London
SE1 9PG
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Roy Hastings |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Ben Michael David McElligott |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Mr Mark Richard Hanlon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Osier Way Banstead SM7 1LL |
Secretary Name | Mr Mark Richard Hanlon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Osier Way Banstead SM7 1LL |
Director Name | Mr Stephen Frank Moncaster |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Street Leatherhead Surrey KT22 7AX |
Director Name | Mr Ashish Morarji |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Street Leatherhead Surrey KT22 7AX |
Director Name | Mr Robert Gerald Buckingham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Arbour Lane Wickham Bishops Witham Essex CM8 3NT |
Secretary Name | Mrs Jodie McElligott |
---|---|
Status | Resigned |
Appointed | 01 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | Rear Of Raydean House Rear Of Raydean House 15 Western Parade Barnet Herts EN5 1AH |
Director Name | Mr Michael Joseph Swain |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX |
Director Name | Mr Steven Paul Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX |
Director Name | Mr Hemant Patel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr James Nicholas Arnold-Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 February 2021) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.onepoint.co.uk |
---|---|
Telephone | 0845 8687848 |
Telephone region | Unknown |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,624,783 |
Cash | £1,976,341 |
Current Liabilities | £497,042 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2012 | Delivered on: 7 July 2012 Satisfied on: 30 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re one point communications limited and numbered 54906860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
12 December 2011 | Delivered on: 14 December 2011 Satisfied on: 30 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: one point communications limited and numbered 21731460 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
9 March 2004 | Delivered on: 20 March 2004 Satisfied on: 31 October 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
22 January 2021 | Termination of appointment of Hemant Patel as a director on 22 January 2021 (1 page) |
---|---|
22 January 2021 | Appointment of Mr Roy Hastings as a director on 22 January 2021 (2 pages) |
19 November 2020 | Director's details changed for James Arnold Roberts on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of James Arnold Roberts as a director on 10 November 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
21 March 2019 | Resolutions
|
14 March 2019 | Termination of appointment of Steven Paul Rigby as a director on 27 February 2019 (1 page) |
14 March 2019 | Appointment of Mr Hemant Patel as a director on 27 February 2019 (2 pages) |
14 March 2019 | Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 5 Hatfields London SE1 9PG on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of John Paul Taylor as a director on 27 February 2019 (1 page) |
14 March 2019 | Appointment of Mr Russell Martin Horton as a director on 27 February 2019 (2 pages) |
14 March 2019 | Appointment of Christopher James Rogers as a director on 27 February 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
23 October 2018 | Termination of appointment of Michael Joseph Swain as a director on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Mr John Paul Taylor as a director on 23 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
30 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
13 June 2017 | Termination of appointment of Ben Mcelligott as a director on 31 March 2017 (1 page) |
13 June 2017 | Termination of appointment of Ben Mcelligott as a director on 31 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (26 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (26 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
29 September 2016 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 September 2016 (1 page) |
22 September 2016 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
22 September 2016 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 September 2016 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
16 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 December 2015 | Termination of appointment of Robert Gerald Buckingham as a director on 10 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Steven Paul Rigby as a director on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Jodie Mcelligott as a secretary on 10 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Steven Paul Rigby as a director on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Robert Gerald Buckingham as a director on 10 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen Frank Moncaster as a director on 10 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Ashish Morarji as a director on 10 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Michael Joseph Swain as a director on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Jodie Mcelligott as a secretary on 10 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Michael Joseph Swain as a director on 10 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Ashish Morarji as a director on 10 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen Frank Moncaster as a director on 10 December 2015 (1 page) |
30 November 2015 | Satisfaction of charge 3 in full (2 pages) |
30 November 2015 | Satisfaction of charge 2 in full (2 pages) |
30 November 2015 | Satisfaction of charge 3 in full (2 pages) |
30 November 2015 | Satisfaction of charge 2 in full (2 pages) |
28 October 2015 | Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages) |
8 September 2015 | Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages) |
8 September 2015 | Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page) |
19 January 2015 | Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page) |
19 January 2015 | Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page) |
19 January 2015 | Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages) |
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 June 2012 | Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages) |
24 April 2012 | Appointment of Mr Stephen Frank Moncaster as a director (2 pages) |
24 April 2012 | Appointment of Mr Stephen Frank Moncaster as a director (2 pages) |
24 April 2012 | Appointment of Mr Ashish Morarji as a director (2 pages) |
24 April 2012 | Appointment of Mr Ashish Morarji as a director (2 pages) |
9 January 2012 | Termination of appointment of Mark Hanlon as a director (1 page) |
9 January 2012 | Termination of appointment of Mark Hanlon as a director (1 page) |
9 January 2012 | Termination of appointment of Mark Hanlon as a secretary (1 page) |
9 January 2012 | Termination of appointment of Mark Hanlon as a secretary (1 page) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
19 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
16 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
16 June 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Director's details changed for Mark Richard Hanlon on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mark Richard Hanlon on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members
|
19 January 2007 | Return made up to 20/12/06; full list of members
|
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Return made up to 20/12/05; full list of members
|
15 February 2006 | Return made up to 20/12/05; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 55 sherrards way barnet hertfordshire EN5 2BP (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 55 sherrards way barnet hertfordshire EN5 2BP (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 20/12/04; full list of members
|
28 January 2005 | Return made up to 20/12/04; full list of members
|
20 March 2004 | Particulars of mortgage/charge (7 pages) |
20 March 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 December 2003 | Return made up to 20/12/03; full list of members
|
17 December 2003 | Return made up to 20/12/03; full list of members
|
17 February 2003 | Return made up to 20/12/02; full list of members
|
17 February 2003 | Return made up to 20/12/02; full list of members
|
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 April 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
11 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Incorporation (12 pages) |
20 December 2000 | Incorporation (12 pages) |