Company NameCloud Booking Limited
Company StatusActive
Company Number04155619
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameJust-Ask Services Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Patrick Gerald Brennan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(11 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Director NameMrs Claire Brennan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Director NameMrs Sarie Louise Copplestone
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustralian,Irish
StatusCurrent
Appointed01 April 2019(18 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Director NameMr Joseph Bernard Jarrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed11 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Secretary NameMr Sanjay Patel
StatusCurrent
Appointed19 December 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Director NameMr Anthony Charles Francis Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
SW6 3PS
Director NameMr Steven Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 21 January 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressStoneyhill
Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Director NameMr Patrick Gerald Brennan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
48 Derby Road
Ashbourne
Derbyshire
DE6 1BH
Director NameGuy Michael Stille
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address21 Milner Street
London
SW3 2QD
Director NameWilliam Alexander Loch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2003)
RoleCo Director
Correspondence Address10 Main Street
Chapelton
Lanarkshire
ML10 6RZ
Scotland
Director NameIan Rees Dodd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address2 Galston Avenue
Newton Mearns
Glasgow
G77 5SF
Scotland
Director NameMr Peter Loomes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameSteven Harrison
NationalityBritish
StatusResigned
Appointed14 January 2013(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address6 Stoneyhill
Galashiels Road
Walkerburn
Peeblesshire
EH43 6AA
Scotland
Director NameMr Nicholas John Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 St. Katharines Way
London
E1W 1UN
Director NameMr Conrad Wayne Jagger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 St. Katharines Way
London
E1W 1UN
Secretary NameMr Patrick Gerald Brennan
StatusResigned
Appointed01 April 2019(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2022)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr James Richard Kelly
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(18 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House St. Katharines Way
London
E1W 1UN
Director NameMr David John Miller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMiss Chloe Joanne Sainsbury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(21 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceWales
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecloudbooking.com
Email address[email protected]
Telephone0800 0337841
Telephone regionFreephone

Location

Registered Address4th Floor
49 St James's Street
London
SW1A 1AH
Address Matches3 other UK companies use this postal address

Shareholders

768 at £1Cloud (Holdings) LTD
93.54%
Ordinary
53 at £1David Stimson
6.46%
Ordinary

Financials

Year2014
Net Worth£65,678
Cash£16,907
Current Liabilities£166,979

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

8 June 2020Delivered on: 11 June 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 14 November 2017
Persons entitled:
Patrick Brennan as Trustee of the Cloud Booking Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the Cloud Booking Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (14 pages)
29 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
31 January 2024Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on 31 January 2024 (1 page)
23 January 2024Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on 23 January 2024 (1 page)
15 August 2023Second filing of Confirmation Statement dated 7 February 2018 (3 pages)
15 August 2023Second filing of Confirmation Statement dated 7 February 2017 (3 pages)
14 August 2023Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 821
(4 pages)
14 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Patrick Gerald Brennan as a secretary on 19 December 2022 (1 page)
20 December 2022Appointment of Mr Sanjay Patel as a secretary on 19 December 2022 (2 pages)
1 November 2022Termination of appointment of Chloe Joanne Sainsbury as a director on 1 November 2022 (1 page)
31 August 2022Termination of appointment of David John Miller as a director on 31 August 2022 (1 page)
11 May 2022Appointment of Mr Joseph Bernard Jarrett as a director on 11 May 2022 (2 pages)
11 May 2022Appointment of Miss Chloe Joanne Sainsbury as a director on 11 May 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
1 April 2021Appointment of Mr David John Miller as a director on 1 April 2021 (2 pages)
16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 June 2020Registration of charge 041556190003, created on 8 June 2020 (35 pages)
26 May 2020Satisfaction of charge 041556190001 in full (1 page)
21 May 2020Registration of charge 041556190002, created on 15 May 2020 (41 pages)
12 May 2020All of the property or undertaking has been released and no longer forms part of charge 041556190001 (1 page)
22 March 2020Termination of appointment of James Richard Kelly as a director on 19 March 2020 (1 page)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 December 2019Registered office address changed from 5th Floor 1 st. Katharines Way London E1W 1UN England to 180 Piccadilly London W1J 9HF on 1 December 2019 (1 page)
22 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 October 2019Termination of appointment of Conrad Wayne Jagger as a director on 18 October 2019 (1 page)
31 July 2019Appointment of Mr James Richard Kelly as a director on 29 July 2019 (2 pages)
6 April 2019Appointment of Mrs Sarie Louise Copplestone as a director on 1 April 2019 (2 pages)
6 April 2019Appointment of Mr Patrick Gerald Brennan as a secretary on 1 April 2019 (2 pages)
28 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 March 2018Termination of appointment of Nicholas John Green as a director on 19 March 2018 (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
(5 pages)
14 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
22 December 2017Appointment of Mr Conrad Wayne Jagger as a director on 22 December 2017 (2 pages)
14 November 2017Registration of charge 041556190001, created on 2 November 2017 (37 pages)
14 November 2017Registration of charge 041556190001, created on 2 November 2017 (37 pages)
14 September 2017Registered office address changed from 48 Derby Road Ashbourne Derbyshire DE6 1BH to 5th Floor 1 st. Katharines Way London E1W 1UN on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 48 Derby Road Ashbourne Derbyshire DE6 1BH to 5th Floor 1 st. Katharines Way London E1W 1UN on 14 September 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
4 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Appointment of Mr Nicholas John Green as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas John Green as a director on 1 May 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/08/2023
(6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 June 2016Appointment of Mrs Claire Brennan as a director on 1 May 2016 (2 pages)
3 June 2016Appointment of Mrs Claire Brennan as a director on 1 May 2016 (2 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 821
(3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 821
(3 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 821
(4 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 821
(4 pages)
15 April 2015Solvency Statement dated 17/12/14 (1 page)
15 April 2015Solvency Statement dated 17/12/14 (1 page)
15 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 April 2015Statement by Directors (1 page)
15 April 2015Statement by Directors (1 page)
27 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 158,300
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 158,300
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 158,300
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 158,300
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 821
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 821
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 821
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 May 2014Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 821
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 821
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 821
(4 pages)
22 July 2013Termination of appointment of Steven Harrison as a secretary (2 pages)
22 July 2013Termination of appointment of Steven Harrison as a secretary (2 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 May 2013Company name changed just-ask services LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Company name changed just-ask services LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
(2 pages)
17 May 2013Change of name notice (2 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
31 January 2013Appointment of Steven Harrison as a secretary (3 pages)
31 January 2013Appointment of Steven Harrison as a secretary (3 pages)
23 January 2013Termination of appointment of Steven Harrison as a director (1 page)
23 January 2013Termination of appointment of Steven Harrison as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 August 2012Termination of appointment of Peter Loomes as a director (1 page)
28 August 2012Director's details changed for Patrick Gerald on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Patrick Gerald on 28 August 2012 (2 pages)
28 August 2012Termination of appointment of Peter Loomes as a director (1 page)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2012Appointment of Patrick Gerald as a director (3 pages)
30 April 2012Termination of appointment of Anthony Nissen as a secretary (2 pages)
30 April 2012Termination of appointment of Anthony Nissen as a director (2 pages)
30 April 2012Appointment of Patrick Gerald as a director (3 pages)
30 April 2012Termination of appointment of Anthony Nissen as a director (2 pages)
30 April 2012Termination of appointment of Anthony Nissen as a secretary (2 pages)
27 March 2012Resolutions
  • RES13 ‐ Share purchase agreement 02/03/2012
(1 page)
27 March 2012Resolutions
  • RES13 ‐ Share purchase agreement 02/03/2012
(1 page)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 July 2011Appointment of Mr Peter Loomes as a director (2 pages)
8 July 2011Appointment of Mr Peter Loomes as a director (2 pages)
11 March 2011Termination of appointment of Richard Nissen as a director (1 page)
11 March 2011Termination of appointment of Richard Nissen as a director (1 page)
11 March 2011Termination of appointment of Patrick Brennan as a director (1 page)
11 March 2011Termination of appointment of Patrick Brennan as a director (1 page)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
18 February 2010Purchase of own shares. (1 page)
18 February 2010Purchase of own shares. (1 page)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Steven Harrison on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Harrison on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Harrison on 1 January 2010 (2 pages)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Termination of appointment of Guy Stille as a director (1 page)
24 November 2009Termination of appointment of Guy Stille as a director (1 page)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Appointment terminated director ian dodd (1 page)
9 February 2009Appointment terminated director ian dodd (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 07/08/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 07/08/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
8 February 2008Return made up to 07/02/08; full list of members (4 pages)
8 February 2008Return made up to 07/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 07/02/07; full list of members (4 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 07/02/07; full list of members (4 pages)
13 February 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 07/02/06; full list of members (4 pages)
27 February 2006Return made up to 07/02/06; full list of members (4 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2005Return made up to 07/02/05; full list of members (9 pages)
15 March 2005Return made up to 07/02/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 07/02/04; no change of members (9 pages)
19 February 2004Return made up to 07/02/04; no change of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
11 February 2003Return made up to 07/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 07/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
2 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 January 2002Ad 19/12/01--------- £ si 147@1=147 £ ic 1071/1218 (2 pages)
2 January 2002Ad 19/12/01--------- £ si 147@1=147 £ ic 1071/1218 (2 pages)
2 January 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
6 December 2001Nc inc already adjusted 19/04/01 (1 page)
6 December 2001Ad 19/04/01--------- £ si 89@1=89 £ ic 982/1071 (2 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Statement of affairs (3 pages)
6 December 2001Statement of affairs (3 pages)
6 December 2001Nc inc already adjusted 19/04/01 (1 page)
6 December 2001Ad 19/04/01--------- £ si 89@1=89 £ ic 982/1071 (2 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Ad 05/11/01-07/11/01 £ si 71@1=71 £ ic 911/982 (2 pages)
28 November 2001Ad 05/11/01-07/11/01 £ si 71@1=71 £ ic 911/982 (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 April 2001Ad 19/04/01--------- £ si 910@1=910 £ ic 1/911 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
25 April 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 19/04/01--------- £ si 910@1=910 £ ic 1/911 (2 pages)
16 February 2001New secretary appointed;new director appointed (3 pages)
16 February 2001New secretary appointed;new director appointed (3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
7 February 2001Incorporation (31 pages)
7 February 2001Incorporation (31 pages)