London
EC3R 6EN
Director Name | Mr Joel Norburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(23 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Linda Louise Blackmore |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Sailmakers Court William Morris Way Fulham London SW6 2UX |
Secretary Name | Linda Louise Blackmore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Sailmakers Court William Morris Way Fulham London SW6 2UX |
Director Name | Sir William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fallow Bury Rise Bovington Hemel Hempstead Hertfordshire HP3 0DN |
Director Name | Mr Joe Keely |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Secretary Name | Mr Joe Keely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Director Name | Mr Graham Linney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Jason Peter Wintie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2018) |
Role | Director Of Compliance |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mrs Jane Longbottom Hodges |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Charles Dixon Haygarth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2011) |
Role | Compliance Services |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr John Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2012) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Stephen Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2012) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Ian Stott |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years after company formation) |
Appointment Duration | 4 years (resigned 15 February 2016) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2018) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Kevin Malcolm Riches |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2014) |
Role | Ned |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Andrew Glessing |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2016) |
Role | Compliance Expert |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Letitia Mary Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Philip John Anderson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Mark Ian Nunny |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Peter John Radford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Matthew Robert Hodey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2017) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Andrew James Sutherland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2020) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Michael John Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.theconsultingconsortium.com/ |
---|---|
Telephone | 0800 9709754 |
Telephone region | Freephone |
Registered Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31.8k at £0.01 | Business Growth Fund 8.23% Ordinary A |
---|---|
286.2k at £0.01 | Joanne Lesley Smith 74.11% Ordinary |
68.2k at £0.01 | Business Growth Fund 17.66% Preference |
Year | 2014 |
---|---|
Turnover | £8,068,387 |
Gross Profit | £3,743,586 |
Net Worth | £5,353,479 |
Cash | £3,767,391 |
Current Liabilities | £1,266,181 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 July 2020 | Delivered on: 16 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
11 September 2008 | Delivered on: 13 September 2008 Satisfied on: 30 June 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Full accounts made up to 30 June 2020 (30 pages) |
2 November 2020 | Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages) |
16 July 2020 | Registration of charge 041444050004, created on 16 July 2020 (41 pages) |
19 March 2020 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
20 February 2020 | Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page) |
31 January 2020 | Registration of charge 041444050003, created on 28 January 2020 (19 pages) |
22 January 2020 | Satisfaction of charge 041444050002 in full (1 page) |
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 30 June 2019 (23 pages) |
28 August 2019 | Registration of charge 041444050002, created on 28 August 2019 (36 pages) |
28 February 2019 | Accounts for a small company made up to 30 June 2018 (22 pages) |
20 February 2019 | Termination of appointment of Andrew James Sutherland as a director on 11 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Jason Peter Wintie as a director on 30 November 2018 (1 page) |
26 November 2018 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH (1 page) |
29 June 2018 | Termination of appointment of Simon John Waugh as a director on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Paul John Lester as a director on 29 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
14 March 2018 | Termination of appointment of Peter John Radford as a director on 14 March 2018 (1 page) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
1 August 2017 | Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page) |
31 July 2017 | Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page) |
15 May 2017 | Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Termination of appointment of Matthew Robert Hodey as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Matthew Robert Hodey as a director on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
2 November 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
23 August 2016 | Appointment of Mr Darrell Paul Evans as a director on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Andrew James Sutherland as a director on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Matthew Robert Hodey as a director on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Matthew Robert Hodey as a director on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Darrell Paul Evans as a director on 19 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Andrew James Sutherland as a director on 19 July 2016 (2 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (34 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (34 pages) |
26 February 2016 | Termination of appointment of Andrew Glessing as a director on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Andrew Glessing as a director on 25 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Ian Stott as a director on 15 February 2016 (1 page) |
19 February 2016 | Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Ian Stott as a director on 15 February 2016 (1 page) |
19 February 2016 | Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page) |
1 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 February 2016 | Resolutions
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 January 2016 | Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Marion Anne Bernard as a director on 11 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Marion Anne Bernard as a director on 11 January 2016 (1 page) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 August 2015 | Resolutions
|
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
17 March 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 December 2014 | Termination of appointment of Joanne Lesley Smith as a director on 31 December 9999
|
29 December 2014 | Termination of appointment of Joanne Lesley Smith as a director on 31 December 9999
|
31 October 2014 | Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Letitia Mary Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Philip John Anderson as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Letitia Mary Smith as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Philip John Anderson as a secretary on 31 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 September 2014 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (19 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (19 pages) |
11 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
9 April 2014 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
12 March 2014 | Appointment of Mr Philip John Anderson as a director (2 pages) |
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
12 March 2014 | Appointment of Mr Philip John Anderson as a director (2 pages) |
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
10 January 2014 | Appointment of Mrs Letitia Mary Smith as a director (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Appointment of Mrs Letitia Mary Smith as a director (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Appointment of Mr Philip John Anderson as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Philip John Anderson as a secretary (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 April 2013 | Appointment of Mr Andrew Glessing as a director (2 pages) |
15 April 2013 | Termination of appointment of Graham Linney as a director (1 page) |
15 April 2013 | Termination of appointment of Graham Linney as a director (1 page) |
15 April 2013 | Appointment of Mr Andrew Glessing as a director (2 pages) |
4 March 2013 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
4 March 2013 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of John Cowan as a director (1 page) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of John Cowan as a director (1 page) |
4 October 2012 | Appointment of Mr Simon Waugh as a director (2 pages) |
4 October 2012 | Appointment of Mr Simon Waugh as a director (2 pages) |
3 October 2012 | Termination of appointment of Jane Hodges as a director (1 page) |
3 October 2012 | Termination of appointment of Jane Hodges as a director (1 page) |
3 July 2012 | Termination of appointment of William Peacock as a director (1 page) |
3 July 2012 | Termination of appointment of William Peacock as a director (1 page) |
2 July 2012 | Termination of appointment of Stephen Young as a director (1 page) |
2 July 2012 | Termination of appointment of Stephen Young as a director (1 page) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 February 2012 | Appointment of Mr Ian Stott as a director (2 pages) |
6 February 2012 | Appointment of Mr Ian Stott as a director (2 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages) |
1 August 2011 | Memorandum and Articles of Association (7 pages) |
1 August 2011 | Memorandum and Articles of Association (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
26 July 2011 | Appointment of Mr Stephen Young as a director (2 pages) |
26 July 2011 | Appointment of Mr Stephen Young as a director (2 pages) |
26 July 2011 | Termination of appointment of Charles Haygarth as a director (1 page) |
26 July 2011 | Termination of appointment of Charles Haygarth as a director (1 page) |
21 June 2011 | Appointment of Mr John Cowan as a director (2 pages) |
21 June 2011 | Appointment of Mr John Cowan as a director (2 pages) |
27 May 2011 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
27 May 2011 | Appointment of Mr Charles Dixon Haygarth as a director (2 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 February 2011 | Appointment of Mrs Jane Longbottom Hodges as a director (2 pages) |
4 February 2011 | Appointment of Mrs Jane Longbottom Hodges as a director (2 pages) |
24 January 2011 | Appointment of Mr Jason Peter Wintie as a director (2 pages) |
24 January 2011 | Appointment of Mr Jason Peter Wintie as a director (2 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page) |
28 October 2010 | Registered office address changed from 107 Cannon Street London EC4N 5AF on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 107 Cannon Street London EC4N 5AF on 28 October 2010 (1 page) |
22 September 2010 | Appointment of Mr Graham Linney as a director (2 pages) |
22 September 2010 | Appointment of Mr Graham Linney as a director (2 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Joanne Lesley Smith on 19 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Joanne Lesley Smith on 19 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 October 2008 | Return made up to 19/01/08; full list of members (4 pages) |
9 October 2008 | Return made up to 19/01/08; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2008 | Appointment terminated director joe keely (1 page) |
14 May 2008 | Appointment terminated secretary joe keely (1 page) |
14 May 2008 | Appointment terminated director joe keely (1 page) |
14 May 2008 | Appointment terminated secretary joe keely (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
1 February 2008 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
28 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 51 southgate street winchester hampshire SO23 9EH (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 51 southgate street winchester hampshire SO23 9EH (1 page) |
17 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
18 November 2004 | Auditor's resignation (1 page) |
18 November 2004 | Auditor's resignation (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
15 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members
|
7 February 2003 | Return made up to 19/01/03; full list of members
|
20 November 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
20 November 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
19 January 2001 | Incorporation (17 pages) |
19 January 2001 | Incorporation (17 pages) |