Company NameKae:Marketing Intelligence Limited
Company StatusActive
Company Number04061925
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robert Charles Porter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameArnaud Marc Le Saouter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameMr Gudleiv Maehlum Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 April 2021(20 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Secretary NameMr Robert Charles Porter
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameMs Anna Pantazi
Date of BirthMay 1982 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed01 December 2023(23 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManagement Consultant
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr Stephen John Souhami
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairmile 6 Grove Road
Camberley
Surrey
GU15 2DN
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleMarketing Consulting
Country of ResidenceEngland
Correspondence AddressHemp Cottage
Radway
Warwickshire
CV35 0UQ
Secretary NameMr David Barr Rankin
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleMarketing Consulting
Country of ResidenceEngland
Correspondence AddressHemp Cottage
Radway
Warwickshire
CV35 0UQ
Director NameMr Jonathan David Hammond Waters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2009)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Dennis John Lloyd King
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Viggory Lane
Horsell
Surrey
GU21 4XH
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nassau Road
London
SW13 9QG
Director NameMr Bharat Amin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address70 Westfields Avenue
Barnes
London
SW13 0AU
Director NameAlan Richard Macneela
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2008(7 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 July 2008)
RoleConsultancy
Correspondence Address28 Upper Grotto Road
Twickenham
Middlesex
TW1 4NF
Secretary NameMr Jonathan David Hammond Waters
NationalityBritish
StatusResigned
Appointed11 September 2008(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2009)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr Gudleiv Maehlum Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMr Richard Lintern
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMr Tore Totland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleManagement Consultant
Country of ResidenceNorway
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMr Christopher William Holmes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMr Kristian Backe Schoning-Kristiansen
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2022(21 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 August 2022)
RoleManagement Consultant
Country of ResidenceNorway
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameEQ Director Limited (Corporation)
StatusResigned
Appointed28 July 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2023)
Correspondence Address22 Shand Street
London
SE1 2ES
Secretary NameEQ Secretary Limited (Corporation)
StatusResigned
Appointed28 July 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2023)
Correspondence Address22 Shand Street
London
SE1 2ES

Contact

Websitekae.com
Telephone020 79603300
Telephone regionLondon

Location

Registered Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

438.5k at £0.1Optimisa PLC
70.00%
Ordinary
187.9k at £0.1Richard Lintern
30.00%
Ordinary

Financials

Year2014
Turnover£3,868,947
Gross Profit£3,023,658
Net Worth£547,102
Cash£733,073
Current Liabilities£769,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

7 November 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
31 July 2003Delivered on: 16 August 2003
Persons entitled: United Business Media Group Limited

Classification: Stakeholder security 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: £29,441 plus vat.
Outstanding
31 July 2003Delivered on: 9 August 2003
Satisfied on: 5 December 2007
Persons entitled: United Business Media Group Limited

Classification: Stakeholder security deposit deed
Secured details: £29,441 together with vat due or to become due from the company to the chargee.
Particulars: The deposit deed pursuant to the lease of even date.
Fully Satisfied

Filing History

10 January 2024Accounts for a small company made up to 31 December 2022 (10 pages)
6 December 2023Appointment of Ms Anna Pantazi as a director on 1 December 2023 (2 pages)
7 November 2023Appointment of Mr Robert Charles Porter as a secretary on 1 November 2023 (2 pages)
7 November 2023Termination of appointment of Eq Secretary Limited as a secretary on 1 November 2023 (1 page)
7 November 2023Termination of appointment of Eq Director Limited as a director on 1 November 2023 (1 page)
6 November 2023Change of details for Invex Investments Limited as a person with significant control on 25 September 2023 (2 pages)
23 October 2023Register(s) moved to registered inspection location 30 Cowcross Street London EC1M 6DQ (1 page)
23 October 2023Register inspection address has been changed to 30 Cowcross Street London EC1M 6DQ (1 page)
25 September 2023Registered office address changed from 256-260 Waterloo Road London SE1 8RF England to 2nd Floor 30 Cowcross Street London EC1M 6DQ on 25 September 2023 (1 page)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 January 2023Change of details for Optimisa Limited as a person with significant control on 28 September 2022 (2 pages)
14 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
28 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
16 August 2022Termination of appointment of Kristian Backe Schoning-Kristiansen as a director on 5 August 2022 (1 page)
2 March 2022Appointment of Mr Kristian Backe Schoning-Kristiansen as a director on 18 February 2022 (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
28 April 2021Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 19 April 2021 (2 pages)
28 April 2021Termination of appointment of Christopher William Holmes as a director on 19 April 2021 (1 page)
28 April 2021Termination of appointment of Ronald Frederick Littleboy as a director on 19 April 2021 (1 page)
12 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Tore Totland as a director on 31 December 2019 (1 page)
19 November 2019Appointment of Mr Christopher William Holmes as a director on 7 November 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
12 September 2018Termination of appointment of Gudleiv Maehlum Bjorklund as a director on 10 September 2018 (1 page)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Richard Lintern as a director on 30 May 2018 (1 page)
18 January 2018Registered office address changed from 22 Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 18 January 2018 (1 page)
18 January 2018Appointment of Mr Tore Totland as a director on 15 January 2018 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
11 September 2017Change of details for Optimisa Plc as a person with significant control on 10 March 2017 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
11 September 2017Change of details for Optimisa Plc as a person with significant control on 10 March 2017 (2 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
15 August 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
15 August 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
15 August 2016Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page)
15 August 2016Director's details changed for Eq Director Limited on 15 March 2016 (1 page)
25 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page)
5 February 2016Auditor's resignation (2 pages)
5 February 2016Auditor's resignation (2 pages)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
15 January 2016Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 62,649.4
(8 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 62,649.4
(8 pages)
17 November 2014Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages)
17 November 2014Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 62,649.4
(7 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 62,649.4
(7 pages)
19 August 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Full accounts made up to 31 December 2013 (17 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 62,649.4
(7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 62,649.4
(7 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
19 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Appointment of Arnaud Marc Le Saouter as a director (3 pages)
7 June 2011Appointment of Arnaud Marc Le Saouter as a director (3 pages)
6 June 2011Appointment of Mr Robert Charles Porter as a director (2 pages)
6 June 2011Appointment of Mr Robert Charles Porter as a director (2 pages)
16 March 2011Director's details changed for Eq Directors Limited on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Eq Directors Limited on 16 March 2011 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Secretary's details changed for Eq Secretary Limited on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Eq Directors Limited on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Eq Directors Limited on 30 August 2010 (2 pages)
24 September 2010Secretary's details changed for Eq Secretary Limited on 30 August 2010 (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
3 August 2009Secretary appointed eq secretary LIMITED (2 pages)
3 August 2009Director appointed eq directors LIMITED (2 pages)
3 August 2009Director appointed eq directors LIMITED (2 pages)
3 August 2009Secretary appointed eq secretary LIMITED (2 pages)
29 July 2009Appointment terminated director simon dannatt (1 page)
29 July 2009Appointment terminated director simon dannatt (1 page)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
16 June 2009Director appointed ronald frederick littleboy (2 pages)
18 May 2009Appointment terminated director and secretary jonathan waters (1 page)
18 May 2009Appointment terminated director and secretary jonathan waters (1 page)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
12 September 2008Secretary appointed mr jonathan david hammond waters (1 page)
12 September 2008Secretary appointed mr jonathan david hammond waters (1 page)
11 September 2008Appointment terminated secretary david rankin (1 page)
11 September 2008Appointment terminated secretary david rankin (1 page)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 209-215 blackfriars road london SE1 8NL uk (1 page)
8 September 2008Registered office changed on 08/09/2008 from 209-215 blackfriars road london SE1 8NL uk (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
11 August 2008Return made up to 30/08/07; full list of members (4 pages)
11 August 2008Return made up to 30/08/07; full list of members (4 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from 209-215 blackfriars road london SE1 8NL (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from 209-215 blackfriars road london SE1 8NL (1 page)
15 July 2008Appointment terminated director alan macneela (1 page)
15 July 2008Appointment terminated director alan macneela (1 page)
19 June 2008Director appointed alan richard macneela (2 pages)
19 June 2008Director appointed alan richard macneela (2 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
26 July 2007Full accounts made up to 31 December 2006 (17 pages)
26 July 2007Full accounts made up to 31 December 2006 (17 pages)
29 September 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2006Full accounts made up to 31 December 2005 (16 pages)
26 September 2006Return made up to 30/08/06; full list of members (3 pages)
26 September 2006Return made up to 30/08/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
26 October 2005Accounts for a small company made up to 28 April 2005 (6 pages)
26 October 2005Accounts for a small company made up to 28 April 2005 (6 pages)
29 September 2005Accounting reference date shortened from 28/04/06 to 31/12/05 (1 page)
29 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2005Accounting reference date shortened from 28/04/06 to 31/12/05 (1 page)
1 August 2005Accounting reference date shortened from 30/09/05 to 28/04/05 (1 page)
1 August 2005Accounting reference date shortened from 30/09/05 to 28/04/05 (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
11 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 30/08/04; full list of members (8 pages)
7 October 2004Return made up to 30/08/04; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
16 April 2004£ ic 92183/62183 06/04/04 £ sr [email protected]=30000 (1 page)
16 April 2004£ ic 92183/62183 06/04/04 £ sr [email protected]=30000 (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 November 2003Return made up to 30/08/03; full list of members (8 pages)
25 November 2003Return made up to 30/08/03; full list of members (8 pages)
2 October 2003Ad 22/10/02-04/06/03 £ si [email protected]=1034 £ ic 91149/92183 (2 pages)
2 October 2003Ad 22/10/02-04/06/03 £ si [email protected]=1034 £ ic 91149/92183 (2 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
1 June 2003Registered office changed on 01/06/03 from: 21 dartmouth street london SW1H 9BP (1 page)
1 June 2003Registered office changed on 01/06/03 from: 21 dartmouth street london SW1H 9BP (1 page)
17 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 October 2002Return made up to 30/08/02; change of members (7 pages)
26 October 2002Return made up to 30/08/02; change of members (7 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2000Ad 02/10/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
5 October 2000S-div conve 02/10/00 (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
5 October 2000Registered office changed on 05/10/00 from: 27 mortimer street london W1N 8BL (1 page)
5 October 2000Registered office changed on 05/10/00 from: 27 mortimer street london W1N 8BL (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
5 October 2000Ad 02/10/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
5 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
5 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
5 October 2000S-div conve 02/10/00 (1 page)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
30 August 2000Incorporation (18 pages)
30 August 2000Incorporation (18 pages)