Company NameCurinos Limited
Company StatusActive
Company Number04159695
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameEbenchmarkers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameCraig Woodward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RolePresident Of The Financial Vertical
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJanet Patricia Cadogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President Of Curinos, Inc.
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed20 September 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr David John Carpenter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Great Brownings
College Road Dulwich
London
SE21 7HR
Secretary NamePatricia Mary Templeton
NationalityBritish
StatusResigned
Appointed27 February 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address74 Great Brownings
College Road Dulwich
London
SE21 7HR
Director NameStephen Adler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2009)
RoleManagement Consultant
Correspondence Address12 Cleveland Square
London
W2 6DH
Secretary NameStephen Adler
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2004)
RoleManagement Consultant
Correspondence Address12 Cleveland Square
London
W2 6DH
Director NameStuart Michael Bruce Butler Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 2005)
RoleMarket Researcher
Correspondence Address18 Fielding Road
London
W4 1HL
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameMr Andrew Iain Gilchrist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameMr Andrew Iain Gilchrist
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameMr Michael Richard Daykin
NationalityBritish
StatusResigned
Appointed29 June 2005(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Director NameKevin Francis O'Connell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2007)
RoleChrtrd Accountant
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameKevin Francis O'Connell
NationalityIrish
StatusResigned
Appointed06 July 2006(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2006)
RoleCompany Director
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameAmanda Leah Nevins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2022(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2023)
RoleCfo Of Financial Intelligence
Country of ResidenceUnited States
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Contact

Websiteebenchmarkers.com
Email address[email protected]
Telephone020 80127916
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

110 at £1Datamonitor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,928,000
Gross Profit£2,330,000
Net Worth£8,973,000
Current Liabilities£1,738,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

19 October 2006Delivered on: 26 October 2006
Satisfied on: 15 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(8 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(8 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment shown on the AP01 was removed from the public register on 23/06/2016 as it is invalid or ineffective
(3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment shown on the AP01 was removed from the public register on 23/06/2016 as it is invalid or ineffective
(3 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
15 April 2015Satisfaction of charge 1 in full (3 pages)
15 April 2015Satisfaction of charge 1 in full (3 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 110
(5 pages)
10 March 2015Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 110
(5 pages)
10 March 2015Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
10 March 2015Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2013 (18 pages)
9 June 2014Full accounts made up to 31 December 2013 (18 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 110
(5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 110
(5 pages)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
17 May 2013Full accounts made up to 31 December 2012 (18 pages)
17 May 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
23 April 2010Termination of appointment of Stephen Adler as a director (2 pages)
23 April 2010Termination of appointment of Stephen Adler as a director (2 pages)
23 April 2010Termination of appointment of David Carpenter as a director (1 page)
23 April 2010Termination of appointment of David Carpenter as a director (1 page)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (3 pages)
7 April 2008Director appointed adam christopher walker (3 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 108-110 finchley road london NW3 5JJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: 108-110 finchley road london NW3 5JJ (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
4 April 2007Return made up to 14/02/07; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
31 October 2006Memorandum and Articles of Association (12 pages)
31 October 2006Memorandum and Articles of Association (12 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006Return made up to 14/02/06; full list of members (8 pages)
3 April 2006Return made up to 14/02/06; full list of members (8 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
14 July 2005Return made up to 14/02/05; full list of members (8 pages)
14 July 2005Return made up to 14/02/05; full list of members (8 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005New secretary appointed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Ad 03/12/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
15 December 2004Registered office changed on 15/12/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
15 December 2004Ad 03/12/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Nc inc already adjusted 21/11/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Nc inc already adjusted 21/11/02 (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 March 2002Return made up to 14/02/02; full list of members (6 pages)
5 March 2002Return made up to 14/02/02; full list of members (6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
28 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 67 westow street upper norwood london SE19 3RW (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Ad 27/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 67 westow street upper norwood london SE19 3RW (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 27/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 February 2001Incorporation (16 pages)
14 February 2001Incorporation (16 pages)