London
WC2A 1DT
Director Name | Mr Paul Martin Olney |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Callipers Hall Chipperfield Kings Langley Hertfordshire WD4 9BP |
Director Name | Cornelia Alexandra McKendrick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11a The Pavement London SW4 0HY |
Director Name | Mr Malcolm George Paget |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Mr Malcolm George Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Lord Lawrence Sawyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 22 Inchmery Road London SE6 2NW |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Stone Hall Road Winchmore Hill London N21 1LP |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Mr Desmond Mark Christopher Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Ms Daphne Statham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 4 Collingwood Avenue London N10 3ED |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2006) |
Role | Managing Director |
Correspondence Address | Flat 3 20 Lower Sloane Street London SW1W 8BJ |
Director Name | Barry Hartop |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Cottage The Ridgeway Guildford Surrey GU1 2DG |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mrs Angela Smith Morris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2006) |
Role | Healthcare Recuitment Director |
Country of Residence | England |
Correspondence Address | 14 Moor Lane Woking Surrey GU22 9QY |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr Stephen Gary Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 June 2007) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfields Barn 32a High Street Aldreth Ely Cambridgeshire CB6 3PQ |
Director Name | Mr Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middle Field 2 Woodlands Close Holt Norfolk NR25 6DU |
Director Name | James Duncan Carter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | The Slopes Charterhouse Road Godalming Surrey GU7 2AW |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Joan Edmunds |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mrs Carmel Mary Malley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scarisbrick New Road Southport Merseyside PR8 6PY |
Director Name | Mr John James Herron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Stanley Grange Paisley PA2 8EJ Scotland |
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | reed.co.uk |
---|---|
Telephone | 01603 723481 |
Telephone region | Norwich |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
62.4m at £0.02 | Reed Treasury LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
4 July 2002 | Delivered on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
20 May 2002 | Delivered on: 10 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
20 May 2002 | Delivered on: 29 May 2002 Persons entitled: Barclays Bank PLC Classification: Share charge 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 chargor as owner with full title guarantee charged the security assets owned by it from time to time to the bank by way of fixed charge as continuing security for the payment and discharge of the secured sums. Outstanding |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
9 January 2019 | Previous accounting period extended from 29 June 2018 to 29 December 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page) |
24 May 2018 | Statement by Directors (1 page) |
24 May 2018 | Resolutions
|
24 May 2018 | Statement of capital on 24 May 2018
|
24 May 2018 | Solvency Statement dated 10/05/18 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 2 in full (1 page) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Satisfaction of charge 3 in full (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Amended full accounts made up to 30 June 2015 (13 pages) |
6 July 2016 | Amended full accounts made up to 30 June 2015 (13 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 March 2016 | Statement of fact (1 page) |
30 March 2016 | Statement of fact (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Re-registration from a public company to a private limited company (1 page) |
29 December 2015 | Re-registration of Memorandum and Articles (9 pages) |
29 December 2015 | Re-registration from a public company to a private limited company
|
29 December 2015 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 May 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr James Andrew Reed on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Richard Post on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Joan Edmunds on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Joan Edmunds on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Joan Edmunds on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Mr James Andrew Reed on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Joan Edmunds on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Richard Post on 19 May 2011 (2 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 December 2010 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
17 December 2010 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
5 August 2010 | Termination of appointment of John Herron as a director (1 page) |
5 August 2010 | Termination of appointment of John Herron as a director (1 page) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
1 March 2010 | Accounts for a dormant company made up to 27 June 2009 (10 pages) |
1 March 2010 | Accounts for a dormant company made up to 27 June 2009 (10 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
31 March 2009 | Director's change of particulars / john herron / 17/01/2008 (1 page) |
31 March 2009 | Director's change of particulars / john herron / 17/01/2008 (1 page) |
2 November 2008 | Full accounts made up to 28 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (13 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
20 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
20 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 11/05/07; full list of members (9 pages) |
1 June 2007 | Return made up to 11/05/07; full list of members (9 pages) |
23 January 2007 | Memorandum and Articles of Association (5 pages) |
23 January 2007 | Memorandum and Articles of Association (56 pages) |
23 January 2007 | Memorandum and Articles of Association (5 pages) |
23 January 2007 | Memorandum and Articles of Association (56 pages) |
19 January 2007 | Company name changed reed health group PLC\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed reed health group PLC\certificate issued on 19/01/07 (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Full accounts made up to 30 December 2005 (13 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Full accounts made up to 30 December 2005 (13 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 11/05/06; full list of members
|
23 May 2006 | Return made up to 11/05/06; full list of members
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: fairgate house 78 new oxford street london WC1A 1HB (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: fairgate house 78 new oxford street london WC1A 1HB (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Ad 16/01/06--------- £ si [email protected]=38377 £ ic 1192895/1231272 (6 pages) |
24 January 2006 | Ad 16/01/06--------- £ si [email protected]=38377 £ ic 1192895/1231272 (6 pages) |
24 January 2006 | Ad 16/01/06--------- £ si [email protected]=16619 £ ic 1231272/1247891 (2 pages) |
24 January 2006 | Ad 16/01/06--------- £ si [email protected]=16619 £ ic 1231272/1247891 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
9 December 2005 | Group of companies' accounts made up to 30 June 2005 (43 pages) |
9 December 2005 | Group of companies' accounts made up to 30 June 2005 (43 pages) |
28 November 2005 | New director appointed (3 pages) |
28 November 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 11/05/05; bulk list available separately
|
9 June 2005 | Return made up to 11/05/05; bulk list available separately
|
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
24 January 2005 | Group of companies' accounts made up to 30 June 2004 (48 pages) |
24 January 2005 | Group of companies' accounts made up to 30 June 2004 (48 pages) |
17 December 2004 | New director appointed (4 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (4 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 11/05/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 11/05/04; bulk list available separately (10 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 7-9 saint georges square london SW1V 2HX (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 7-9 saint georges square london SW1V 2HX (1 page) |
25 January 2004 | Group of companies' accounts made up to 30 June 2003 (51 pages) |
25 January 2004 | Group of companies' accounts made up to 30 June 2003 (51 pages) |
20 June 2003 | Return made up to 11/05/03; bulk list available separately
|
20 June 2003 | Return made up to 11/05/03; bulk list available separately
|
17 June 2003 | Location of register of directors' interests (1 page) |
17 June 2003 | Location - directors service contracts and memoranda (1 page) |
17 June 2003 | Location - directors service contracts and memoranda (1 page) |
17 June 2003 | Location of register of directors' interests (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (6 pages) |
4 April 2003 | New director appointed (6 pages) |
4 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
16 December 2002 | Group of companies' accounts made up to 30 June 2002 (46 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Ad 27/05/02--------- £ si [email protected]=298223 £ ic 894671/1192894 (48 pages) |
7 June 2002 | Ad 27/05/02--------- £ si [email protected]=298223 £ ic 894671/1192894 (48 pages) |
7 June 2002 | Memorandum and Articles of Association (63 pages) |
7 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
7 June 2002 | Memorandum and Articles of Association (63 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
7 June 2002 | Resolutions
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 11/05/02; bulk list available separately
|
31 May 2002 | Return made up to 11/05/02; bulk list available separately
|
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Initial accounts made up to 30 December 2001 (10 pages) |
8 May 2002 | Initial accounts made up to 30 December 2001 (10 pages) |
29 April 2002 | Listing of particulars (77 pages) |
29 April 2002 | Listing of particulars (77 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
25 October 2001 | £ ic 944671/894671 12/06/01 £ sr 50000@1=50000 (1 page) |
25 October 2001 | £ ic 944671/894671 12/06/01 £ sr 50000@1=50000 (1 page) |
15 October 2001 | Statement of affairs (35 pages) |
15 October 2001 | Ad 05/07/01--------- £ si [email protected]=894671 £ ic 50000/944671 (3 pages) |
15 October 2001 | Statement of affairs (35 pages) |
15 October 2001 | Ad 05/07/01--------- £ si [email protected]=894671 £ ic 50000/944671 (3 pages) |
29 July 2001 | £ ic 50002/50000 05/07/01 £ sr 2@1=2 (1 page) |
29 July 2001 | £ ic 50002/50000 05/07/01 £ sr 2@1=2 (1 page) |
20 July 2001 | S-div 16/06/01 (1 page) |
20 July 2001 | Nc inc already adjusted 16/06/01 (1 page) |
20 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
20 July 2001 | Ad 12/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 July 2001 | Ad 12/06/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
20 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
20 July 2001 | Nc inc already adjusted 16/06/01 (1 page) |
20 July 2001 | S-div 16/06/01 (1 page) |
19 July 2001 | Initial accounts made up to 12 June 2001 (6 pages) |
19 July 2001 | Initial accounts made up to 12 June 2001 (6 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (4 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | New director appointed (4 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Resolutions
|
3 July 2001 | Listing of particulars (67 pages) |
3 July 2001 | Listing of particulars (67 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 35 basinghall street london EC2V 5DB (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 35 basinghall street london EC2V 5DB (1 page) |
19 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2001 | Application to commence business (2 pages) |
12 June 2001 | Application to commence business (2 pages) |
12 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 2001 | Incorporation (68 pages) |
11 May 2001 | Incorporation (68 pages) |