London
EC2A 1AG
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Frederick David Richard Coupe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Vaughan Road Harrow London HA1 4EG |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Christopher Dean Clark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2005) |
Role | Private Equity Fund Manager |
Correspondence Address | 3 Florin Court 8 Dock Street London E1 8JR |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Ms Louise Ann Cleary |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mark Christopher Beattie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bearfield Road Kingston Upon Thames Surrey KT2 5ET |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street, London E1 8HZ |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,108 |
Net Worth | £296,538 |
Current Liabilities | £47,292 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
15 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 489 aylestone road and land adjoining leicester, leicestershire t/n LT268257 together with all buildings and fixtures fixed plant and machinery thereon. Any goodwill relating to the property or the business by way of assignment the rents profits income fees and other sums at any time payable by any lessees underlessees tenants or licensees to the property together with the beenfit of all rights and remedies, the proceeds of any claim made under any insurance policy relating to the property. Outstanding |
---|---|
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 21A, 23 and 23A tavern street ipswich and land lying to the south of tower church yard ipswich suffolk t/nos: SK6441 and SK163688. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-96 london road north lowestoft suffolk t/no: SK184761. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 high street, 3/3A north street and 1 park street ashford kent t/nos: K79453 and K242417. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 October 2001 | Delivered on: 27 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 16TH october 2OO1 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole, the property known as and forming 32/38 murraygate, dundee comprising frist, all and whole that area or piece of ground lying on the west side of murraygate, dundee in the burgh of dundee and county of angus extending to six square poles (othewise erroneously referred to in the titles as six poles) and twenty square yards or thereby imperial standard measure.. See the mortgage charge document for full details. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 11TH october 2001. Particulars: All monies standing to the credit of and benefit of the debt represented by the interest bearing account no.00631744 And any interest thereon. See the mortgage charge document for full details. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3,3A and 3B queens rd,17 market place and 18 market place,nuneaton,warwickshire; t/nos WK242423 and WK323922; 24-30 strait bargate,boston,lincolnshire; ll 88311; 14,15,16,17,18 and 18A oxford st,swansea; t/no wa 67606; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 October 2003 | Delivered on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the retail value limited partnership to the chargee on any account whatsoever. Particulars: 54 above bar, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 14 cornhill bury st edmunds,suffolk; (ii) 51 and 53 english st,carlisle,cumbria; t/no cu 128135; (iii) 19 eastgate st,gloucester,gloucestershire; gr 185869; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Satisfied on: 21 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of portswood road southampton hampshire t/no: HP285503. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 November 2023 | Appointment of Ms Emily Clare Bird as a director on 17 November 2023 (2 pages) |
---|---|
19 July 2023 | Appointment of Paul James Clifford as a director on 14 July 2023 (2 pages) |
6 July 2023 | Satisfaction of charge 5 in full (2 pages) |
6 July 2023 | Satisfaction of charge 9 in full (2 pages) |
6 July 2023 | Satisfaction of charge 1 in full (2 pages) |
6 July 2023 | Satisfaction of charge 8 in full (1 page) |
6 July 2023 | Satisfaction of charge 2 in full (2 pages) |
6 July 2023 | Satisfaction of charge 4 in full (1 page) |
6 July 2023 | Satisfaction of charge 6 in full (2 pages) |
6 July 2023 | Satisfaction of charge 3 in full (1 page) |
6 July 2023 | Satisfaction of charge 10 in full (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a small company made up to 30 June 2022 (33 pages) |
14 March 2022 | Accounts for a small company made up to 30 June 2021 (31 pages) |
11 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (30 pages) |
6 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a small company made up to 30 June 2019 (33 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
17 September 2019 | Appointment of Mrs Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 June 2018 (32 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (34 pages) |
9 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street, London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
8 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
8 March 2017 | Full accounts made up to 30 June 2016 (29 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
14 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
14 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 April 2015 | Appointment of Mr Matthew James Torode as a director (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
17 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
2 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
21 June 2014 | Satisfaction of charge 7 in full (4 pages) |
21 June 2014 | Satisfaction of charge 7 in full (4 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 April 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
22 April 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
16 April 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
16 April 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Termination of appointment of Russell Black as a director (1 page) |
14 May 2010 | Termination of appointment of Russell Black as a director (1 page) |
14 May 2010 | Termination of appointment of Mark Beattie as a director (1 page) |
14 May 2010 | Termination of appointment of Mark Beattie as a director (1 page) |
14 May 2010 | Appointment of Corin Leonard Thoday as a director (2 pages) |
14 May 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
14 May 2010 | Appointment of Corin Leonard Thoday as a director (2 pages) |
14 May 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o hermes admin services LTD lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
7 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: c/o hermes admin services LTD lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (6 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 March 2002 | Director's particulars changed (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
27 October 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (3 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
9 August 2001 | Registered office changed on 09/08/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
9 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
9 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 July 2001 | Memorandum and Articles of Association (12 pages) |
11 July 2001 | Memorandum and Articles of Association (12 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
26 June 2001 | Company name changed vitalretro LIMITED\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed vitalretro LIMITED\certificate issued on 26/06/01 (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Memorandum and Articles of Association (9 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Memorandum and Articles of Association (9 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2001 | Resolutions
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (13 pages) |
2 March 2001 | Incorporation (13 pages) |