London
EC3M 4AE
Director Name | Mr Adam Irwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2002) |
Role | Secretary |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2012) |
Role | Insurance Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Strategic Development Director - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Shenthuran Ravindra |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr James Robson Edwin Tarry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mill Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Website | norwich-union.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,533,308 |
Gross Profit | £158,797 |
Net Worth | £412,695 |
Cash | £1,982,610 |
Current Liabilities | £1,508,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 October 2002 | Delivered on: 8 November 2002 Persons entitled: Brighton and Hove City Council Classification: Charge (library materials account) 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: By way of first fixed charge and absolute assignment the library materials account and any and all money (including interest) from time to time standing to the credit of the library materials account and the deposit.. See the mortgage charge document for full details. Outstanding |
---|---|
21 October 2002 | Delivered on: 5 November 2002 Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limitedor NU3PS Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in to and under the assigned contracts. See the mortgage charge document for full details. Outstanding |
21 October 2002 | Delivered on: 5 November 2002 Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limited Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee or NU3PS limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its undertaking and assets both present and future. Outstanding |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
10 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
6 September 2016 | Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
26 February 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Philip Frederick Ellis on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Philip Frederick Ellis on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 22 February 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens undershaft london EC3P 3DQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 February 2004 | Return made up to 08/02/04; full list of members
|
10 February 2004 | Return made up to 08/02/04; full list of members
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
13 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Return made up to 11/01/02; full list of members
|
23 April 2002 | Return made up to 11/01/02; full list of members
|
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (5 pages) |
25 February 2002 | New director appointed (5 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | Registered office changed on 25/05/01 from: c/o mill group 608 old bond street london W1X 3TA (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: c/o mill group 608 old bond street london W1X 3TA (1 page) |
9 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Memorandum and Articles of Association (6 pages) |
28 March 2001 | Memorandum and Articles of Association (6 pages) |
27 March 2001 | Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
27 March 2001 | Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 March 2001 | Company name changed shelfco (no.2100) LIMITED\certificate issued on 23/03/01 (3 pages) |
23 March 2001 | Company name changed shelfco (no.2100) LIMITED\certificate issued on 23/03/01 (3 pages) |
11 January 2001 | Incorporation (24 pages) |
11 January 2001 | Incorporation (24 pages) |