Company NameArk Academies Projects Limited
Company StatusActive
Company Number04101629
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Previous NamesTact Trading Limited and Absolute Return For Kids (ARK) Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section PEducation
SIC 85100Pre-primary education

Directors

Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(6 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Gerard Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 September 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Secretary NameMs Elizabeth Dawson
StatusCurrent
Appointed19 February 2020(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameRoss David Eaglestone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address1 Clarks Place
Trowbridge
Wiltshire
BA14 7HA
Secretary NameRichard Anthony Gold
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakleigh Avenue
London
N20 9JE
Director NameMr Paul Fraser Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 November 2017)
RoleInvestment Mgr
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameKevin Roy Gundle
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Way
London
N2 0EH
Director NameStephanie Haworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2001)
RoleConsultant
Correspondence Address28 Althea Street
London
SW6 2RY
Director NameBlaine John Tomlinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2007)
RoleInvestment Advisor
Correspondence Address56 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameThomas Carl Weidling
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2001)
RoleConsultant
Correspondence Address28 Althea Street
London
SW6 2RY
Secretary NameStephanie Haworth
NationalityNew Zealander
StatusResigned
Appointed02 January 2001(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2001)
RoleConsultant
Correspondence Address28 Althea Street
London
SW6 2RY
Director NameGeorgina Macpherson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleCo Director
Correspondence Address35 Chester Row
London
SW1W 9JE
Secretary NameMr Stephen John Brown
NationalityBritish
StatusResigned
Appointed19 September 2001(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Secretary NameSteven John Bradley
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2003)
RoleCompany Director
Correspondence Address16 The Lynx
Cambridge
CB1 9GE
Secretary NameMr Gordon David Viggers
NationalityBritish
StatusResigned
Appointed04 February 2003(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Woodstock Road
Sittingbourne
Kent
ME10 4HN
Secretary NameMr Stephen John Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Director NameRon Eric Beller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 September 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Bernstein
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 St Gabriels Road
London
NW2 4DU
Secretary NameMrs Amanda Mary Victoria Spielman
NationalityBritish
StatusResigned
Appointed05 September 2007(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw4
Secretary NameMr Simon Richard Anthony Pink
StatusResigned
Appointed09 June 2008(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 2012)
RoleFinance Director
Correspondence Address1 Cromford Close
Orpington
Kent
BR6 9QF
Secretary NameMs Diana Judith Gerald
StatusResigned
Appointed09 July 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMichael Sandall
StatusResigned
Appointed06 March 2015(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2020)
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Venessa Willms
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2018)
RoleDirector Of Primary
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Damian McBeath
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN

Contact

Websitearkonline.org
Email address[email protected]
Telephone020 31160800
Telephone regionLondon

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ark Schools
100.00%
Ordinary

Financials

Year2014
Turnover£1,369,000
Gross Profit£354,000
Net Worth-£4,000
Current Liabilities£358,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

2 February 2024Accounts for a small company made up to 31 August 2023 (14 pages)
3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
7 February 2023Accounts for a small company made up to 31 August 2022 (16 pages)
19 December 2022Change of details for Ark Schools as a person with significant control on 4 December 2019 (2 pages)
17 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
14 February 2022Accounts for a small company made up to 31 August 2021 (16 pages)
26 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
27 September 2021Termination of appointment of Ron Eric Beller as a director on 22 September 2021 (1 page)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
12 August 2021Accounts for a small company made up to 31 August 2020 (15 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
2 December 2020Termination of appointment of Damian Mcbeath as a director on 1 December 2020 (1 page)
20 February 2020Register inspection address has been changed from Stone King Llp, 91 Charterhouse Street London EC1M 6HR England to Stone King Llp, 91 Boundary House Charterhouse Street London EC1M 6HR (1 page)
19 February 2020Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
19 February 2020Register(s) moved to registered office address The Yellow Building 1 Nicholas Road London W11 4AN (1 page)
24 January 2020Accounts for a small company made up to 31 August 2019 (15 pages)
18 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with updates (3 pages)
29 January 2019Accounts for a small company made up to 31 August 2018 (14 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Venessa Willms as a director on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Damian Mcbeath as a director on 30 May 2018 (2 pages)
2 January 2018Full accounts made up to 31 August 2017 (14 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Paul Fraser Dunning as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Paul Fraser Dunning as a director on 15 November 2017 (1 page)
13 January 2017Full accounts made up to 31 August 2016 (13 pages)
13 January 2017Full accounts made up to 31 August 2016 (13 pages)
16 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 December 2016Register(s) moved to registered inspection location Stone King Llp, 91 Charterhouse Street London EC1M 6HR (1 page)
16 December 2016Register inspection address has been changed to Stone King Llp, 91 Charterhouse Street London EC1M 6HR (1 page)
16 December 2016Register(s) moved to registered inspection location Stone King Llp, 91 Charterhouse Street London EC1M 6HR (1 page)
16 December 2016Register inspection address has been changed to Stone King Llp, 91 Charterhouse Street London EC1M 6HR (1 page)
9 August 2016Appointment of Ms Venessa Willms as a director on 12 July 2016 (2 pages)
9 August 2016Appointment of Ms Venessa Willms as a director on 12 July 2016 (2 pages)
1 February 2016Full accounts made up to 31 August 2015 (12 pages)
1 February 2016Full accounts made up to 31 August 2015 (12 pages)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
8 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
28 December 2014Full accounts made up to 31 August 2014 (11 pages)
28 December 2014Full accounts made up to 31 August 2014 (11 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(6 pages)
3 January 2014Full accounts made up to 31 August 2013 (11 pages)
3 January 2014Full accounts made up to 31 August 2013 (11 pages)
13 November 2013Director's details changed for Ron Eric Beller on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Ron Eric Beller on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 November 2013Director's details changed for Ms Lucy Lauris Heller on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Anthony Geraint Williams on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Paul Roderick Clucas Marshall on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Paul Fraser Dunning on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Lord Stanley Fink on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Paul Roderick Clucas Marshall on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Lord Stanley Fink on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 November 2013Director's details changed for Mr Anthony Geraint Williams on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Ms Lucy Lauris Heller on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Paul Fraser Dunning on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(6 pages)
13 May 2013Full accounts made up to 31 August 2012 (11 pages)
13 May 2013Full accounts made up to 31 August 2012 (11 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
28 February 2012Full accounts made up to 31 August 2011 (11 pages)
28 February 2012Full accounts made up to 31 August 2011 (11 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
15 March 2011Full accounts made up to 31 August 2010 (11 pages)
15 March 2011Full accounts made up to 31 August 2010 (11 pages)
7 December 2010Appointment of Mr Gerard Griffin as a director (2 pages)
7 December 2010Appointment of Mr Gerard Griffin as a director (2 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
12 August 2010Appointment of Ms Lucy Lauris Heller as a director (2 pages)
12 August 2010Appointment of Mr Anthony Geraint Williams as a director (2 pages)
12 August 2010Appointment of Mr Anthony Geraint Williams as a director (2 pages)
12 August 2010Appointment of Ms Lucy Lauris Heller as a director (2 pages)
21 April 2010Full accounts made up to 31 August 2009 (12 pages)
21 April 2010Full accounts made up to 31 August 2009 (12 pages)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
17 December 2009Director's details changed for Mr Paul Bernstein on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Ron Eric Beller on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Bernstein on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Paul Fraser Dunning on 30 November 2009 (2 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Paul Fraser Dunning on 30 November 2009 (2 pages)
17 December 2009Director's details changed for Ron Eric Beller on 30 November 2009 (2 pages)
25 February 2009Full accounts made up to 31 August 2008 (12 pages)
25 February 2009Full accounts made up to 31 August 2008 (12 pages)
9 December 2008Return made up to 03/11/08; full list of members (4 pages)
9 December 2008Return made up to 03/11/08; full list of members (4 pages)
4 August 2008Appointment terminated secretary amanda spielman (1 page)
4 August 2008Secretary appointed mr simon richard anthony pink (1 page)
4 August 2008Appointment terminated secretary amanda spielman (1 page)
4 August 2008Secretary appointed mr simon richard anthony pink (1 page)
15 July 2008Full accounts made up to 31 August 2007 (12 pages)
15 July 2008Full accounts made up to 31 August 2007 (12 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
5 December 2007Return made up to 03/11/07; full list of members (8 pages)
5 December 2007Return made up to 03/11/07; full list of members
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark academies projects LIMITED, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(8 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark academies projects LIMITED, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(2 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
26 July 2007Memorandum and Articles of Association (17 pages)
26 July 2007Memorandum and Articles of Association (17 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
3 July 2007Company name changed absolute return for kids (ark) t rading LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Full accounts made up to 30 September 2006 (8 pages)
3 July 2007Full accounts made up to 30 September 2006 (8 pages)
3 July 2007Company name changed absolute return for kids (ark) t rading LIMITED\certificate issued on 03/07/07 (2 pages)
8 June 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
8 June 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
28 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
9 December 2005Return made up to 03/11/05; full list of members (7 pages)
9 December 2005Return made up to 03/11/05; full list of members (7 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
14 June 2005Full accounts made up to 30 September 2004 (9 pages)
14 June 2005Full accounts made up to 30 September 2004 (9 pages)
11 November 2004Return made up to 03/11/04; full list of members (7 pages)
11 November 2004Return made up to 03/11/04; full list of members (7 pages)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2004Full accounts made up to 30 September 2003 (9 pages)
13 January 2004Full accounts made up to 30 September 2003 (9 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
21 November 2003Return made up to 03/11/03; full list of members (7 pages)
30 September 2003Company name changed tact trading LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed tact trading LIMITED\certificate issued on 30/09/03 (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (16 pages)
29 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
30 December 2002Full accounts made up to 30 November 2001 (10 pages)
30 December 2002Full accounts made up to 30 November 2001 (10 pages)
27 November 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
27 November 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
6 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: c/o eim 1 curzon street london W1J 5HD (1 page)
28 February 2002Registered office changed on 28/02/02 from: c/o eim 1 curzon street london W1J 5HD (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Return made up to 03/11/01; full list of members (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Return made up to 03/11/01; full list of members (7 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 13 queen square bath bath & north east somerset BA1 2HJ (1 page)
22 October 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
3 November 2000Incorporation (23 pages)
3 November 2000Incorporation (23 pages)