Company NameResources Connection (UK) Limited
DirectorsJennifer Ryu and Venkataraman Iyer
Company StatusActive
Company Number04228038
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Previous NameTempleco 533 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJennifer Ryu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameVenkataraman Iyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed12 August 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDonald Murray
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2009)
RoleChief Executive
Correspondence Address409 Emerald Bay
Laguna Beach
California 92651
United States
Director NameChristopher Beer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressKnoll Bank
Roundwood Lane
Lindfield
West Sussex
RH16 1SY
Director NameMr Robert William Leach
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollicott Manor
Lower Pollicott
Ashendon
Buckinghamshire
HP18 0HQ
Director NameKaren Ferguson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address84 Crestview Road
Mountain Lakes
New Jersey
07046
Foreign
Director NameKate Duchene
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2001(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2009)
RoleAttorney
Correspondence Address2347 Ottawa Way
Tustin Ranch
California
92782
United States
Secretary NameChristopher Beer
NationalityBritish
StatusResigned
Appointed14 April 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressKnoll Bank
Roundwood Lane
Lindfield
West Sussex
RH16 1SY
Director NameMrs Ruth Margaret Hughes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWych Elms
20 Brache Close
Redbourn
Hertfordshire
AL3 7HX
Director NameNathan Franke
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address18172 Rainier Drive
Santa Ana
California
92705
Secretary NameMrs Ruth Margaret Hughes
NationalityBritish
StatusResigned
Appointed13 March 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWych Elms
20 Brache Close
Redbourn
Hertfordshire
AL3 7HX
Director NameMr Godefridus Alphonsus Jacobus Maria Aarts
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed11 May 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameMr Paul James Downes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Secretary NameMr Paul James Downes
StatusResigned
Appointed14 May 2010(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2011)
RoleCompany Director
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Director NameMr Simon Harrison Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Secretary NameSimon Harrison Collins
StatusResigned
Appointed23 March 2011(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2011)
RoleCompany Director
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Director NameMr John Peter Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Secretary NameMr John Peter Wilson
StatusResigned
Appointed08 September 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2012)
RoleCompany Director
Correspondence Address117 Houndsditch
Attn Resc Legal Dept
London
EC3A 7BT
Director NameMr Jeremy Peter Clement James
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Secretary NameJeremy Peter Clement James
StatusResigned
Appointed23 November 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameTracy Benton Stephens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameMr Mark Kenneth Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Secretary NameSecretary Mark Kenneth Campbell
StatusResigned
Appointed11 February 2016(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameCrystal Caprice Metcalfe
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2016(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameHerbert Michael Mueller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Secretary NameJennifer Yue Ryu
StatusResigned
Appointed04 October 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2022)
RoleCompany Director
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDaniel S. Hindman
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2019(18 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House 6th Floor
2-3 Eldon Street
London
EC2M 7LS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.resourcesglobal.co.uk
Telephone020 74227780
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3k at £0.001Resources Global Professionals Holdings Bv
100.09%
Ordinary

Financials

Year2014
Turnover£6,602,129
Gross Profit£2,591,971
Net Worth£16,973
Cash£219,129
Current Liabilities£1,251,729

Accounts

Latest Accounts27 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

12 October 2004Delivered on: 20 October 2004
Persons entitled: Alba Life Limited

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: Interest in the account from time to time by way of first fixed charge. See the mortgage charge document for full details.
Outstanding

Filing History

25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
8 March 2023Satisfaction of charge 1 in full (1 page)
1 March 2023Full accounts made up to 28 May 2022 (24 pages)
9 January 2023Termination of appointment of Jennifer Yue Ryu as a secretary on 12 August 2022 (1 page)
13 September 2022Appointment of Corporation Service Company (Uk) Limited as a secretary on 12 August 2022 (2 pages)
13 September 2022Registered office address changed from Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 13 September 2022 (1 page)
30 May 2022Termination of appointment of Crystal Caprice Metcalfe as a director on 27 May 2022 (1 page)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
16 May 2022Appointment of Jennifer Yue Ryu as a secretary on 4 October 2019 (2 pages)
1 March 2022Full accounts made up to 31 May 2021 (25 pages)
10 June 2021Full accounts made up to 30 May 2020 (24 pages)
7 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
9 December 2020Appointment of Venkataraman Iyer as a director on 2 December 2020 (2 pages)
19 October 2020Termination of appointment of Daniel S. Hindman as a director on 12 October 2020 (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1.999496
(3 pages)
3 March 2020Full accounts made up to 25 May 2019 (21 pages)
18 December 2019Appointment of Daniel S. Hindman as a director on 4 November 2019 (2 pages)
4 October 2019Termination of appointment of Mark Kenneth Campbell as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Mark Kenneth Campbell as a secretary on 4 October 2019 (1 page)
11 September 2019Appointment of Jennifer Ryu as a director on 4 September 2019 (2 pages)
11 September 2019Termination of appointment of Herbert Michael Mueller as a director on 14 August 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 26 May 2018 (11 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 27 May 2017 (15 pages)
18 September 2017Notification of Resources Connection, Inc. as a person with significant control on 27 June 2017 (1 page)
18 September 2017Notification of Resources Connection, Inc. as a person with significant control on 27 June 2017 (1 page)
4 July 2017Amended full accounts made up to 31 May 2015 (17 pages)
4 July 2017Amended full accounts made up to 31 May 2015 (17 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 February 2017Full accounts made up to 28 May 2016 (17 pages)
20 February 2017Full accounts made up to 28 May 2016 (17 pages)
9 December 2016Appointment of Herbert Michael Mueller as a director on 30 November 2016 (2 pages)
9 December 2016Appointment of Herbert Michael Mueller as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tracy Benton Stephens as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Tracy Benton Stephens as a director on 30 November 2016 (1 page)
6 July 2016Appointment of Director Crystal Caprice Metcalfe as a director on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Nathan Franke as a director on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Nathan Franke as a director on 4 July 2016 (1 page)
6 July 2016Appointment of Director Crystal Caprice Metcalfe as a director on 4 July 2016 (2 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP .001
(7 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP .001
(7 pages)
3 March 2016Full accounts made up to 31 May 2015 (9 pages)
3 March 2016Full accounts made up to 31 May 2015 (9 pages)
17 February 2016Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016 (1 page)
17 February 2016Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016 (2 pages)
17 February 2016Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016 (1 page)
17 February 2016Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016 (1 page)
17 February 2016Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016 (1 page)
27 January 2016Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016 (2 pages)
29 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 0.295
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 0.295
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2.292
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2.292
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2.292
(4 pages)
11 March 2015Full accounts made up to 31 May 2014 (20 pages)
11 March 2015Full accounts made up to 31 May 2014 (20 pages)
5 February 2015Appointment of Tracy Benton Stephens as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Tracy Benton Stephens as a director on 30 January 2015 (2 pages)
8 October 2014Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2.292
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2.292
(5 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2.292
(5 pages)
4 March 2014Accounts made up to 31 May 2013 (20 pages)
4 March 2014Accounts made up to 31 May 2013 (20 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 May 2013Section 519 ca 2006. (1 page)
10 May 2013Section 519 ca 2006. (1 page)
8 February 2013Accounts made up to 31 May 2012 (26 pages)
8 February 2013Accounts made up to 31 May 2012 (26 pages)
10 December 2012Appointment of Jeremy Peter Clement James as a secretary (1 page)
10 December 2012Appointment of Jeremy Peter Clement James as a director (2 pages)
10 December 2012Appointment of Jeremy Peter Clement James as a director (2 pages)
10 December 2012Appointment of Jeremy Peter Clement James as a secretary (1 page)
30 November 2012Registered office address changed from 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT on 30 November 2012 (1 page)
26 November 2012Termination of appointment of John Wilson as a director (1 page)
26 November 2012Termination of appointment of John Wilson as a secretary (1 page)
26 November 2012Termination of appointment of John Wilson as a secretary (1 page)
26 November 2012Termination of appointment of John Wilson as a director (1 page)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts made up to 31 May 2011 (26 pages)
25 January 2012Accounts made up to 31 May 2011 (26 pages)
12 September 2011Appointment of Mr. John Peter Wilson as a secretary (1 page)
12 September 2011Appointment of Mr. John Peter Wilson as a secretary (1 page)
12 September 2011Termination of appointment of Simon Collins as a director (1 page)
12 September 2011Termination of appointment of Simon Collins as a secretary (1 page)
12 September 2011Appointment of Mr. John Peter Wilson as a director (2 pages)
12 September 2011Termination of appointment of Simon Collins as a director (1 page)
12 September 2011Termination of appointment of Simon Collins as a secretary (1 page)
12 September 2011Appointment of Mr. John Peter Wilson as a director (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 March 2011Appointment of Mr Simon Harrison Collins as a director (2 pages)
30 March 2011Termination of appointment of Paul Downes as a director (1 page)
30 March 2011Termination of appointment of Paul Downes as a director (1 page)
30 March 2011Termination of appointment of Paul Downes as a secretary (1 page)
30 March 2011Appointment of Director Simon Harrison Collins as a secretary (1 page)
30 March 2011Appointment of Mr Simon Harrison Collins as a director (2 pages)
30 March 2011Termination of appointment of Paul Downes as a secretary (1 page)
30 March 2011Appointment of Director Simon Harrison Collins as a secretary (1 page)
2 March 2011Accounts made up to 31 May 2010 (25 pages)
2 March 2011Accounts made up to 31 May 2010 (25 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Nathan Franke on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Nathan Franke on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Nathan Franke on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Robert Leach as a director (1 page)
4 June 2010Termination of appointment of Robert Leach as a director (1 page)
21 May 2010Termination of appointment of Ruth Hughes as a director (1 page)
21 May 2010Appointment of Mr. Paul James Downes as a secretary (1 page)
21 May 2010Termination of appointment of Ruth Hughes as a director (1 page)
21 May 2010Appointment of Mr. Paul James Downes as a director (2 pages)
21 May 2010Termination of appointment of Ruth Hughes as a secretary (1 page)
21 May 2010Appointment of Mr. Paul James Downes as a director (2 pages)
21 May 2010Appointment of Mr. Paul James Downes as a secretary (1 page)
21 May 2010Termination of appointment of Ruth Hughes as a secretary (1 page)
11 May 2010Appointment of Mr. Godefridus Alphonsus Jacobus Maria Aarts as a director (2 pages)
11 May 2010Appointment of Mr. Godefridus Alphonsus Jacobus Maria Aarts as a director (2 pages)
2 March 2010Accounts made up to 31 May 2009 (24 pages)
2 March 2010Accounts made up to 31 May 2009 (24 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
3 April 2009Accounts made up to 31 May 2008 (23 pages)
3 April 2009Accounts made up to 31 May 2008 (23 pages)
24 March 2009Appointment terminated director and secretary christopher beer (1 page)
24 March 2009Appointment terminated director and secretary christopher beer (1 page)
23 March 2009Appointment terminated director karen ferguson (1 page)
23 March 2009Secretary appointed ruth margaret hughes (2 pages)
23 March 2009Appointment terminated director donald murray (1 page)
23 March 2009Director appointed nathan franke (2 pages)
23 March 2009Appointment terminated director kate duchene (1 page)
23 March 2009Secretary appointed ruth margaret hughes (2 pages)
23 March 2009Appointment terminated director karen ferguson (1 page)
23 March 2009Appointment terminated director donald murray (1 page)
23 March 2009Appointment terminated director kate duchene (1 page)
23 March 2009Director appointed nathan franke (2 pages)
6 October 2008Accounts made up to 31 May 2007 (24 pages)
6 October 2008Accounts made up to 31 May 2007 (24 pages)
29 August 2008Return made up to 04/06/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(9 pages)
29 August 2008Return made up to 04/06/08; full list of members
  • 363(287) ‐ Registered office changed on 29/08/08
(9 pages)
8 July 2008S-div (1 page)
8 July 2008S-div (1 page)
8 July 2008Ad 31/05/08\gbp si [email protected]=0.292\gbp ic 2/2.292\ (2 pages)
8 July 2008Ad 31/05/08\gbp si [email protected]=0.292\gbp ic 2/2.292\ (2 pages)
8 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/05/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/05/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2007Accounts made up to 31 May 2006 (19 pages)
8 October 2007Accounts made up to 31 May 2006 (19 pages)
14 September 2007Return made up to 04/06/07; no change of members (9 pages)
14 September 2007Return made up to 04/06/07; no change of members (9 pages)
14 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Accounts made up to 31 May 2005 (17 pages)
10 January 2006Accounts made up to 31 May 2005 (17 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
22 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2005Accounts made up to 31 May 2004 (16 pages)
30 March 2005Accounts made up to 31 May 2004 (16 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
2 August 2004Accounts made up to 31 May 2003 (18 pages)
2 August 2004Accounts made up to 31 May 2003 (18 pages)
2 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Registered office changed on 02/07/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
2 July 2004Registered office changed on 02/07/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
30 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
3 May 2003Accounts made up to 31 May 2002 (14 pages)
3 May 2003Accounts made up to 31 May 2002 (14 pages)
29 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
29 April 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 16 old bailey london EC4M 7EG (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 16 old bailey london EC4M 7EG (2 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
5 July 2002Return made up to 04/06/02; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
19 June 2001Company name changed templeco 533 LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed templeco 533 LIMITED\certificate issued on 19/06/01 (2 pages)
4 June 2001Incorporation (18 pages)
4 June 2001Incorporation (18 pages)