London
W14 8TT
Director Name | Mr Gerry Turley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2010(9 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Secretary Name | Mr Gerry Turley |
---|---|
Status | Current |
Appointed | 02 March 2010(9 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Beauchamp Terrace London SW15 1BW |
Director Name | Miss Jane Tully |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Communications & Policy Manager |
Country of Residence | England |
Correspondence Address | 14 Southgate Grove London N1 5BP |
Director Name | Mr Alexander Nii Odartei Hutton Mills |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Ms Kelly Butler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sports Media Consultant |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Tony Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Timothy O'Connor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Jerry Sheehan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 136 Donnybrook Manor Donnybrook Dublin 4 Ireland |
Director Name | Conor Sparks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Rectory Drumcar County Louth Irish |
Director Name | Brian Harold McMahon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 96 Woodlands Naas Co.Kildare Irish |
Secretary Name | Jerry Sheehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 136 Donnybrook Manor Donnybrook Dublin 4 Ireland |
Director Name | Hugo Patrick Macneill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2013) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Templeville Killiney Hill Road Killiney Co Dublin Irish |
Secretary Name | Mr Ross Michael David Niland |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beauchamp Terrace London SW15 1BW |
Director Name | Iain Alfred Walker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ravensbury Road London SW18 4RS |
Director Name | Mr Bryan Neil Grainger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Garlands Road Leatherhead Surrey KT22 7EX |
Director Name | Ms Angela Margaret Sammon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2010(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2012) |
Role | News Editor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanson Street London W1W 6TE |
Director Name | Mr Andrew Philip Godson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2016) |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 21 Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Director Name | Dr Shelley Mary Deane |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2018) |
Role | Conflict Analyst |
Country of Residence | England |
Correspondence Address | 16 Jacks Lane Harefield Uxbridge Middlesex UB9 6HE |
Director Name | Ms Lesley Alison Pimm |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 February 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Flat 4 8 Redcliffe Street London SW10 9DS |
Director Name | Ms Mary Murphy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2021) |
Role | Human Resources Management |
Country of Residence | Ireland |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Website | goal.ie |
---|---|
Email address | [email protected] |
Telephone | 07 499999999 |
Telephone region | Mobile |
Registered Address | C/O A&L Goodbody, Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,333,642 |
Net Worth | £8,189,814 |
Cash | £3,543,732 |
Current Liabilities | £21,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
20 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
28 July 2023 | Second filing for the appointment of Kelly Butler as a director (6 pages) |
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
3 February 2023 | Termination of appointment of Tony Chambers as a director on 31 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O a&L Goodbody, Augustine House Austin Friars London EC2N 2HA on 9 January 2023 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (32 pages) |
10 June 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022 (1 page) |
4 May 2022 | Appointment of Mr Tim O'connor as a director on 11 April 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Mary Murphy as a director on 20 December 2021 (1 page) |
2 February 2022 | Appointment of Mr Tony Chambers as a director on 20 December 2021 (2 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
26 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Ms Mary Murphy as a director on 9 December 2019 (2 pages) |
4 February 2020 | Appointment of Ms Kelly Butler as a director on 9 July 2019
|
4 February 2020 | Appointment of Ms Kelly Butler as a director on 9 July 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (31 pages) |
9 August 2018 | Withdrawal of a person with significant control statement on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 9 August 2018 (1 page) |
26 April 2018 | Notification of Ross Michael, David Niland as a person with significant control on 6 April 2016 (2 pages) |
22 February 2018 | Registered office address changed from 1-10 Praed Mews London W2 1QY England to Kemp House 160 City Road London EC1V 2NX on 22 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Shelley Mary Deane as a director on 5 February 2018 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (49 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (49 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (40 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (40 pages) |
13 September 2016 | Termination of appointment of Andrew Philip Godson as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Andrew Philip Godson as a director on 6 September 2016 (1 page) |
9 May 2016 | Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 7a Hanson Street London W1W 6TE to 1-10 Praed Mews London W2 1QY on 9 May 2016 (1 page) |
17 February 2016 | Annual return made up to 7 February 2016 no member list (8 pages) |
17 February 2016 | Annual return made up to 7 February 2016 no member list (8 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (55 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (55 pages) |
23 March 2015 | Termination of appointment of Lesley Alison Pimm as a director on 20 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Lesley Alison Pimm as a director on 20 February 2015 (1 page) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (9 pages) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (9 pages) |
10 February 2015 | Annual return made up to 7 February 2015 no member list (9 pages) |
30 October 2014 | Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 26 June 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Alexander Nii Odartei Hutton Mills on 26 June 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Philip Godson on 31 July 2013 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Philip Godson on 31 July 2013 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (37 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (37 pages) |
9 July 2014 | Appointment of Ms Lesley Alison Pimm as a director (2 pages) |
9 July 2014 | Termination of appointment of Bryan Grainger as a director (1 page) |
9 July 2014 | Appointment of Mr Alex Hutton Mills as a director (2 pages) |
9 July 2014 | Appointment of Ms Lesley Alison Pimm as a director (2 pages) |
9 July 2014 | Appointment of Mr Alex Hutton Mills as a director (2 pages) |
9 July 2014 | Termination of appointment of Bryan Grainger as a director (1 page) |
11 April 2014 | Appointment of Miss Jane Tully as a director (2 pages) |
11 April 2014 | Appointment of Miss Jane Tully as a director (2 pages) |
11 March 2014 | Registered office address changed from 7 Hanson Street London W1W 6TE on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 7 Hanson Street London W1W 6TE on 11 March 2014 (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 7 February 2014 no member list (7 pages) |
13 January 2014 | Termination of appointment of Hugo Macneill as a director (1 page) |
13 January 2014 | Termination of appointment of Iain Walker as a director (1 page) |
13 January 2014 | Termination of appointment of Hugo Macneill as a director (1 page) |
13 January 2014 | Termination of appointment of Iain Walker as a director (1 page) |
10 December 2013 | Memorandum and Articles of Association (25 pages) |
10 December 2013 | Memorandum and Articles of Association (25 pages) |
4 December 2013 | Appointment of Ms Shelley Deane as a director (2 pages) |
4 December 2013 | Appointment of Mr Andrew Philip Godson as a director (2 pages) |
4 December 2013 | Appointment of Mr Andrew Philip Godson as a director (2 pages) |
4 December 2013 | Appointment of Ms Shelley Deane as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
5 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
5 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
5 March 2013 | Annual return made up to 7 February 2013 no member list (7 pages) |
16 October 2012 | Termination of appointment of Angela Sammon as a director (1 page) |
16 October 2012 | Termination of appointment of Angela Sammon as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
5 March 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
5 March 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
5 March 2012 | Annual return made up to 7 February 2012 no member list (7 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (29 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (29 pages) |
17 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
17 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
17 February 2011 | Annual return made up to 7 February 2011 no member list (7 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (33 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (33 pages) |
18 May 2010 | Termination of appointment of Ross Niland as a secretary (1 page) |
18 May 2010 | Termination of appointment of Ross Niland as a secretary (1 page) |
13 May 2010 | Appointment of Mr. Gerry Turley as a secretary (1 page) |
13 May 2010 | Appointment of Mr. Gerry Turley as a secretary (1 page) |
29 April 2010 | Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mr Ross Michael David Niland on 2 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr. Gerry Turley on 6 April 2010 (2 pages) |
7 April 2010 | Appointment of a secretary (1 page) |
7 April 2010 | Appointment of a secretary (1 page) |
6 April 2010 | Appointment of Ms Angela Margaret Sammon as a director (2 pages) |
6 April 2010 | Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ross Michael David Niland on 2 March 2010 (2 pages) |
6 April 2010 | Appointment of Ms Angela Margaret Sammon as a director (2 pages) |
18 March 2010 | Appointment of Mr. Gerry Turley as a director (2 pages) |
18 March 2010 | Appointment of Mr. Gerry Turley as a director (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Ross Michael David Niland on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Hugo Patrick Macneill on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Iain Alfred Walker on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Hugo Patrick Macneill on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ross Michael David Niland on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Iain Alfred Walker on 11 February 2010 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (31 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (31 pages) |
12 February 2009 | Annual return made up to 07/02/09 (3 pages) |
12 February 2009 | Annual return made up to 07/02/09 (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
20 February 2008 | Annual return made up to 07/02/08 (2 pages) |
20 February 2008 | Annual return made up to 07/02/08 (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
3 May 2007 | Annual return made up to 07/02/07 (4 pages) |
3 May 2007 | Annual return made up to 07/02/07 (4 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | Memorandum and Articles of Association (19 pages) |
3 April 2007 | Memorandum and Articles of Association (19 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (29 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (29 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Return made up to 07/02/06; amending return
|
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (17 pages) |
12 October 2006 | Memorandum and Articles of Association (17 pages) |
12 October 2006 | Return made up to 07/02/06; amending return
|
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Annual return made up to 07/02/06 (2 pages) |
4 April 2006 | Annual return made up to 07/02/06 (2 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Annual return made up to 07/02/05 (4 pages) |
1 April 2005 | Annual return made up to 07/02/05 (4 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 December 2004 | Annual return made up to 07/02/04 (4 pages) |
23 December 2004 | Annual return made up to 07/02/04 (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 June 2003 | Annual return made up to 07/02/03 (4 pages) |
5 June 2003 | Annual return made up to 07/02/03 (4 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 April 2002 | Annual return made up to 07/02/02 (4 pages) |
25 April 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
25 April 2002 | Annual return made up to 07/02/02 (4 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Incorporation (21 pages) |
7 February 2001 | Incorporation (21 pages) |