London
EC4M 7AU
Director Name | Mr Thomas Alistair Gemmell Angus |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Paul Robert Handley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Custom House 11 West Harbour Road Edinburgh EH5 1PH Scotland |
Director Name | Mr Andrew Michael Blyth |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Custom House 11 West Harbour Road Edinburgh EH5 1PH Scotland |
Director Name | Mr Barnaby Lowson Morison |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN |
Director Name | Mr Geoffrey Harry Byass Taylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN |
Secretary Name | Andrew Bald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Blackett Street Putney London SW15 1QG |
Secretary Name | Mr Michael George Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 28 September 2018) |
Role | Accountant |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Glenn Eric O'Sullivan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2004(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2004) |
Role | Removals |
Correspondence Address | 21 Faraday Road London W3 6JB |
Director Name | Mr Malcolm John Pearson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN |
Director Name | Mr Jamie McGill Mann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 February 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Michael George Jack |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Simon Paul Osborne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN |
Website | www.clockworkremovals.co.uk/ |
---|---|
Telephone | 0800 8595380 |
Telephone region | Freephone |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £0.1 | Clockwork Group Holdings LTD 99.90% Ordinary |
---|---|
980 at £0.1 | Barnaby Lowson Morison 0.03% Ordinary |
980 at £0.1 | Geoffrey Harry Byass Taylor 0.03% Ordinary |
906 at £0.1 | Russell Neish Bain 0.03% Ordinary |
28 at £0.1 | Niall Robin Ballantyne 0.00% Ordinary |
79 at £0.1 | Roderick James Bruce 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,646,713 |
Gross Profit | £4,633,823 |
Net Worth | £1,768,497 |
Cash | £732,973 |
Current Liabilities | £1,929,567 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
20 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 31 wollmer way bordon t/no HP534567. Outstanding |
---|---|
20 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 September 2010 | Delivered on: 8 October 2010 Satisfied on: 10 September 2015 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: All monies 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 £36,852.27 see image for full details. Fully Satisfied |
6 January 2009 | Delivered on: 29 January 2009 Satisfied on: 19 September 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 dalfaber drive, dalfaber industrial estate aviemore t/n INV7624. Fully Satisfied |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 25 April 2015 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 31 woolmer industrial estate bordon hampshire t/n HP534567 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 December 2005 | Delivered on: 21 December 2005 Satisfied on: 22 January 2009 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Classification: Rent deposit deed Secured details: £18,212.50 due or to become due from the company to the chargee. Particulars: All the monies standing pursuant to the rent deposit deed. Fully Satisfied |
6 September 2005 | Delivered on: 12 September 2005 Satisfied on: 22 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
6 March 2024 | Appointment of Mr Paul Robert Handley as a director on 1 March 2024 (2 pages) |
---|---|
6 March 2024 | Termination of appointment of Michael George Jack as a director on 31 January 2024 (1 page) |
6 March 2024 | Appointment of Mr Andrew Michael Blyth as a director on 1 March 2024 (2 pages) |
8 February 2024 | Termination of appointment of Jamie Mcgill Mann as a director on 2 February 2024 (1 page) |
10 May 2023 | Full accounts made up to 30 November 2022 (33 pages) |
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 30 November 2021 (32 pages) |
6 May 2022 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 6 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 30 November 2020 (31 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 30 November 2019 (30 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 November 2018 (31 pages) |
10 October 2018 | Termination of appointment of Michael George Jack as a secretary on 28 September 2018 (1 page) |
5 July 2018 | Full accounts made up to 30 November 2017 (31 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 29 June 2012
|
22 November 2017 | Statement of capital following an allotment of shares on 29 June 2012
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Statement by Directors (2 pages) |
21 November 2017 | Solvency Statement dated 27/10/17 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Solvency Statement dated 27/10/17 (2 pages) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (2 pages) |
21 November 2017 | Resolutions
|
12 September 2017 | Full accounts made up to 30 November 2016 (29 pages) |
12 September 2017 | Full accounts made up to 30 November 2016 (29 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Full accounts made up to 30 November 2015 (23 pages) |
5 April 2016 | Full accounts made up to 30 November 2015 (23 pages) |
10 September 2015 | Satisfaction of charge 5 in full (1 page) |
10 September 2015 | Satisfaction of charge 5 in full (1 page) |
22 July 2015 | Satisfaction of charge 1 in full (6 pages) |
22 July 2015 | Satisfaction of charge 1 in full (6 pages) |
15 May 2015 | Register inspection address has been changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD (1 page) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Register inspection address has been changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD (1 page) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 April 2015 | Satisfaction of charge 3 in full (4 pages) |
25 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Registration of charge 042006860007, created on 20 April 2015 (9 pages) |
22 April 2015 | Registration of charge 042006860006, created on 20 April 2015 (5 pages) |
22 April 2015 | Registration of charge 042006860007, created on 20 April 2015 (9 pages) |
22 April 2015 | Registration of charge 042006860006, created on 20 April 2015 (5 pages) |
23 March 2015 | Full accounts made up to 30 November 2014 (22 pages) |
23 March 2015 | Full accounts made up to 30 November 2014 (22 pages) |
18 March 2015 | Registered office address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN to Tower Bridge House St. Katharines Way London E1W 1DD on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN to Tower Bridge House St. Katharines Way London E1W 1DD on 18 March 2015 (1 page) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Michael George Jack on 26 August 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Michael George Jack on 26 August 2013 (2 pages) |
15 May 2014 | Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (24 pages) |
6 May 2014 | Full accounts made up to 30 November 2013 (24 pages) |
11 March 2014 | Auditor's resignation (1 page) |
11 March 2014 | Auditor's resignation (1 page) |
24 February 2014 | Auditors resignation (1 page) |
24 February 2014 | Auditors resignation (1 page) |
1 July 2013 | Termination of appointment of Simon Osborne as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Osborne as a director (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
16 April 2013 | Full accounts made up to 30 November 2012 (21 pages) |
19 October 2012 | Appointment of Mr Simon Paul Osborne as a director (2 pages) |
19 October 2012 | Appointment of Mr Simon Paul Osborne as a director (2 pages) |
5 September 2012 | Termination of appointment of Malcolm Pearson as a director (1 page) |
5 September 2012 | Termination of appointment of Malcolm Pearson as a director (1 page) |
12 June 2012 | Full accounts made up to 30 November 2011 (25 pages) |
12 June 2012 | Full accounts made up to 30 November 2011 (25 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Appointment of Mr Thomas Alistair Gemmell Angus as a director (2 pages) |
20 February 2012 | Appointment of Mr Thomas Alistair Gemmell Angus as a director (2 pages) |
9 September 2011 | Full accounts made up to 30 November 2010 (22 pages) |
9 September 2011 | Full accounts made up to 30 November 2010 (22 pages) |
21 July 2011 | Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages) |
21 July 2011 | Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages) |
21 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages) |
12 October 2010 | Appointment of Mr James Mcgill Mann as a director (2 pages) |
12 October 2010 | Termination of appointment of Barnaby Morison as a director (1 page) |
12 October 2010 | Appointment of Mr Malcolm John Pearson as a director (2 pages) |
12 October 2010 | Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Barnaby Morison as a director (1 page) |
12 October 2010 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
12 October 2010 | Appointment of Mr James Mcgill Mann as a director (2 pages) |
12 October 2010 | Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages) |
12 October 2010 | Appointment of Mr Malcolm John Pearson as a director (2 pages) |
12 October 2010 | Appointment of Mr Michael George Jack as a director (2 pages) |
12 October 2010 | Appointment of Mr Michael George Jack as a director (2 pages) |
12 October 2010 | Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
8 October 2010 | Full accounts made up to 30 November 2009 (21 pages) |
8 October 2010 | Full accounts made up to 30 November 2009 (21 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2010 | Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for John Courtenay Morison on 30 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for John Courtenay Morison on 30 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page) |
8 June 2010 | Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
7 October 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
21 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 May 2009 | Secretary's change of particulars / michael jack / 08/09/2008 (2 pages) |
21 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 May 2009 | Secretary's change of particulars / michael jack / 08/09/2008 (2 pages) |
29 January 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
29 January 2009 | Particulars of a mortgage or charge/398 / charge no: 4 (4 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2008 | S-div (2 pages) |
22 December 2008 | S-div (2 pages) |
16 December 2008 | Gbp nc 1000/10000\30/11/08 (2 pages) |
16 December 2008 | Gbp nc 1000/10000\30/11/08 (2 pages) |
22 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 August 2008 | Secretary's change of particulars / michael jack / 13/07/2007 (2 pages) |
22 August 2008 | Secretary's change of particulars / michael jack / 13/07/2007 (2 pages) |
22 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 43 (unit 5) weir road wimbledon london SW19 8UG (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 43 (unit 5) weir road wimbledon london SW19 8UG (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: unit 15 the osiers estate enterprise way wandsworth london SW18 1EJ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: unit 15 the osiers estate enterprise way wandsworth london SW18 1EJ (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 2 armoury way wandsworth london SW18 1SH (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 2 armoury way wandsworth london SW18 1SH (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Particulars of mortgage/charge (7 pages) |
12 September 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
16 May 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 100/150 (1 page) |
16 May 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 100/150 (1 page) |
16 May 2005 | £ nc 100/1000 01/11/04 (1 page) |
16 May 2005 | £ nc 100/1000 01/11/04 (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
22 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
22 March 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 canham road acton london W3 7SR (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 16 canham road acton london W3 7SR (1 page) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members
|
25 April 2003 | Return made up to 17/04/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
21 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 April 2001 | Incorporation (15 pages) |
17 April 2001 | Incorporation (15 pages) |