London
SE1 7ND
Secretary Name | Helen Frances Silver |
---|---|
Status | Current |
Appointed | 04 September 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Simon Longfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor M 10 York Road London SE1 7ND |
Director Name | Mr Matthew O'Riordan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Ashley William Friedlein |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Philip Redding |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Ewen Cameron Sturgeon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Simon Richard Middelboe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Mrs Philippa Anne Keith |
---|---|
Status | Resigned |
Appointed | 11 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 29 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Secretary Name | Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 30 July 2014(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Ms Linda Patricia Henworth Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Wells Point 79 Wells Street London W1T 3QN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Fairmays Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 10 Babmaes Street London SW1Y 6HD |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | MKS Services Limited Co No 4766092 (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2004) |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Secretary Name | Gallagher & Brocklehurst (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 2012) |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Website | https://econsultancy.com/ |
---|---|
Telephone | 020 72691450 |
Telephone region | London |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42.1k at £1 | Centaur Communications LTD 88.70% Ordinary A |
---|---|
5.4k at £1 | Centaur Communications LTD 11.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,816,922 |
Gross Profit | £5,647,590 |
Net Worth | £4,476,212 |
Cash | £358,415 |
Current Liabilities | £3,234,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 January 2012 | Delivered on: 24 January 2012 Persons entitled: Threadneedle Pensions Limited Classification: Rent deposit deed 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: The initial deposit which is £104,706 see image for full details. Outstanding |
18 October 2023 | Director's details changed for Simon Longfield on 12 October 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
18 September 2023 | Director's details changed for Mr Swagatam Mukerji on 4 January 2023 (2 pages) |
18 September 2023 | Secretary's details changed for Helen Frances Silver on 4 January 2023 (1 page) |
18 September 2023 | Director's details changed for Simon Longfield on 4 January 2023 (2 pages) |
12 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
12 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (126 pages) |
12 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 January 2023 | Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023 (1 page) |
4 January 2023 | Change of details for Centaur Communications Limited as a person with significant control on 3 January 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (120 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
19 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages) |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 February 2020 | Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page) |
13 February 2020 | Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages) |
2 December 2019 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages) |
12 November 2019 | Appointment of Simon Longfield as a director on 6 November 2019 (2 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
9 October 2019 | Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page) |
9 January 2019 | Satisfaction of charge 040471490002 in full (1 page) |
7 November 2018 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
14 March 2018 | Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
18 September 2017 | Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages) |
21 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
25 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages) |
25 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
26 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 June 2015 | Memorandum and Articles of Association (14 pages) |
25 June 2015 | Memorandum and Articles of Association (14 pages) |
25 June 2015 | Resolutions
|
16 June 2015 | Registration of charge 040471490002, created on 12 June 2015 (57 pages) |
16 June 2015 | Registration of charge 040471490002, created on 12 June 2015 (57 pages) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page) |
27 June 2014 | Termination of appointment of Ashley Friedlein as a director (1 page) |
27 June 2014 | Termination of appointment of Ashley Friedlein as a director (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
4 February 2014 | Termination of appointment of Claire Baty as a secretary (1 page) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
3 February 2014 | Appointment of Matthew David Alexander Jones as a secretary (2 pages) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Appointment of Andria Louise Gibb as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Harris as a director (1 page) |
21 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director on 18 July 2013 (2 pages) |
30 July 2013 | Appointment of Mr Peter Jonathan Harris as a director on 18 July 2013 (2 pages) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
29 May 2013 | Termination of appointment of Geoffrey Wilmot as a director (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
19 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
17 April 2013 | Register inspection address has been changed (1 page) |
11 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
2 October 2012 | Appointment of Claire Vanessa Baty as a secretary (1 page) |
2 October 2012 | Termination of appointment of Philippa Keith as a secretary (1 page) |
27 July 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 July 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 July 2012 | Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page) |
11 July 2012 | Termination of appointment of Ewen Sturgeon as a director (1 page) |
11 July 2012 | Termination of appointment of Philip Redding as a director (1 page) |
11 July 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
11 July 2012 | Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page) |
11 July 2012 | Appointment of Mr Simon Richard Middelboe as a director (2 pages) |
11 July 2012 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages) |
11 July 2012 | Termination of appointment of Matthew O'riordan as a director (1 page) |
11 July 2012 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Matthew O'riordan as a director (1 page) |
11 July 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
11 July 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
11 July 2012 | Appointment of Mr Simon Richard Middelboe as a director (2 pages) |
11 July 2012 | Termination of appointment of Philip Redding as a director (1 page) |
11 July 2012 | Appointment of Mr Mark Henry Kerswell as a director (2 pages) |
11 July 2012 | Termination of appointment of Ewen Sturgeon as a director (1 page) |
11 July 2012 | Appointment of Mrs Philippa Anne Keith as a secretary (1 page) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
29 February 2012 | Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Philip Redding on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Philip Redding on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Ewen Cameron Sturgeon on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Ewen Cameron Sturgeon on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew O'riordan on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Matthew O'riordan on 28 February 2012 (2 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Director's details changed for Philip Redding on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Philip Redding on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Philip Redding on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages) |
25 June 2010 | Appointment of Mr Ewen Cameron Sturgeon as a director (2 pages) |
25 June 2010 | Appointment of Mr Ewen Cameron Sturgeon as a director (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
17 August 2009 | Director's change of particulars / matthew o'riordan / 01/10/2008 (1 page) |
17 August 2009 | Director's change of particulars / ashley friedlein / 01/09/2008 (1 page) |
17 August 2009 | Director's change of particulars / matthew o'riordan / 01/10/2008 (1 page) |
17 August 2009 | Director's change of particulars / ashley friedlein / 01/09/2008 (1 page) |
13 February 2009 | Ad 08/12/08\gbp si 894@1=894\gbp ic 46585/47479\ (2 pages) |
13 February 2009 | Ad 08/12/08\gbp si 894@1=894\gbp ic 46585/47479\ (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 December 2008 | Ad 08/12/08\gbp si 894@1=894\gbp ic 45691/46585\ (2 pages) |
9 December 2008 | Ad 08/12/08\gbp si 894@1=894\gbp ic 45691/46585\ (2 pages) |
30 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
30 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
25 January 2008 | Ad 04/01/08--------- £ si [email protected]=894 £ ic 44797/45691 (1 page) |
25 January 2008 | Ad 04/01/08--------- £ si [email protected]=894 £ ic 44797/45691 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
7 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
31 May 2007 | Nc inc already adjusted 19/04/07 (1 page) |
31 May 2007 | Nc inc already adjusted 19/04/07 (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Ad 22/05/07--------- £ si [email protected]=2682 £ ic 42115/44797 (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Ad 22/05/07--------- £ si [email protected]=2682 £ ic 42115/44797 (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Memorandum and Articles of Association (7 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Memorandum and Articles of Association (7 pages) |
10 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
28 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 September 2004 | Return made up to 04/08/04; full list of members
|
7 September 2004 | Return made up to 04/08/04; full list of members
|
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 40 holborn viaduct london EC1N 2PB (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 40 holborn viaduct london EC1N 2PB (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 February 2004 | Secretary's particulars changed (1 page) |
28 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
7 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 January 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |
27 August 2003 | Return made up to 04/08/03; full list of members
|
27 August 2003 | Return made up to 04/08/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 09/09/02--------- £ si 20215@1=20215 £ ic 21900/42115 (2 pages) |
23 September 2002 | Div conve 09/09/02 (1 page) |
23 September 2002 | Div conve 09/09/02 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Ad 09/09/02--------- £ si 20215@1=20215 £ ic 21900/42115 (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
10 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
10 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members
|
29 August 2001 | Return made up to 04/08/01; full list of members
|
30 July 2001 | Ad 25/06/01--------- £ si 6600@1=6600 £ ic 15300/21900 (2 pages) |
30 July 2001 | Ad 25/06/01--------- £ si 6600@1=6600 £ ic 15300/21900 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page) |
3 October 2000 | S-div 27/09/00 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Ad 28/09/00--------- £ si 15298@1=15298 £ ic 2/15300 (2 pages) |
3 October 2000 | S-div 27/09/00 (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Ad 28/09/00--------- £ si 15298@1=15298 £ ic 2/15300 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 August 2000 | Incorporation (19 pages) |
4 August 2000 | Incorporation (19 pages) |