in full (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
9 May 2014 | Section 519 (1 page) |
9 May 2014 | Section 519 (1 page) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Resolutions
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Director's details changed for Jeremy Austin Filley on 30 September 2013 (2 pages) |
3 January 2014 | Director's details changed for Jeremy Austin Filley on 30 September 2013 (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Purchase of own shares. (3 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Registration of charge 040453210002 (21 pages) |
11 October 2013 | Registration of charge 040453210002 (21 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
30 September 2013 | Company name changed rsm tenon audit LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from the Poynt Wollaton Street Nottingham NG1 5FW United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Company name changed rsm tenon audit LIMITED\certificate issued on 30/09/13
|
27 September 2013 | Appointment of Mrs Jane Catherine Bleach as a director (2 pages) |
27 September 2013 | Appointment of Mrs Jane Catherine Bleach as a director (2 pages) |
19 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
19 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
18 September 2013 | Termination of appointment of Jon Pinder as a director (1 page) |
18 September 2013 | Termination of appointment of Nicholas Winters as a director (1 page) |
18 September 2013 | Termination of appointment of Jennifer Hill as a director (1 page) |
18 September 2013 | Termination of appointment of Stephen Newman as a director (1 page) |
18 September 2013 | Termination of appointment of Philip Coleman as a director (1 page) |
18 September 2013 | Termination of appointment of Jennifer Hill as a director (1 page) |
18 September 2013 | Termination of appointment of Jon Pinder as a director (1 page) |
18 September 2013 | Termination of appointment of Fiona Martin as a director (1 page) |
18 September 2013 | Termination of appointment of Stephen Newman as a director (1 page) |
18 September 2013 | Termination of appointment of Philip Coleman as a director (1 page) |
18 September 2013 | Termination of appointment of Jennifer Hill as a director (1 page) |
18 September 2013 | Termination of appointment of Nicholas Winters as a director (1 page) |
18 September 2013 | Termination of appointment of Jennifer Hill as a director (1 page) |
18 September 2013 | Termination of appointment of Fiona Martin as a director (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (14 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
12 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Memorandum and Articles of Association (14 pages) |
9 April 2013 | Appointment of Mrs Jennifer Hill as a director (2 pages) |
9 April 2013 | Appointment of Mrs Jennifer Hill as a director (2 pages) |
28 March 2013 | Termination of appointment of Alistair Hunt as a director (1 page) |
28 March 2013 | Termination of appointment of Alistair Hunt as a director (1 page) |
19 March 2013 | Appointment of Mr Jon Pinder as a director (2 pages) |
19 March 2013 | Appointment of Ms Fiona Jane Martin as a director (2 pages) |
19 March 2013 | Appointment of Mr Jon Pinder as a director (2 pages) |
19 March 2013 | Appointment of Ms Fiona Jane Martin as a director (2 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (18 pages) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
25 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
5 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
6 September 2012 | Appointment of Nicholas Winters as a director (2 pages) |
6 September 2012 | Appointment of Nicholas Winters as a director (2 pages) |
5 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages) |
5 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (6 pages) |
31 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 31 July 2012 (1 page) |
16 July 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
16 July 2012 | Termination of appointment of David Parish as a director (1 page) |
16 July 2012 | Termination of appointment of David Parish as a secretary (1 page) |
16 July 2012 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
16 July 2012 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 16 July 2012 (1 page) |
16 July 2012 | Termination of appointment of David Parish as a director (1 page) |
16 July 2012 | Termination of appointment of David Parish as a secretary (1 page) |
19 June 2012 | Full accounts made up to 30 June 2011 (19 pages) |
19 June 2012 | Full accounts made up to 30 June 2011 (19 pages) |
14 June 2012 | Termination of appointment of Patrick Wright as a director (2 pages) |
14 June 2012 | Termination of appointment of Patrick Wright as a director (2 pages) |
8 May 2012 | Termination of appointment of Richard Bright as a director (2 pages) |
8 May 2012 | Termination of appointment of Richard Bright as a director (2 pages) |
4 January 2012 | Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (15 pages) |
4 January 2012 | Director's details changed for Mr Patrick Charles Wright on 4 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (15 pages) |
23 November 2011 | Appointment of Stephen Alexander Newman as a director (3 pages) |
23 November 2011 | Appointment of Stephen Alexander Newman as a director (3 pages) |
15 November 2011 | Termination of appointment of Jonathan Pinder as a director (2 pages) |
15 November 2011 | Appointment of Richard Steven Bright as a director (3 pages) |
15 November 2011 | Termination of appointment of Jonathan Pinder as a director (2 pages) |
15 November 2011 | Appointment of Richard Steven Bright as a director (3 pages) |
26 October 2011 | Appointment of Jeremy Austin Filley as a director (3 pages) |
26 October 2011 | Appointment of Jeremy Austin Filley as a director (3 pages) |
9 February 2011 | Annual return made up to 28 December 2010. List of shareholders has changed (17 pages) |
9 February 2011 | Annual return made up to 28 December 2010. List of shareholders has changed (17 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 February 2010 | Appointment of Philip David Coleman as a director (3 pages) |
2 February 2010 | Appointment of Philip David Coleman as a director (3 pages) |
18 January 2010 | Annual return made up to 28 December 2009. List of shareholders has changed (16 pages) |
18 January 2010 | Annual return made up to 28 December 2009. List of shareholders has changed (16 pages) |
5 January 2010 | Secretary's details changed for David John Parish on 8 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Alistair Hunt on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for David John Parish on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for David John Parish on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for David John Parish on 7 December 2009 (3 pages) |
5 January 2010 | Secretary's details changed for David John Parish on 8 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Alistair Hunt on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Jonathan Mark Pinder on 7 December 2009 (3 pages) |
5 January 2010 | Secretary's details changed for David John Parish on 8 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Alistair Hunt on 7 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Patrick Charles Wright on 7 December 2009 (3 pages) |
29 December 2009 | Company name changed tenon audit LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed tenon audit LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
26 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
26 February 2009 | Full accounts made up to 30 June 2008 (14 pages) |
11 February 2009 | Appointment terminated director christopher cairns (1 page) |
11 February 2009 | Appointment terminated director christopher cairns (1 page) |
30 December 2008 | Return made up to 28/12/08; full list of members (26 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (26 pages) |
17 November 2008 | Director's change of particulars / christopher cairns / 12/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / christopher cairns / 12/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
6 November 2008 | Director and secretary appointed david john parish (2 pages) |
6 November 2008 | Appointment terminated secretary christopher cairns (1 page) |
6 November 2008 | Director and secretary appointed david john parish (2 pages) |
6 November 2008 | Appointment terminated secretary christopher cairns (1 page) |
11 August 2008 | Return made up to 28/07/08; change of members (8 pages) |
11 August 2008 | Return made up to 28/07/08; change of members (8 pages) |
9 July 2008 | Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page) |
7 July 2008 | Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page) |
7 July 2008 | Director and secretary's change of particulars / christopher cairns / 07/07/2008 (1 page) |
23 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
19 August 2007 | Return made up to 28/07/07; full list of members (12 pages) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
19 August 2007 | Return made up to 28/07/07; full list of members (12 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
19 September 2006 | Return made up to 28/07/06; full list of members (23 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (23 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
24 August 2005 | Return made up to 28/07/05; no change of members (8 pages) |
24 August 2005 | Return made up to 28/07/05; no change of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
28 February 2005 | Company name changed blueprint audit LIMITED\certificate issued on 28/02/05 (27 pages) |
28 February 2005 | Company name changed blueprint audit LIMITED\certificate issued on 28/02/05 (27 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 28/07/04; full list of members (12 pages) |
12 October 2004 | Return made up to 28/07/04; full list of members (12 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
5 October 2003 | Return made up to 28/07/03; full list of members (27 pages) |
5 October 2003 | Return made up to 28/07/03; full list of members (27 pages) |
23 September 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 September 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
31 October 2002 | Ad 07/10/02--------- £ si 2@1=2 £ ic 63/65 (2 pages) |
31 October 2002 | Particulars of contract relating to shares (4 pages) |
31 October 2002 | Particulars of contract relating to shares (4 pages) |
31 October 2002 | Ad 07/10/02--------- £ si 2@1=2 £ ic 63/65 (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 October 2002 | Auditor's resignation (1 page) |
11 October 2002 | Auditor's resignation (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
27 July 2002 | Return made up to 28/07/02; full list of members (28 pages) |
27 July 2002 | Return made up to 28/07/02; full list of members (28 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
2 January 2002 | Ad 03/05/01--------- £ si 3@1 (2 pages) |
2 January 2002 | Statement of affairs (22 pages) |
2 January 2002 | Statement of affairs (22 pages) |
2 January 2002 | Ad 03/05/01--------- £ si 3@1 (2 pages) |
31 December 2001 | Ad 07/11/01--------- £ si 6@1=6 £ ic 57/63 (3 pages) |
31 December 2001 | Statement of affairs (56 pages) |
31 December 2001 | Ad 07/11/01--------- £ si 6@1=6 £ ic 57/63 (3 pages) |
31 December 2001 | Statement of affairs (56 pages) |
20 November 2001 | Ad 10/05/01--------- £ si 4@1 (2 pages) |
20 November 2001 | Ad 10/05/01--------- £ si 4@1 (2 pages) |
20 November 2001 | Statement of affairs (25 pages) |
20 November 2001 | Statement of affairs (25 pages) |
26 September 2001 | Ad 02/07/01--------- £ si 14@1 (4 pages) |
26 September 2001 | Statement of affairs (24 pages) |
26 September 2001 | Statement of affairs (24 pages) |
26 September 2001 | Ad 02/07/01--------- £ si 14@1 (4 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members (31 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members (31 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 15/05/01--------- £ si 2@1=2 £ ic 14/16 (2 pages) |
8 August 2001 | Statement of affairs (26 pages) |
8 August 2001 | Ad 15/05/01--------- £ si 2@1=2 £ ic 14/16 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Statement of affairs (26 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
23 May 2001 | Ad 03/05/01--------- £ si 3@1=3 £ ic 11/14 (2 pages) |
23 May 2001 | Ad 03/05/01--------- £ si 3@1=3 £ ic 11/14 (2 pages) |
30 March 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 43 fetter lane london EC4A 1JU (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 43 fetter lane london EC4A 1JU (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
14 September 2000 | Ad 07/09/00--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Ad 07/09/00--------- £ si 9@1=9 £ ic 2/11 (4 pages) |
14 September 2000 | Resolutions
|
6 September 2000 | Company name changed blueprint-audit LIMITED\certificate issued on 06/09/00 (2 pages) |
6 September 2000 | Company name changed blueprint-audit LIMITED\certificate issued on 06/09/00 (2 pages) |
28 July 2000 | Incorporation (23 pages) |
28 July 2000 | Incorporation (23 pages) |