London
EC2N 3AR
Director Name | Mr Joan-Carles Fonoll |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 November 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Carlton Ellis Hopper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2021(20 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Secretary Name | Elliot John Wright |
---|---|
Status | Current |
Appointed | 25 April 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Owen Alexander James Hall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Dr Markus Erhard Kerber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Thurlow Road Hampstead London NW3 5PJ |
Secretary Name | Mr Owen Alexander James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Roland Haertner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2002) |
Role | IT Consultant |
Correspondence Address | Am Hoellberg 15b 64625 Bensheim Germany |
Director Name | Mr Graham Christopher Underwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Secretary Name | Mr Graham Christopher Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkside Road Reading Berkshire RG30 2DB |
Director Name | Marika Anneliese Roswitha Lulay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(2 years after company formation) |
Appointment Duration | 12 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 35 King William Street London EC4N 7BL |
Secretary Name | Mr Nicholas John Goodhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Secretary Name | Graham Underwood |
---|---|
Status | Resigned |
Appointed | 26 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1K 5DD |
Secretary Name | Mr Craig Graham Sheffield |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Gareth Richardson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 King William Street London EC4N 7BL |
Director Name | Mr David Collins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2020) |
Role | Managing Director, London Head Of Financial Servic |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Miss Anja Schneider |
---|---|
Status | Resigned |
Appointed | 25 March 2019(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.gft.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 37535700 |
Telephone region | London |
Registered Address | 6th Floor 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Gft Technologies A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,821,185 |
Gross Profit | £17,590,872 |
Net Worth | £14,460,280 |
Cash | £2,312,592 |
Current Liabilities | £16,561,966 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 November 2015 | Delivered on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2004 | Delivered on: 30 November 2004 Satisfied on: 14 July 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
22 September 2003 | Delivered on: 26 September 2003 Satisfied on: 14 July 2014 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Rent deposit deed Secured details: £35,864.50 due or to become due from the company to the chargee. Particulars: The deposit. Fully Satisfied |
11 June 2002 | Delivered on: 28 June 2002 Satisfied on: 14 July 2014 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Rent deposit deed Secured details: £35,864.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,864.50. Fully Satisfied |
30 April 2002 | Delivered on: 7 May 2002 Satisfied on: 14 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £150,000 credited to account designation 60681608 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
12 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 November 2020 | Satisfaction of charge 041716030005 in full (1 page) |
29 September 2020 | Termination of appointment of David Collins as a director on 30 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL United Kingdom to Sixth Floor Capital House 85 King William Street London England EC4N 7BL on 6 February 2020 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 May 2019 | Termination of appointment of Craig Graham Sheffield as a secretary on 25 March 2019 (1 page) |
7 May 2019 | Appointment of Miss Anja Schneider as a secretary on 25 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 February 2019 | Register(s) moved to registered inspection location 35 King William Street London EC4N 7BL (1 page) |
27 February 2019 | Register inspection address has been changed from 35 King William Street London EC4N 7BL England to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
27 February 2019 | Director's details changed for Mr Joan-Carles Fonoll on 27 February 2019 (2 pages) |
11 December 2018 | Secretary's details changed for Mr Craig Graham Sheffield on 10 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mr Christopher David Ortiz on 10 December 2018 (2 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
21 November 2017 | Appointment of Mr David Collins as a director on 2 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr David Collins as a director on 2 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page) |
9 November 2017 | Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017 (1 page) |
6 January 2017 | Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages) |
6 January 2017 | Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages) |
6 January 2017 | Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page) |
6 January 2017 | Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 October 2016 (1 page) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Registration of charge 041716030005, created on 16 November 2015 (4 pages) |
25 November 2015 | Registration of charge 041716030005, created on 16 November 2015 (4 pages) |
30 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 June 2015 | Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages) |
10 June 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
10 June 2015 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Marika Anneliese Roswitha Lulay as a director on 23 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Marika Anneliese Roswitha Lulay as a director on 23 April 2015 (1 page) |
2 March 2015 | Secretary's details changed for Mr Craig Graham Sheffield on 1 February 2015 (1 page) |
2 March 2015 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 February 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Craig Graham Sheffield on 1 February 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Gareth Richardson on 1 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Gareth Richardson on 1 February 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Craig Graham Sheffield on 1 February 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Christopher David Ortiz on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Gareth Richardson on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Register inspection address has been changed from C/O Mr C G Sheffield Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 35 King William Street London EC4N 7BL (1 page) |
2 March 2015 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 February 2015 (2 pages) |
2 March 2015 | Register inspection address has been changed from C/O Mr C G Sheffield Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 35 King William Street London EC4N 7BL (1 page) |
17 December 2014 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
17 December 2014 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
17 December 2014 | Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages) |
4 November 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 4 November 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 July 2014 | Satisfaction of charge 2 in full (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Satisfaction of charge 3 in full (1 page) |
14 July 2014 | Satisfaction of charge 3 in full (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 4 in full (1 page) |
14 July 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | Director's details changed for Mr Christopher David Ortiz on 10 July 2013 (2 pages) |
9 July 2014 | Director's details changed for Mr Christopher David Ortiz on 10 July 2013 (2 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 March 2013 | Register inspection address has been changed from C/O Mr N Goodhew Cheapside House, 138 Cheapside London EC2V 6BJ United Kingdom (1 page) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Register inspection address has been changed from C/O Mr N Goodhew Cheapside House, 138 Cheapside London EC2V 6BJ United Kingdom (1 page) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Graham Underwood as a secretary (1 page) |
11 February 2013 | Termination of appointment of Graham Underwood as a secretary (1 page) |
3 January 2013 | Appointment of Mr Craig Graham Sheffield as a secretary (1 page) |
3 January 2013 | Termination of appointment of Graham Underwood as a director (1 page) |
3 January 2013 | Appointment of Mr Craig Graham Sheffield as a secretary (1 page) |
3 January 2013 | Termination of appointment of Graham Underwood as a director (1 page) |
27 November 2012 | Appointment of Graham Underwood as a secretary (1 page) |
27 November 2012 | Appointment of Graham Underwood as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicholas Goodhew as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicholas Goodhew as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Nicholas John Goodhew on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Christopher Ortiz on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Nicholas John Goodhew on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Nicholas John Goodhew on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Marika Anneliese Roswitha Lulay on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Graham Underwood on 1 January 2012 (2 pages) |
4 October 2011 | Appointment of Mr Christopher Ortiz as a director (2 pages) |
4 October 2011 | Appointment of Mr Christopher Ortiz as a director (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Marika Anneliese Roswitha Lulay on 2 March 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Marika Anneliese Roswitha Lulay on 2 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Marika Anneliese Roswitha Lulay on 2 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 May 2007 | £ nc 100/250100 23/07/02 (1 page) |
17 May 2007 | £ nc 100/250100 23/07/02 (1 page) |
2 April 2007 | Return made up to 02/03/07; full list of members
|
2 April 2007 | Return made up to 02/03/07; full list of members
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 02/03/04; full list of members
|
4 May 2004 | Return made up to 02/03/04; full list of members
|
2 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
23 May 2003 | Ad 23/07/02--------- £ si 250000@1 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Ad 23/07/02--------- £ si 250000@1 (2 pages) |
23 May 2003 | Resolutions
|
31 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: c/o julian holy emperors gate 114A cromwell road london SW7 4ES (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
11 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (4 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (4 pages) |
9 April 2001 | Director resigned (1 page) |
6 April 2001 | Company name changed miledata LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed miledata LIMITED\certificate issued on 06/04/01 (2 pages) |
2 March 2001 | Incorporation (32 pages) |
2 March 2001 | Incorporation (32 pages) |