London
E1 6LP
Director Name | Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 October 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Darren George Norfolk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Gordon L Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2001(4 months after company formation) |
Appointment Duration | 2 months (resigned 22 August 2001) |
Role | Chief Executive Officer |
Correspondence Address | 12 Pavilion Court Frognal Rise London NW3 6PZ |
Secretary Name | Martin Caverly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 2001(4 months after company formation) |
Appointment Duration | 2 months (resigned 22 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | 14 Tyrawley Road London SW6 4QQ |
Director Name | Marc Bennett Glosserman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2003) |
Role | Chief Executive |
Correspondence Address | Flat 1 35 Colville Gardens London W11 2BA |
Director Name | Mr Andrew Michael Warren |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Queens Ride Crowthorne Berkshire RG45 6LG |
Director Name | Martin John Tom Humphries |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brackley Queens Road Weybridge Surrey KT13 0BL |
Director Name | Stephen Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivor Place London NW1 6EU |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Alan Geoffrey Waterfield |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Director Name | Peter Spencer Knight |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Barn Burstall Lane, Sproughton Ipswich Suffolk IP8 3DH |
Secretary Name | Mr Alan Geoffrey Waterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Heathlee Road London SE3 9HP |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Secretary Name | Mr Toby Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Collingham Gardens London SW5 0HL |
Director Name | Mr Mark James Woodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Mark James Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Jatinder Brainch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 04 February 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Secretary Name | Ms Ruth Billen |
---|---|
Status | Resigned |
Appointed | 04 February 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2017) |
Role | Company Director |
Correspondence Address | Fairway House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Stewart Smythe |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Mr Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey 07302 |
Director Name | Mr Austin Jules Heiman |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 111 Huntington Avenue 29th Floor Boston Massachusetts 02199 |
Director Name | Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street London E1 6LP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 20-22 Commercial Street London E1 6LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Altimus Acquisition LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (5 pages) |
13 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
29 November 2017 | Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
28 November 2017 | Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
18 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page) |
8 February 2017 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Rpc Llp Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
8 February 2017 | Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to C/O Rpc Llp Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page) |
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page) |
1 April 2015 | Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Memorandum and Articles of Association (25 pages) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 5 February 2014 (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 October 2013 | Register inspection address has been changed (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register(s) moved to registered inspection location (2 pages) |
24 October 2013 | Register inspection address has been changed (2 pages) |
19 July 2013 | Annual return made up to 26 January 2013 (14 pages) |
19 July 2013 | Annual return made up to 26 January 2013 (14 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a secretary (2 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a secretary (4 pages) |
22 January 2013 | Appointment of Jatinder Brainch as a director (5 pages) |
22 January 2013 | Termination of appointment of Mark Woodall as a director (2 pages) |
25 November 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
25 November 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Appointment of Mr Mark James Woodall as a director (3 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
17 October 2011 | Appointment of Mark James Woodall as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Peter Knight as a director (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a director (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Toby Harris as a secretary (2 pages) |
20 July 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LB on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8LB on 20 July 2011 (2 pages) |
15 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 March 2011 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
16 March 2011 | Annual return made up to 26 January 2009 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 26 January 2009 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (13 pages) |
14 March 2011 | Restoration by order of the court (1 page) |
14 March 2011 | Restoration by order of the court (1 page) |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
27 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
27 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
27 October 2008 | Appointment terminated director and secretary alan waterfield (1 page) |
27 October 2008 | Director and secretary appointed toby charles harris (2 pages) |
23 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
23 October 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from, the quadrangle, 180 wardour street, london, W1F 8LB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, the quadrangle, 180 wardour street, london, W1F 8LB (1 page) |
1 May 2008 | Full accounts made up to 29 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 29 June 2007 (12 pages) |
27 July 2007 | Auditor's resignation (2 pages) |
27 July 2007 | Auditor's resignation (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 20 bedfordbury, london, WC2N 2BL (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 20 bedfordbury, london, WC2N 2BL (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of debenture register (1 page) |
9 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (8 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
1 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
1 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
12 March 2002 | Return made up to 26/01/02; full list of members (8 pages) |
12 March 2002 | Return made up to 26/01/02; full list of members (8 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Location of register of members (1 page) |
5 March 2002 | Location of register of members (1 page) |
14 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
14 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: landsdowne house, 57 berkley square, london, W1X 6HJ (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: landsdowne house, 57 berkley square, london, W1X 6HJ (1 page) |
5 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
2 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 July 2001 | Memorandum and Articles of Association (18 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Memorandum and Articles of Association (18 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 June 2001 | Company name changed ever 1515 LIMITED\certificate issued on 19/06/01 (3 pages) |
19 June 2001 | Company name changed ever 1515 LIMITED\certificate issued on 19/06/01 (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount, street, manchester, M2 3DB (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount, street, manchester, M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |
14 February 2001 | Incorporation (29 pages) |