London
EC4Y 0AH
Director Name | Mr Richard Duc Binh Banh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 March 2017(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2019(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 March 2020) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mr John Gibson Heller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poynatt`S Cottage Skirmett Henley On Thames Oxfordshire RG9 6TG |
Director Name | Mr Alan Keith Fletcher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechcroft Road Stoneygate Leicester Leicestershire LE2 3DA |
Secretary Name | Mr John Gibson Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poynatt`S Cottage Skirmett Henley On Thames Oxfordshire RG9 6TG |
Director Name | Brett John Newman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 71 Union Road Clapham London SW4 6JF |
Director Name | Mr Peter William Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 March 2003) |
Role | Actuary |
Correspondence Address | 81 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Mr Lyn Howell Casling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales |
Director Name | Mr Simon Morford Gravett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Main Street Kings Norton Leicester LE7 9BF |
Director Name | Martin Peter Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Foxgloves Paddock Wood Tonbridge Kent TN12 6RY |
Director Name | Robert Tregellas Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Close High Street Great Missenden Buckinghamshire HP16 0AN |
Director Name | James Orlando Joseph Sibony |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Lennox Gardens London SW1X 0DQ |
Director Name | Lucas Barry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2 Mawarra Close Forestville Sydney New South Wales Australia |
Secretary Name | Mr Lyn Howell Casling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales |
Secretary Name | Mr Lyn Howell Casling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 21 Palmer Street London SW1H 0AD |
Director Name | Peter Raymond Brook |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2007(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2008) |
Role | Cfo Chief Financial Officer |
Correspondence Address | 106 Gooraway Drive Castle Hill New South Wales 2154 Australia |
Secretary Name | Mr Michael Walters |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Brendan John O'Connor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2016) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Phillip William Peters |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr George Gavin Mullett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 19th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Michael Walters |
---|---|
Status | Resigned |
Appointed | 28 November 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 19th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Roy Patricio |
---|---|
Status | Resigned |
Appointed | 28 November 2013(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 19th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Roy Patricio |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Secretary Name | Mr Roy Patricio |
---|---|
Status | Resigned |
Appointed | 06 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Vasanthi Smedley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 July 2014(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2015) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Phillip William Peters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Secretary Name | Mr Mark Andrew Woolhouse |
---|---|
Status | Resigned |
Appointed | 31 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mrs Catherine Maree Hales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mr James Munce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Level 6, 1 Tudor Street London EC4Y 0AH |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2005) |
Correspondence Address | Lion House Redlion Street London WC1R 4GB |
Website | challenger.com.au |
---|---|
Email address | [email protected] |
Registered Address | Level 6, 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.7m at £1 | Challenger Fm 2 Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,572,222 |
Net Worth | -£6,286,369 |
Cash | £691,147 |
Current Liabilities | £7,884,049 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 January 2012 | Delivered on: 28 January 2012 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees 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: £472,717.78 (the deposit account). Outstanding |
---|---|
8 February 2007 | Delivered on: 21 February 2007 Satisfied on: 21 June 2012 Persons entitled: National Westminster Bank PLC Classification: Charge o deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 36740837 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
---|---|
6 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
29 March 2017 | Termination of appointment of Mark Andrew Woolhouse as a director on 24 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Richard Duc Binh Banh as a director on 24 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Mark Andrew Woolhouse as a secretary on 24 March 2017 (1 page) |
19 December 2016 | Termination of appointment of Phillip William Peters as a director on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Mrs Catherine Maree Hales as a director on 16 December 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 April 2016 | Termination of appointment of Roy Patricio as a secretary on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Mark Andrew Woolhouse as a secretary on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Brendan John O'connor as a director on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Roy Patricio as a director on 31 March 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (24 pages) |
12 April 2016 | Appointment of Mr Phillip William Peters as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Richard Duc Binh Banh as a secretary on 31 March 2016 (2 pages) |
19 November 2015 | Appointment of Mr Mark Andrew Woolhouse as a director on 12 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Vasanthi Smedley as a director on 12 November 2015 (1 page) |
10 August 2015 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Level 6, 1 Tudor Street London EC4Y 0AH on 10 August 2015 (1 page) |
26 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
16 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
29 January 2015 | Registered office address changed from , Level 19, 110 Bishopsgate, London, EC2N 4AY to 1 Berkeley Street London W1J 8DJ on 29 January 2015 (1 page) |
2 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Registered office address changed from , C/O Challenger, 19Th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom to 1 Berkeley Street London W1J 8DJ on 2 August 2014 (1 page) |
2 August 2014 | Registered office address changed from , C/O Challenger, 19Th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom to 1 Berkeley Street London W1J 8DJ on 2 August 2014 (1 page) |
2 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 July 2014 | Appointment of Ms Vasanthi Smedley as a director on 1 July 2014 (2 pages) |
13 July 2014 | Appointment of Ms Vasanthi Smedley as a director on 1 July 2014 (2 pages) |
13 July 2014 | Termination of appointment of George Gavin Mullett as a director on 30 June 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
13 December 2013 | Appointment of Mr Roy Patricio as a director (2 pages) |
13 December 2013 | Termination of appointment of Michael Walters as a secretary (1 page) |
13 December 2013 | Appointment of Mr Roy Patricio as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Michael Walters as a director (1 page) |
6 December 2013 | Appointment of Mr Michael Walters as a secretary (1 page) |
5 December 2013 | Termination of appointment of Roy Patricio as a director (1 page) |
5 December 2013 | Appointment of Mr Michael Walters as a director (2 pages) |
5 December 2013 | Termination of appointment of Roy Patricio as a secretary (1 page) |
28 November 2013 | Appointment of Mr Roy Patricio as a director (2 pages) |
28 November 2013 | Termination of appointment of Michael Walters as a secretary (1 page) |
28 November 2013 | Appointment of Mr Roy Patricio as a secretary (1 page) |
28 November 2013 | Termination of appointment of Michael Walters as a director (1 page) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 May 2013 | Director's details changed for Mr George Gavin Mullett on 18 May 2013 (2 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
17 January 2013 | Director's details changed for Mr George Gavin Mullett on 13 January 2013 (2 pages) |
21 December 2012 | Termination of appointment of Phillip Peters as a director (1 page) |
21 December 2012 | Appointment of Mr George Gavin Mullett as a director (2 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (21 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Registered office address changed from , Level 6, 21 Palmer Street, London, SW1H 0AD, England on 27 January 2012 (1 page) |
28 November 2011 | Termination of appointment of Christopher Dowling as a director (1 page) |
28 November 2011 | Appointment of Mr Michael Walters as a director (2 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (20 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from , Level 6 Caxton Hall, 21 Palmer Street, London, SW1H 0AD on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Phillip William Peters on 30 June 2010 (2 pages) |
15 August 2010 | Secretary's details changed for Michael Walters on 30 June 2010 (1 page) |
15 August 2010 | Director's details changed for Christopher Bruce Dowling on 30 June 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 March 2010 | Director's details changed for Brendan John O Connor on 11 March 2010 (2 pages) |
1 October 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
15 April 2009 | Director appointed mr phillip william peters (2 pages) |
15 April 2009 | Appointment terminated director lucas barry (1 page) |
15 April 2009 | Appointment terminated director james sibony (1 page) |
23 October 2008 | Director's change of particulars / james sibony / 10/09/2008 (1 page) |
8 September 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 April 2008 | Director appointed brendan john o connor (2 pages) |
25 March 2008 | Appointment terminated director peter brook (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
6 August 2007 | Secretary resigned;director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
20 June 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: equitable house 3RD floor 47 king william street london EC4R 9JD (1 page) |
2 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: lion house red lion street london WC1R 4GB (1 page) |
6 June 2006 | Full accounts made up to 30 June 2005 (15 pages) |
31 October 2005 | New director appointed (2 pages) |
12 October 2005 | Return made up to 02/07/05; full list of members (2 pages) |
21 September 2005 | New director appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
13 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 November 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (3 pages) |
30 August 2003 | Ad 01/07/02-30/06/03 £ si 845000@1 (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 28 eccleston square victoria london SW1V 1NS (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Return made up to 02/07/03; full list of members
|
17 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
24 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (3 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Ad 18/04/02--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages) |
26 June 2002 | £ nc 1000/1000000 18/04/02 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (3 pages) |
12 October 2001 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 August 2001 | Company name changed shelfco (no. 2501) LIMITED\certificate issued on 13/08/01 (2 pages) |
2 July 2001 | Incorporation (24 pages) |