8000 Aarhus C
Denmark
Director Name | Mr Giles Erik Chamberlain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cryptomathic A/S Aaboulevarden 22, 2 8000 Aarhus Denmark |
Director Name | Mr Laurent Lafargue |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | France |
Correspondence Address | Cryptomathic A/S Aaboulevarden 22, 2 8000 Aarhus Denmark |
Director Name | Mr Michael Jonathan Woods |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Robert John Macmillan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Andrew Stephen Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | It Chief Technology Officer |
Correspondence Address | 13 Kennylands Road Sonning Common Reading Berkshire RG4 9JR |
Secretary Name | Mrs Sarah Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dean 3 Kelsall Place, Bagshot Road Ascot Berkshire SL5 9JJ |
Director Name | Beverley Stevens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 19 Huntsmans Gate South Bretton Peterborough PE3 9AU |
Director Name | William Jan Dart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlemead Newhaven Road Kingston East Sussex BN7 3NF |
Secretary Name | Bridget Jayne Kent Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 108 Gras Lawn Exeter Devon EX2 4RZ |
Secretary Name | Mr David Michael Jacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Holborn 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Dr Neil Robert Garner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Miles Lionel Quitmann |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Mark Hamilton Slade |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reevey House Reevey Kempsford Fairford GL7 4HD Wales |
Director Name | Mr Daniel Paul Francis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wickham Drive Hurstpierpoint Hassocks West Sussex BN6 9AP |
Director Name | Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Holborn 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 High Holborn 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Mr Mads Landrock |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 High Holborn 1st Floor London WC1V 6BX |
Director Name | Dr Peter Landrock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | aconite.net |
---|---|
Telephone | 020 36682888 |
Telephone region | London |
Registered Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aconite Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £121,647 |
Gross Profit | £112,004 |
Net Worth | £16,954 |
Current Liabilities | £38,891 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
6 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Fixed charge over real property, accounts, intellectual property, contract rights and all related rights. Outstanding |
---|---|
30 June 2012 | Delivered on: 10 July 2012 Satisfied on: 16 October 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever 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 |
20 September 2011 | Delivered on: 23 September 2011 Satisfied on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 5 March 2013 Persons entitled: Rivercrest Investments 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: £75,633.28 in an account in the name of the landlord. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 9 August 2008 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating 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: 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. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 30 September 2003 Satisfied on: 9 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
18 June 2002 | Delivered on: 21 June 2002 Satisfied on: 25 June 2008 Persons entitled: Eurofactor (UK) Limited Classification: Debenture 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
19 March 2024 | Appointment of Mr Giles Erik Chamberlain as a director on 12 April 2023 (2 pages) |
---|---|
18 March 2024 | Termination of appointment of Peter Landrock as a director on 31 December 2023 (1 page) |
18 March 2024 | Appointment of Mr Laurent Lafargue as a director on 12 April 2023 (2 pages) |
23 October 2023 | Registered office address changed from 1 King Street London EC2V 8AU England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 23 October 2023 (1 page) |
17 October 2023 | Accounts for a small company made up to 31 December 2022 (4 pages) |
31 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
5 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
14 February 2022 | Registered office address changed from 16 High Holborn 1st Floor London WC1V 6BX England to 1 King Street London EC2V 8AU on 14 February 2022 (1 page) |
26 October 2021 | Appointment of Cfo Charlotte Møller Andersen as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mads Landrock as a director on 22 October 2021 (1 page) |
22 October 2021 | Resolutions
|
22 October 2021 | Memorandum and Articles of Association (6 pages) |
20 October 2021 | Registration of charge 042774470007, created on 6 October 2021 (22 pages) |
29 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
27 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from 16 High Holborn 16 High Holborn 1st Floor London WC1V 6BX England to 16 High Holborn 1st Floor London WC1V 6BX on 30 January 2018 (1 page) |
29 January 2018 | Second filing for the termination of Kelvin Harrison as a director (5 pages) |
29 January 2018 | Second filing for the termination of John Kennedy as a director (5 pages) |
29 January 2018 | Second filing for the termination of Daniel Francis as a director (3 pages) |
29 January 2018 | Second filing for the termination of Mark Slade as a director (5 pages) |
29 January 2018 | Second filing for the termination of Shaun Gregory as a director (7 pages) |
25 January 2018 | Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG England to 16 High Holborn 16 High Holborn 1st Floor London WC1V 6BX on 25 January 2018 (1 page) |
24 November 2017 | Change of details for Aconite Technology Limited as a person with significant control on 31 October 2017 (2 pages) |
24 November 2017 | Change of details for Aconite Technology Limited as a person with significant control on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of John Kennedy as a director on 1 November 2017
|
14 November 2017 | Termination of appointment of Shaun Gregory as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Daniel Paul Francis as a director on 1 November 2017
|
14 November 2017 | Termination of appointment of Daniel Paul Francis as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Shaun Gregory as a director on 1 November 2017
|
14 November 2017 | Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017
|
14 November 2017 | Termination of appointment of John Kennedy as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Mark Hamilton Slade as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Kelvin Frank Harrison as a director on 1 November 2017
|
3 November 2017 | Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Peter Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Mads Landrock as a director on 31 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 327 Cambridge Science Park Milton Road Cambridge CB4 0WG on 3 November 2017 (1 page) |
16 October 2017 | Appointment of Mr Daniel Paul Francis as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Hamilton Slade as a director on 4 July 2017 (2 pages) |
16 October 2017 | Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Kelvin Frank Harrison as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Hamilton Slade as a director on 4 July 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Kennedy as a director on 4 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Daniel Paul Francis as a director on 4 September 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Aconite Technology Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Aconite Technology Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Robert John Macmillan as a director on 2 August 2017 (1 page) |
12 July 2017 | Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of David John Bailey as a director on 30 June 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Michael Woods as a director on 18 May 2017 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 February 2016 | Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Neil Robert Garner as a director on 27 January 2016 (1 page) |
16 October 2015 | Satisfaction of charge 6 in full (4 pages) |
16 October 2015 | Satisfaction of charge 6 in full (4 pages) |
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
2 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
25 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
25 June 2015 | Appointment of Shaun Gregory as a director on 8 December 2014 (2 pages) |
16 June 2015 | Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Miles Lionel Quitmann as a director on 27 March 2015 (1 page) |
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 27-28 Eastcastle Street London W1W 8DH on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Dr Neil Robert Garner as a director on 8 December 2014 (3 pages) |
22 January 2015 | Appointment of Mr David John Bailey as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
22 January 2015 | Termination of appointment of David Michael Jacks as a secretary on 8 December 2014 (2 pages) |
22 January 2015 | Appointment of Miles Lionel Quitmann as a director on 8 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Director's details changed for Robert John Macmillan on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Michael Woods on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mr David Michael Jacks on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Robert John Macmillan on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mr David Michael Jacks on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Michael Woods on 22 October 2014 (2 pages) |
23 September 2014 | Annual return made up to 28 August 2014 Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 Statement of capital on 2014-09-23
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Michael Woods on 1 July 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert John Macmillan on 1 July 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr David Michael Jacks on 1 July 2011 (2 pages) |
18 October 2011 | Director's details changed for Michael Woods on 1 July 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr David Michael Jacks on 1 July 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert John Macmillan on 1 July 2011 (2 pages) |
18 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Michael Woods on 1 July 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert John Macmillan on 1 July 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr David Michael Jacks on 1 July 2011 (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2010 | Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Mr David Michael Jacks on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Michael Woods on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Robert John Macmillan on 1 October 2009 (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 28/08/08; full list of members (3 pages) |
20 January 2009 | Return made up to 28/08/08; full list of members (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 February 2008 | Return made up to 28/08/07; full list of members (3 pages) |
25 February 2008 | Return made up to 28/08/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 28/08/06; full list of members (2 pages) |
4 January 2007 | Return made up to 28/08/06; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 66 wigmore street london W1U 2SB (1 page) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 May 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
30 November 2005 | Return made up to 28/08/05; full list of members (2 pages) |
30 November 2005 | Return made up to 28/08/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
10 February 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
10 February 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
4 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
4 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
20 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 28/08/02; full list of members; amend (6 pages) |
3 March 2003 | Return made up to 28/08/02; full list of members; amend (6 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Location of register of members (1 page) |
2 October 2002 | Return made up to 28/08/02; full list of members (6 pages) |
2 October 2002 | Location of register of members (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 48 portland place london W1B 1AJ (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 48 portland place london W1B 1AJ (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Return made up to 28/08/02; full list of members (6 pages) |
2 October 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
28 August 2001 | Incorporation (15 pages) |
28 August 2001 | Incorporation (15 pages) |