Company NameGlobal Switch (London No.2) Limited
DirectorsAdam Michael Eaton and Ashley Thomas Muldoon
Company StatusActive
Company Number04179693
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(22 years, 10 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNova North, Level 2 11 Bressenden Place
London
SW1E 5BY
Director NameGabriel Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTigh Ruadhan
Cnoc An Ime
Lough Rea
County Galway
Irish
Director NameAmdrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
Director NameHock Lai Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressEversfield
Bayview
Ramsey
Isle Of Man
IM8 3EQ
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameSheila Margaret Creedon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCorporate Administrator
Correspondence AddressApartment 6 Seacliff
Church Road Marina
Douglas
Isle Of Man
IM1 2HQ
Director NameAnthony Mark Leighs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleAccountant
Correspondence Address5 Augustus Court
Augustus Road
Birmingham
West Midlands
B15 3LL
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameHock Lai Chan
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEversfield
Bayview
Ramsey
Isle Of Man
IM8 3EQ
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Secretary NameAndrew William John Wilson
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Director NameMr Richard Warwick Borton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Cottage
High Street
Hawkesbury Upton
South Gloucester
GL9 1AU
Wales
Director NameMatthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Princess Court
Queensway
London
W2 4RF
Director NameBrian Paul Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(4 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHassop
Courtmead Road
Cuckfield
West Sussex
RH17 5LR
Secretary NameEsme Ann Rumley
NationalityBritish
StatusResigned
Appointed24 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address141 Wilmot Street
London
E2 0BU
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Andrew John Pike
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Briar Road
Bexley
Kent
DA5 2HN
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusResigned
Appointed31 January 2011(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr John Weir Stevenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast India Dock House 240 East India Dock Road
London
E14 9YY
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websiteglobalswitch.com
Email address[email protected]
Telephone020 74739000
Telephone regionLondon

Location

Registered AddressNova North, Level 2
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.8m at £1Global Switch London LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

27 February 2004Delivered on: 13 March 2004
Satisfied on: 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the senior obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 23 April 2003
Satisfied on: 19 May 2004
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a global switch london 2 site 4A east india dock london E14 (f/h interest registered with t/no EGL385531). See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 25 October 2002
Satisfied on: 19 May 2004
Persons entitled: The Royal Bank of Scotland PLC,London,as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All obligations and liabilities due or to become due in any capacity whatsoever from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land on the east side of nutmeg lane,east india dock,tower hamlets; egl 3855531; all estates or interests in any freehold or leasehold property with all plant and machinery thereon; all moneys standing to the credit of any account and all benefits in respect of insurances and all claims and returns of premiums thereunder; all book and other debts,the proceeds of same and all other moneys due with the benefit of all rights,securities and guarantees whatsoever; the goodwill,licences,consents,etc; the uncalled capital and all shares,related rights,rental income. See form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
31 August 2001Delivered on: 17 September 2001
Satisfied on: 19 May 2004
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Debenture made between the company, among others and deutsche bank luxembourg S.A. as agent and trustee for itself and each of the finance parties (the security trustee)
Secured details: All indebtedness owed by the obligors to the finance parties under the facility documents (all terms as defined).
Particulars: Fixed and floating charge over all undertaking property and assets present and future including book debts intellectual property rights. By way of legal mortgage f/h property k/a global switch london 2, site 4A east india dock london E14 t/no.EGL385531. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
29 January 2024Appointment of Mr Ashley Thomas Muldoon as a director on 23 January 2024 (2 pages)
15 January 2024Termination of appointment of John Anthony Corcoran as a director on 1 January 2024 (1 page)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 June 2023Change of details for Global Switch (London) Limited as a person with significant control on 6 January 2020 (2 pages)
28 April 2023Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages)
28 March 2023Confirmation statement made on 14 March 2023 with updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
18 May 2022Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages)
2 February 2022Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page)
6 January 2020Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
13 December 2019Director's details changed for Mr John Weir Stevenson on 8 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 January 2017Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages)
27 January 2017Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
20 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2016Statement by Directors (1 page)
20 June 2016Statement of capital on 20 June 2016
  • GBP 1
(5 pages)
20 June 2016Statement of capital on 20 June 2016
  • GBP 1
(5 pages)
20 June 2016Solvency Statement dated 01/06/16 (1 page)
20 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2016Solvency Statement dated 01/06/16 (1 page)
20 June 2016Statement by Directors (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,828,415
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,828,415
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,828,415
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,828,415
(5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,828,415
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,828,415
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Satisfaction of charge 4 in full (10 pages)
12 November 2013Satisfaction of charge 4 in full (10 pages)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Termination of appointment of E L Services Limited as a secretary (1 page)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Termination of appointment of E L Services Limited as a secretary (1 page)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of a secretary (1 page)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Termination of appointment of a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
22 February 2010Director's details changed for Richard Rowson on 18 January 2010 (2 pages)
17 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
17 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Return made up to 14/03/08; full list of members (3 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Location of register of members (non legible) (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007New secretary appointed (2 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007ML28,remove pages from 311205 ac (1 page)
15 March 2007ML28,remove pages from 311205 ac (1 page)
15 March 2007Full accounts made up to 31 December 2005 (11 pages)
15 March 2007Full accounts made up to 31 December 2005 (11 pages)
7 March 2007Removal of excess docs from acts (5 pages)
7 March 2007Removal of excess docs from acts (5 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (11 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (11 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
31 March 2006Return made up to 14/03/06; full list of members (2 pages)
31 March 2006Return made up to 14/03/06; full list of members (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Return made up to 14/03/04; full list of members (7 pages)
8 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (10 pages)
13 March 2004Particulars of mortgage/charge (10 pages)
10 March 2004Ad 27/02/04--------- £ si 1828413@1=1828413 £ ic 2/1828415 (2 pages)
10 March 2004Ad 27/02/04--------- £ si 1828413@1=1828413 £ ic 2/1828415 (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
9 September 2003Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
23 April 2003Particulars of mortgage/charge (8 pages)
23 April 2003Particulars of mortgage/charge (8 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street hockley birmingham B1 3AS (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street hockley birmingham B1 3AS (1 page)
6 December 2002Full accounts made up to 31 December 2001 (9 pages)
6 December 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2002Particulars of mortgage/charge (13 pages)
25 October 2002Particulars of mortgage/charge (13 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 August 2002New secretary appointed;new director appointed (3 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002New secretary appointed;new director appointed (3 pages)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
23 April 2002Return made up to 14/03/02; full list of members (7 pages)
23 April 2002Return made up to 14/03/02; full list of members (7 pages)
17 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 September 2001Particulars of mortgage/charge (19 pages)
17 September 2001Particulars of mortgage/charge (19 pages)
10 July 2001New director appointed (3 pages)
10 July 2001New director appointed (3 pages)
28 June 2001New director appointed (3 pages)
28 June 2001New director appointed (3 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 March 2001Incorporation (19 pages)
14 March 2001Incorporation (19 pages)