Company NameEfinancialcareers Limited
DirectorsPeter Ian Healey and Fiona Ann Dent
Company StatusActive
Company Number04123257
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Previous NameMorscott 93 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Peter Ian Healey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMs Fiona Ann Dent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameRobert Neil Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Tewkesbury Close
Loughton
Essex
IG10 3NT
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2005)
RoleChief Executive
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr Peter Wilson-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lordship Road
London
N16 0QP
Director NameMr John Peter Riou Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Addison Grove
London
W4 1ER
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2006)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Secretary NameRobert Neil Duncan
NationalityBritish
StatusResigned
Appointed18 May 2001(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address2 Tewkesbury Close
Loughton
Essex
IG10 3NT
Director NameHon Sir Richard Storey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSettrington House
Settrington
Malton
North Yorkshire
YO17 8NP
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Secretary NameMr Andrew Stephen Robson
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMr Philip Strone Stewart Macpherson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmsworth Park House
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameJillian Janet Lavender
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Flat
44 Palace Gardens Terrace
London
W8 4RR
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameSir Richard Storey Bt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleSelf Employed
Correspondence Address11 Zetland House
Marloes Road
London
W8 5LB
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleMuseum Director
Country of ResidenceUnited States
Correspondence Address2723 East Bradford Ave
Milwaukee
Misconsin 53211
Foreign
Director NameMr James Edward Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameNicola Gilmour
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleBusiness Manager
Correspondence Address55 West 26th Street, Apt29h
New York
Ny 10010
United States
Director NameScot Melland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2013)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address1040 Avenue Of The Americas
16th Floor
New York
Ny 10018
Director NameMr Michael Durney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2015)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address1040 Avenue Of The Americas
16th Floor
New York
Ny 10018
Director NameMr Brian Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(5 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2021)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address1040 Avenue Of The Americas
16th Floor
New York
Ny 10018
Secretary NameMr Brian Campbell
NationalityAmerican
StatusResigned
Appointed31 October 2006(5 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2021)
RoleBusiness Professional
Correspondence Address1040 Avenue Of The Americas
16th Floor
New York
Ny 10018
Director NameMrs Jacqueline Lynn Pullen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2014)
RoleCorporate Controller
Country of ResidenceUnited States Of America Iowa
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr John Joseph Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDice Holdings, Inc. 1040 Avenue Of The Americas
New York, New York 10018
10018
Director NameMr Gregory Schippers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr John Benson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2018)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Irfan Majeed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed23 June 2018(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW

Contact

Websiteefinancialcareers.co.uk
Email address[email protected]

Location

Registered AddressTelephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5m at £1Dhi Careers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,866,000
Net Worth£42,493,000
Cash£2,126,000
Current Liabilities£19,729,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

1 January 2006Delivered on: 14 January 2006
Satisfied on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
21 December 2023Full accounts made up to 31 December 2022 (32 pages)
25 May 2023Change of details for Dhi Careers Limited as a person with significant control on 28 April 2022 (2 pages)
15 April 2023Full accounts made up to 31 December 2021 (35 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
11 February 2022Full accounts made up to 31 December 2020 (31 pages)
23 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
5 July 2021Termination of appointment of Gregory Schippers as a director on 30 June 2021 (1 page)
5 July 2021Appointment of Ms Fiona Ann Dent as a director on 30 June 2021 (2 pages)
5 July 2021Termination of appointment of Irfan Majeed as a director on 30 June 2021 (1 page)
5 July 2021Termination of appointment of Brian Campbell as a director on 30 June 2021 (1 page)
5 July 2021Appointment of Mr Peter Ian Healey as a director on 30 June 2021 (2 pages)
5 July 2021Termination of appointment of Brian Campbell as a secretary on 30 June 2021 (1 page)
7 June 2021Solvency Statement dated 27/05/21 (1 page)
7 June 2021Statement of capital on 7 June 2021
  • GBP 100.00
(3 pages)
7 June 2021Statement by Directors (1 page)
7 June 2021Resolutions
  • RES13 ‐ Proceeds of reduction be treated as distributable reserves 27/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2021Full accounts made up to 31 December 2019 (32 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
6 July 2018Appointment of Mr Irfan Majeed as a director on 23 June 2018 (2 pages)
14 June 2018Termination of appointment of John Benson as a director on 14 June 2018 (1 page)
31 January 2018Termination of appointment of James Edward Bennett as a director on 31 January 2018 (1 page)
8 January 2018Resolutions
  • RES14 ‐ Capitalisation of the 9250000 27/12/2017
(1 page)
29 December 2017Statement by Directors (1 page)
29 December 2017Statement of capital on 29 December 2017
  • GBP 5,500,100
(3 pages)
29 December 2017Solvency Statement dated 27/12/17 (1 page)
29 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Statement of capital following an allotment of shares on 27 December 2017
  • GBP 14,750,100
(3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Appointment of Mr John Benson as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr John Benson as a director on 12 December 2016 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (27 pages)
13 September 2016Full accounts made up to 31 December 2015 (27 pages)
30 August 2016Termination of appointment of John Joseph Roberts as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of John Joseph Roberts as a director on 30 August 2016 (1 page)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,500,100
(6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,500,100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
20 January 2015Full accounts made up to 31 December 2013 (24 pages)
20 January 2015Full accounts made up to 31 December 2013 (24 pages)
8 January 2015Director's details changed for Mr James Edward Bennett on 7 January 2015 (2 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,500,100
(6 pages)
8 January 2015Director's details changed for Mr James Edward Bennett on 7 January 2015 (2 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,500,100
(6 pages)
8 January 2015Director's details changed for Mr James Edward Bennett on 7 January 2015 (2 pages)
4 March 2014Appointment of Mr. John J Roberts as a director (2 pages)
4 March 2014Appointment of Mr. John J Roberts as a director (2 pages)
10 February 2014Termination of appointment of Jacqueline Pullen as a director (1 page)
10 February 2014Termination of appointment of Jacqueline Pullen as a director (1 page)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,500,100
(7 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,500,100
(7 pages)
10 October 2013Termination of appointment of Scot Melland as a director (1 page)
10 October 2013Termination of appointment of Scot Melland as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (23 pages)
13 August 2013Full accounts made up to 31 December 2012 (23 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
7 September 2012Termination of appointment of John Benson as a director (1 page)
7 September 2012Termination of appointment of John Benson as a director (1 page)
29 August 2012Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 29 August 2012 (1 page)
27 July 2012Full accounts made up to 31 December 2011 (22 pages)
27 July 2012Full accounts made up to 31 December 2011 (22 pages)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
1 July 2011Appointment of Jacqueline Lynn Pullen as a director (2 pages)
1 July 2011Appointment of Jacqueline Lynn Pullen as a director (2 pages)
1 July 2011Appointment of Jacqueline Lynn Pullen as a director (2 pages)
1 July 2011Appointment of Jacqueline Lynn Pullen as a director (2 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
14 December 2009Director's details changed for Mr Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Michael Durney on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for James Edward Bennett on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for James Edward Bennett on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Michael Durney on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Scot Melland on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Michael Durney on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Scot Melland on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Peter Riou Benson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Brian Campbell on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Scot Melland on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Peter Riou Benson on 14 December 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (136 pages)
7 July 2009Full accounts made up to 31 December 2008 (136 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Director's change of particulars / john benson / 19/07/2007 (1 page)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Director's change of particulars / john benson / 19/07/2007 (1 page)
25 June 2008Full accounts made up to 31 December 2007 (22 pages)
25 June 2008Full accounts made up to 31 December 2007 (22 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
13 December 2007Return made up to 12/12/07; full list of members (3 pages)
21 October 2007Registered office changed on 21/10/07 from: stapleton house 29-33 scrutton street london EC2A 4HU (1 page)
21 October 2007Registered office changed on 21/10/07 from: stapleton house 29-33 scrutton street london EC2A 4HU (1 page)
18 August 2007Full accounts made up to 31 December 2006 (22 pages)
18 August 2007Full accounts made up to 31 December 2006 (22 pages)
10 February 2007Return made up to 12/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2007Return made up to 12/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 12/12/05; full list of members (3 pages)
4 January 2006Return made up to 12/12/05; full list of members (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Particulars of contract relating to shares (6 pages)
29 April 2005Ad 01/01/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages)
29 April 2005Ad 01/01/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages)
29 April 2005Particulars of contract relating to shares (6 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
24 January 2005Return made up to 12/12/04; full list of members (8 pages)
24 January 2005Return made up to 12/12/04; full list of members (8 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2005Nc inc already adjusted 31/12/04 (1 page)
17 January 2005Nc inc already adjusted 31/12/04 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 March 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 12/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2003Return made up to 12/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 December 2002Registered office changed on 02/12/02 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
2 December 2002Registered office changed on 02/12/02 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
31 May 2001Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2001Ad 18/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 12 southgate street winchester hampshire SO23 9EE (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 12 southgate street winchester hampshire SO23 9EE (1 page)
23 May 2001Location of register of directors' interests (1 page)
23 May 2001Location of register of directors' interests (1 page)
18 May 2001Memorandum and Articles of Association (20 pages)
18 May 2001Memorandum and Articles of Association (20 pages)
17 May 2001Company name changed morscott 93 LIMITED\certificate issued on 16/05/01 (3 pages)
17 May 2001Company name changed morscott 93 LIMITED\certificate issued on 16/05/01 (3 pages)
12 December 2000Incorporation (26 pages)
12 December 2000Incorporation (26 pages)