London
EC1M 6DQ
Director Name | Arnaud Marc Le Saouter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
Director Name | Mr Gudleiv Maehlum Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 19 April 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
Secretary Name | Mr Robert Charles Porter |
---|---|
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
Director Name | Ms Anna Pantazi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 December 2023(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Management Consultant |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
Director Name | Simon James Dannatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 13 Lovelace Road London SE21 8JY |
Director Name | Mr Stephen John Souhami |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairmile 6 Grove Road Camberley Surrey GU15 2DN |
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Marketing Consulting |
Country of Residence | England |
Correspondence Address | Hemp Cottage Radway Warwickshire CV35 0UQ |
Secretary Name | Mr David Barr Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Marketing Consulting |
Country of Residence | England |
Correspondence Address | Hemp Cottage Radway Warwickshire CV35 0UQ |
Director Name | Mr Jonathan David Hammond Waters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2009) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr Dennis John Lloyd King |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton Viggory Lane Horsell Surrey GU21 4XH |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Nassau Road London SW13 9QG |
Director Name | Mr Bharat Amin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 70 Westfields Avenue Barnes London SW13 0AU |
Director Name | Alan Richard Macneela |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 July 2008) |
Role | Consultancy |
Correspondence Address | 28 Upper Grotto Road Twickenham Middlesex TW1 4NF |
Secretary Name | Mr Jonathan David Hammond Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 May 2009) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr Gudleiv Maehlum Bjorklund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Mr Richard Lintern |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Mr Tore Totland |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 January 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Management Consultant |
Country of Residence | Norway |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Mr Christopher William Holmes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Mr Kristian Backe Schoning-Kristiansen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 2022(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 August 2022) |
Role | Management Consultant |
Country of Residence | Norway |
Correspondence Address | 256-260 Waterloo Road London SE1 8RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | EQ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2023) |
Correspondence Address | 22 Shand Street London SE1 2ES |
Secretary Name | EQ Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 November 2023) |
Correspondence Address | 22 Shand Street London SE1 2ES |
Website | kae.com |
---|---|
Telephone | 020 79603300 |
Telephone region | London |
Registered Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
438.5k at £0.1 | Optimisa PLC 70.00% Ordinary |
---|---|
187.9k at £0.1 | Richard Lintern 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,868,947 |
Gross Profit | £3,023,658 |
Net Worth | £547,102 |
Cash | £733,073 |
Current Liabilities | £769,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
7 November 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
10 January 2024 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
6 December 2023 | Appointment of Ms Anna Pantazi as a director on 1 December 2023 (2 pages) |
7 November 2023 | Appointment of Mr Robert Charles Porter as a secretary on 1 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Eq Secretary Limited as a secretary on 1 November 2023 (1 page) |
7 November 2023 | Termination of appointment of Eq Director Limited as a director on 1 November 2023 (1 page) |
6 November 2023 | Change of details for Invex Investments Limited as a person with significant control on 25 September 2023 (2 pages) |
23 October 2023 | Register(s) moved to registered inspection location 30 Cowcross Street London EC1M 6DQ (1 page) |
23 October 2023 | Register inspection address has been changed to 30 Cowcross Street London EC1M 6DQ (1 page) |
25 September 2023 | Registered 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 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
11 January 2023 | Change of details for Optimisa Limited as a person with significant control on 28 September 2022 (2 pages) |
14 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
28 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
16 August 2022 | Termination of appointment of Kristian Backe Schoning-Kristiansen as a director on 5 August 2022 (1 page) |
2 March 2022 | Appointment of Mr Kristian Backe Schoning-Kristiansen as a director on 18 February 2022 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 19 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Christopher William Holmes as a director on 19 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Ronald Frederick Littleboy as a director on 19 April 2021 (1 page) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Tore Totland as a director on 31 December 2019 (1 page) |
19 November 2019 | Appointment of Mr Christopher William Holmes as a director on 7 November 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 September 2018 | Termination of appointment of Gudleiv Maehlum Bjorklund as a director on 10 September 2018 (1 page) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Richard Lintern as a director on 30 May 2018 (1 page) |
18 January 2018 | Registered 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 2018 | Appointment of Mr Tore Totland as a director on 15 January 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Optimisa Plc as a person with significant control on 10 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Optimisa Plc as a person with significant control on 10 March 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
15 August 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
15 August 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
15 August 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
15 August 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
25 February 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (2 pages) |
5 February 2016 | Auditor's resignation (2 pages) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 November 2014 | Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Richard Lintern as a director on 1 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 1 November 2014 (2 pages) |
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Appointment of Arnaud Marc Le Saouter as a director (3 pages) |
7 June 2011 | Appointment of Arnaud Marc Le Saouter as a director (3 pages) |
6 June 2011 | Appointment of Mr Robert Charles Porter as a director (2 pages) |
6 June 2011 | Appointment of Mr Robert Charles Porter as a director (2 pages) |
16 March 2011 | Director's details changed for Eq Directors Limited on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Eq Directors Limited on 16 March 2011 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Secretary's details changed for Eq Secretary Limited on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Eq Directors Limited on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Eq Directors Limited on 30 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Eq Secretary Limited on 30 August 2010 (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Secretary appointed eq secretary LIMITED (2 pages) |
3 August 2009 | Director appointed eq directors LIMITED (2 pages) |
3 August 2009 | Director appointed eq directors LIMITED (2 pages) |
3 August 2009 | Secretary appointed eq secretary LIMITED (2 pages) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
18 May 2009 | Appointment terminated director and secretary jonathan waters (1 page) |
18 May 2009 | Appointment terminated director and secretary jonathan waters (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 September 2008 | Secretary appointed mr jonathan david hammond waters (1 page) |
12 September 2008 | Secretary appointed mr jonathan david hammond waters (1 page) |
11 September 2008 | Appointment terminated secretary david rankin (1 page) |
11 September 2008 | Appointment terminated secretary david rankin (1 page) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 209-215 blackfriars road london SE1 8NL uk (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 209-215 blackfriars road london SE1 8NL uk (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 30/08/07; full list of members (4 pages) |
11 August 2008 | Return made up to 30/08/07; full list of members (4 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 209-215 blackfriars road london SE1 8NL (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 209-215 blackfriars road london SE1 8NL (1 page) |
15 July 2008 | Appointment terminated director alan macneela (1 page) |
15 July 2008 | Appointment terminated director alan macneela (1 page) |
19 June 2008 | Director appointed alan richard macneela (2 pages) |
19 June 2008 | Director appointed alan richard macneela (2 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
26 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
26 October 2005 | Accounts for a small company made up to 28 April 2005 (6 pages) |
26 October 2005 | Accounts for a small company made up to 28 April 2005 (6 pages) |
29 September 2005 | Accounting reference date shortened from 28/04/06 to 31/12/05 (1 page) |
29 September 2005 | Return made up to 30/08/05; full list of members
|
29 September 2005 | Return made up to 30/08/05; full list of members
|
29 September 2005 | Accounting reference date shortened from 28/04/06 to 31/12/05 (1 page) |
1 August 2005 | Accounting reference date shortened from 30/09/05 to 28/04/05 (1 page) |
1 August 2005 | Accounting reference date shortened from 30/09/05 to 28/04/05 (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
11 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New 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 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
11 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 November 2003 | Return made up to 30/08/03; full list of members (8 pages) |
25 November 2003 | Return made up to 30/08/03; full list of members (8 pages) |
2 October 2003 | Ad 22/10/02-04/06/03 £ si [email protected]=1034 £ ic 91149/92183 (2 pages) |
2 October 2003 | Ad 22/10/02-04/06/03 £ si [email protected]=1034 £ ic 91149/92183 (2 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: 21 dartmouth street london SW1H 9BP (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 21 dartmouth street london SW1H 9BP (1 page) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 October 2002 | Return made up to 30/08/02; change of members (7 pages) |
26 October 2002 | Return made up to 30/08/02; change of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members
|
25 September 2001 | Return made up to 30/08/01; full list of members
|
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
5 October 2000 | Ad 02/10/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
5 October 2000 | S-div conve 02/10/00 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Registered office changed on 05/10/00 from: 27 mortimer street london W1N 8BL (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 27 mortimer street london W1N 8BL (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Ad 02/10/00--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
5 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
5 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
5 October 2000 | S-div conve 02/10/00 (1 page) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
30 August 2000 | Incorporation (18 pages) |
30 August 2000 | Incorporation (18 pages) |