Letchmore Heath
Hertfordshire
WD25 8ES
Director Name | Mr Grahame Keith Cohen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Sunny Gardens Road London NW4 1SG |
Secretary Name | Mr Hillel Charles Horwitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Rydal Close Holders Hill Road London NW4 1LE |
Director Name | Mr Hillel Charles Horwitz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Rydal Close Holders Hill Road London NW4 1LE |
Director Name | Michael Symons |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kelso Place Upper Bristol Road Bath Avon BA1 3AU |
Secretary Name | Richard Colin Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Mr Stuart Roy Michael |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways 60 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | epoq.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87312400 |
Telephone region | London |
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.6m at £0.0001 | Nicola Casali 9.18% Ordinary A |
---|---|
7.5m at £0.0001 | Hillel Horwitz 9.07% Ordinary A |
21.2m at £0.0001 | Mr Grahame Keith Cohen 25.68% Ordinary A |
17.5m at £0.0001 | Bryony LTD 21.11% Ordinary B |
10.3m at £0.0001 | Michael Symons 12.50% Ordinary A |
8.7m at £0.0001 | Richard Colin Cohen 10.53% Ordinary A |
8.7m at £0.0001 | Rochelle Cohen 10.53% Ordinary A |
1.2m at £0.0001 | Gabriel Friedman 1.41% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£49,741 |
Current Liabilities | £49,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
17 January 2013 | Delivered on: 22 January 2013 Satisfied on: 20 April 2015 Persons entitled: Santander UK PLC Classification: Mortgage of life policy 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: All that policy of assurance being the policy issued by axa sun life PLC life assured hillel horwitz sum assured £750,000 the policy issued by axa sun life PLC life assured richard cohen sum assured £750,000AND ll monies benefits and advantages that may become payable see image for full details. Fully Satisfied |
---|---|
9 March 2009 | Delivered on: 21 March 2009 Satisfied on: 19 January 2013 Persons entitled: Rochelle Lynn Cohen Grahame Keith Cohen Hillel Charles Horwitz and Michael Symons Classification: Debenture Secured details: £400,000 and all other 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: 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 |
26 January 2009 | Delivered on: 12 February 2009 Satisfied on: 19 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 September 2001 | Delivered on: 22 September 2001 Satisfied on: 8 March 2007 Persons entitled: Epoch Software Holdings PLC,Epoch Technical Services Limited,Epoch Software Distributionlimited Classification: Debenture between the company,epoch software holdings PLC,epoch technical services limited,epoch software distribution limited and tony supperstone Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All patents,trade marks,patent applications,brand names,service marks,copyrights,design rights and other intellectual property rights acquired by the company pursuant to the terms of the asset sale agreement dated 8/9/2001 and all debts owed by epoch software (dormant) LTD and by epoch software development LTD (1,023,650.68) to epoch software holdings PLC. See the mortgage charge document for full details. Fully Satisfied |
17 January 2013 | Delivered on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: 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. Outstanding |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
28 May 2019 | Director's details changed for Mr Hillel Charles Horwitz on 5 June 2017 (2 pages) |
28 May 2019 | Director's details changed for Mr Grahame Keith Cohen on 5 June 2017 (2 pages) |
28 May 2019 | Director's details changed for Mr Hillel Charles Horwitz on 28 May 2019 (2 pages) |
2 October 2018 | Change of details for Mr Grahame Keith Cohen as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Mr Richard Colin Cohen as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Mr Grahame Keith Cohen as a person with significant control on 1 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
20 August 2018 | Notification of Grahame Keith Cohen as a person with significant control on 20 August 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 March 2018 | Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 March 2018 (1 page) |
22 February 2018 | Satisfaction of charge 4 in full (1 page) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Satisfaction of charge 5 in full (2 pages) |
20 April 2015 | Satisfaction of charge 5 in full (2 pages) |
11 February 2015 | Consolidation and sub-division of shares on 2 January 2015 (5 pages) |
11 February 2015 | Consolidation and sub-division of shares on 2 January 2015 (5 pages) |
11 February 2015 | Consolidation and sub-division of shares on 2 January 2015 (5 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 September 2011 | Director's details changed for Mr Grahame Cohen on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Grahame Cohen on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Secretary's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Michael Symons on 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Michael Symons on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Richard Colin Cohen on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hillel Charles Horwitz on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Richard Colin Cohen on 31 August 2011 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 November 2010 | Director's details changed for Mr Richard Colin Cohen on 15 July 2009 (1 page) |
17 November 2010 | Director's details changed for Mr Richard Colin Cohen on 15 July 2009 (1 page) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (17 pages) |
10 November 2010 | Director's details changed for Richard Colin Cohen on 15 July 2009 (1 page) |
10 November 2010 | Director's details changed for Richard Colin Cohen on 15 July 2009 (1 page) |
26 October 2010 | Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 26 October 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2009 | Return made up to 17/08/09; no change of members (11 pages) |
10 September 2009 | Return made up to 17/08/09; no change of members (11 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Return made up to 06/08/08; full list of members (9 pages) |
22 October 2008 | Return made up to 06/08/08; full list of members (9 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 06/08/07; change of members; amend (9 pages) |
5 March 2008 | Return made up to 06/08/07; change of members; amend (9 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Return made up to 06/08/07; no change of members (9 pages) |
23 August 2007 | Return made up to 06/08/07; no change of members (9 pages) |
26 March 2007 | Ad 08/03/07--------- £ si [email protected]= 1806 £ ic 6464/8270 (2 pages) |
26 March 2007 | Ad 08/03/07--------- £ si [email protected]= 1806 £ ic 6464/8270 (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Ad 13/10/06--------- £ si [email protected]= 1033 £ ic 5431/6464 (2 pages) |
25 October 2006 | New director appointed (7 pages) |
25 October 2006 | Ad 13/10/06--------- £ si [email protected]= 1033 £ ic 5431/6464 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | New director appointed (7 pages) |
12 September 2006 | Return made up to 06/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 06/08/06; full list of members (8 pages) |
25 August 2006 | Nc inc already adjusted 10/05/06 (1 page) |
25 August 2006 | Nc inc already adjusted 10/05/06 (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Resolutions
|
25 August 2006 | Ad 10/05/06--------- £ si [email protected]= 2416 £ ic 3015/5431 (2 pages) |
25 August 2006 | Ad 10/05/06--------- £ si [email protected]= 2416 £ ic 3015/5431 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (7 pages) |
9 May 2006 | New director appointed (7 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 September 2004 | Ad 02/09/04--------- £ si [email protected]=157 £ ic 2858/3015 (2 pages) |
13 September 2004 | Ad 02/09/04--------- £ si [email protected]=157 £ ic 2858/3015 (2 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
22 January 2004 | Ad 03/11/03--------- £ si [email protected]= 1379 £ ic 259/1638 (3 pages) |
22 January 2004 | Statement of affairs (6 pages) |
22 January 2004 | Ad 03/11/03--------- £ si [email protected]= 1379 £ ic 259/1638 (3 pages) |
22 January 2004 | Statement of affairs (6 pages) |
10 December 2003 | Ad 11/11/03--------- £ si [email protected]=99 £ ic 160/259 (2 pages) |
10 December 2003 | Ad 11/11/03--------- £ si [email protected]=99 £ ic 160/259 (2 pages) |
12 November 2003 | Nc inc already adjusted 03/11/03 (1 page) |
12 November 2003 | Nc inc already adjusted 03/11/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
16 August 2003 | Return made up to 06/08/03; change of members (8 pages) |
16 August 2003 | Return made up to 06/08/03; change of members (8 pages) |
27 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
27 July 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 2 the technology park colindeep lane london NW9 6BX (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 2 the technology park colindeep lane london NW9 6BX (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Amending 882-17448 sh @0.0001 (2 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Ad 27/06/02--------- £ si [email protected] (2 pages) |
5 September 2002 | Amending 882-17448 sh @0.0001 (2 pages) |
28 August 2002 | S-div 07/09/01 (1 page) |
28 August 2002 | S-div 07/09/01 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 12/08/02--------- £ si [email protected]=10 £ ic 150/160 (2 pages) |
19 August 2002 | Ad 12/08/02--------- £ si [email protected]=10 £ ic 150/160 (2 pages) |
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
19 August 2002 | Ad 07/05/02--------- £ si [email protected] (2 pages) |
3 August 2002 | Return made up to 06/08/02; full list of members
|
3 August 2002 | Return made up to 06/08/02; full list of members
|
12 July 2002 | Company name changed epoch software group LTD\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed epoch software group LTD\certificate issued on 12/07/02 (2 pages) |
20 May 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
20 May 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
21 January 2002 | Ad 07/09/01--------- £ si [email protected] (2 pages) |
21 January 2002 | Ad 07/09/01--------- £ si [email protected] (2 pages) |
21 January 2002 | Ad 07/09/01--------- £ si [email protected]=150 £ ic 1131/1281 (2 pages) |
21 January 2002 | Ad 07/09/01--------- £ si [email protected]=150 £ ic 1131/1281 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=338 £ ic 2/340 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 07/09/01 (1 page) |
28 December 2001 | S-div 07/09/01 (1 page) |
28 December 2001 | S-div 07/09/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | S-div 07/09/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Nc inc already adjusted 07/09/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | S-div 07/09/01 (1 page) |
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=57 £ ic 340/397 (2 pages) |
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=318 £ ic 813/1131 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=338 £ ic 2/340 (2 pages) |
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=57 £ ic 340/397 (2 pages) |
28 December 2001 | Ad 07/09/01--------- £ si [email protected]=318 £ ic 813/1131 (2 pages) |
2 November 2001 | New secretary appointed (1 page) |
2 November 2001 | New secretary appointed (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Company name changed partic LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed partic LIMITED\certificate issued on 25/10/01 (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 311 ballards lane finchley london N12 8LY (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 311 ballards lane finchley london N12 8LY (1 page) |
22 September 2001 | Particulars of mortgage/charge (6 pages) |
22 September 2001 | Particulars of mortgage/charge (6 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Memorandum and Articles of Association (3 pages) |
6 September 2001 | Memorandum and Articles of Association (3 pages) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | New secretary appointed;new director appointed (3 pages) |
24 August 2001 | New secretary appointed;new director appointed (3 pages) |
24 August 2001 | New director appointed (3 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (16 pages) |
6 August 2001 | Incorporation (16 pages) |