Company NameBroadbean Technology Limited
Company StatusActive
Company Number04283360
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexandros Fourlos
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusCurrent
Appointed23 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameMichael Leonard Zemetra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2023(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChief Financial Officer, Veritone, Inc.
Country of ResidenceUnited States
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameRyan Scott Steelberg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2023(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RolePresident & Chief Executive Officer, Veritone, Inc
Country of ResidenceUnited States
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameJay Lee Fenton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address60a The Avenue
Ealing
London
W13 8LS
Director NameMr Kelly John Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Bradley Howard Placks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince's Avenue
Woodford Green
Essex
Ig8 Oln
Secretary NameMr Bradley Howard Placks
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince's Avenue
Woodford Green
Essex
Ig8 Oln
Director NameDaniel McGuire
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 2010)
RoleCompany Director
Correspondence Address31 Echo Heights
London
E4 7JZ
Secretary NameDionne Feldman
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2008)
RoleCompany Director
Correspondence Address116 Gosset Street
Bethnal Green
London
E2 6NT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDaniel John Martin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
RoleBusiness Development Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed15 October 2008(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak Street
London
W1F 9DB
Director NameMr Stuart Passmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed27 June 2013(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKevin Michael Knapp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Director NameWilliam Alex Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Secretary NameWilliam Alex Green
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressFirst Floor 13-21 Curtain Road
London
EC2A 3LT
Director NameFarhan Yasin
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe South Quay Building 189 Marsh Wall
London
E14 9SH
Director NameIrina Novoselsky
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameMr Chester Kwasniak
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameMary Delaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2020(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 North Lasalle 200 North Lasalle Street
Suite 1100
Chicago
Il
60601
Director NameAhern Dull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2021(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 North Lasalle 200 North Lasalle Street
Suite 1100
Chicago
Il
60601
Director NameMr Alexandros Fourlis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed23 June 2022(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address77 Marsh Wall Marsh Wall
London
E14 9SH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebroadbean.co.uk
Email address[email protected]
Telephone0800 1696932
Telephone regionFreephone

Location

Registered Address77 Marsh Wall
Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Careerbuilder International Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,384,165
Net Worth£835,466
Cash£907,627
Current Liabilities£4,912,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2012Delivered on: 18 December 2012
Persons entitled: MW30 Limited

Classification: Rent deposit deed
Secured details: £32,696.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,696.00 the tenant charged the total deposit. See image for full details.
Outstanding
18 October 2007Delivered on: 26 October 2007
Satisfied on: 14 June 2012
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
5 April 2007Delivered on: 20 April 2007
Satisfied on: 24 March 2014
Persons entitled: Cppf (Marsh Wall) Jersey Nominee a Limited and Cppf (Marsh Wall) Jersey Nominee B Limited

Classification: Deposit trust 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: The sum of £56,437.50 plus vat (£66,314.06).
Fully Satisfied
5 February 2003Delivered on: 12 February 2003
Satisfied on: 1 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 December 2022 (26 pages)
27 December 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
9 August 2023Appointment of Ryan Scott Steelberg as a director on 13 June 2023 (2 pages)
9 August 2023Appointment of Michael Leonard Zemetra as a director on 13 June 2023 (2 pages)
8 August 2023Termination of appointment of Alexandros Fourlis as a director on 12 June 2023 (1 page)
8 August 2023Termination of appointment of Ahern Dull as a director on 12 June 2023 (1 page)
18 May 2023Satisfaction of charge 4 in full (1 page)
23 December 2022Full accounts made up to 31 December 2021 (25 pages)
19 December 2022Director's details changed for Mr. Alexandros Fourlos on 19 December 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
23 August 2022Cessation of Camaro Parent, Llc as a person with significant control on 4 June 2016 (1 page)
23 August 2022Notification of a person with significant control statement (2 pages)
1 July 2022Appointment of Mr. Alexandros Fourlos as a director on 23 June 2022 (2 pages)
27 May 2022Termination of appointment of Mary Delaney as a director on 17 May 2022 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Irina Novoselsky as a director on 20 May 2021 (1 page)
14 June 2021Termination of appointment of Chester Kwasniak as a director on 2 October 2020 (1 page)
11 June 2021Full accounts made up to 31 December 2019 (24 pages)
5 June 2021Appointment of Director Ahern Dull as a director on 20 May 2021 (2 pages)
5 June 2021Appointment of Director Mary Delaney as a director on 20 October 2020 (2 pages)
29 September 2020Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Marsh Wall London E14 9SH on 29 September 2020 (1 page)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 December 2018 (22 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Chester Kwasniak as a director on 17 June 2019 (2 pages)
10 April 2019Appointment of Director Irina Novoselsky as a director on 1 April 2019 (2 pages)
10 April 2019Termination of appointment of Farhan Yasin as a director on 1 April 2019 (1 page)
15 March 2019Termination of appointment of William Alex Green as a director on 15 March 2019 (1 page)
15 March 2019Termination of appointment of William Alex Green as a secretary on 15 March 2019 (1 page)
9 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 November 2017Appointment of Director Farhan Yasin as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Director Farhan Yasin as a director on 25 October 2017 (2 pages)
25 October 2017Termination of appointment of Kevin Michael Knapp as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Kevin Michael Knapp as a director on 24 October 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Change of details for Apollo Global Management, Llc as a person with significant control on 31 July 2017 (2 pages)
25 September 2017Change of details for Apollo Global Management, Llc as a person with significant control on 31 July 2017 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Change of details for Careerbuilder, Llc as a person with significant control on 31 July 2017 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Change of details for Careerbuilder, Llc as a person with significant control on 31 July 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
6 April 2016Registered office address changed from First Floor 13-21 Curtain Road London EC2A 3LT to The South Quay Building 189 Marsh Wall London E14 9SH on 6 April 2016 (1 page)
6 April 2016Registered office address changed from First Floor 13-21 Curtain Road London EC2A 3LT to The South Quay Building 189 Marsh Wall London E14 9SH on 6 April 2016 (1 page)
15 November 2015Full accounts made up to 31 December 2014 (20 pages)
15 November 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
18 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(5 pages)
9 April 2014Termination of appointment of James Welsh as a director (2 pages)
9 April 2014Termination of appointment of Frances Sallas as a secretary (2 pages)
9 April 2014Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages)
9 April 2014Appointment of William Alex Green as a director (3 pages)
9 April 2014Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Kelly Robinson as a director (2 pages)
9 April 2014Termination of appointment of James Welsh as a director (2 pages)
9 April 2014Appointment of William Alex Green as a secretary (3 pages)
9 April 2014Termination of appointment of Kelly Robinson as a director (2 pages)
9 April 2014Appointment of Kevin Michael Knapp as a director (3 pages)
9 April 2014Termination of appointment of Daniel Martin as a director (2 pages)
9 April 2014Termination of appointment of Frances Sallas as a secretary (2 pages)
9 April 2014Appointment of William Alex Green as a secretary (3 pages)
9 April 2014Termination of appointment of Stuart Passmore as a director (3 pages)
9 April 2014Appointment of Kevin Michael Knapp as a director (3 pages)
9 April 2014Appointment of William Alex Green as a director (3 pages)
9 April 2014Termination of appointment of Ian Hanson as a director (2 pages)
9 April 2014Termination of appointment of Daniel Martin as a director (2 pages)
9 April 2014Termination of appointment of Ian Hanson as a director (2 pages)
9 April 2014Termination of appointment of Stuart Passmore as a director (3 pages)
9 April 2014Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 9 April 2014 (2 pages)
3 April 2014Termination of appointment of Ian Hanson as a director (1 page)
3 April 2014Termination of appointment of James Welsh as a director (1 page)
3 April 2014Termination of appointment of Ian Hanson as a director (1 page)
3 April 2014Termination of appointment of Frances Sallas as a secretary (1 page)
3 April 2014Termination of appointment of James Welsh as a director (1 page)
3 April 2014Termination of appointment of Frances Sallas as a secretary (1 page)
24 March 2014Satisfaction of charge 2 in full (4 pages)
24 March 2014Satisfaction of charge 2 in full (4 pages)
3 March 2014Memorandum and Articles of Association (33 pages)
3 March 2014Memorandum and Articles of Association (33 pages)
18 February 2014Full accounts made up to 30 September 2013 (25 pages)
18 February 2014Full accounts made up to 30 September 2013 (25 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(7 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(7 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(7 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
5 August 2013Termination of appointment of Keith Potts as a director (1 page)
5 August 2013Termination of appointment of Keith Potts as a director (1 page)
23 July 2013Termination of appointment of Damian Mccallion as a secretary (2 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary (3 pages)
23 July 2013Termination of appointment of Damian Mccallion as a secretary (2 pages)
23 July 2013Appointment of Frances Louise Sallas as a secretary (3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2013Statement of company's objects (2 pages)
15 March 2013Full accounts made up to 30 September 2012 (22 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2013Statement of company's objects (2 pages)
15 March 2013Full accounts made up to 30 September 2012 (22 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
21 June 2011Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Daniel John Martin on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Daniel John Martin on 20 June 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
28 February 2011Full accounts made up to 30 September 2010 (16 pages)
28 February 2011Full accounts made up to 30 September 2010 (16 pages)
20 January 2011Appointment of Stuart Passmore as a director (3 pages)
20 January 2011Appointment of Stuart Passmore as a director (3 pages)
13 January 2011Termination of appointment of Daniel Mcguire as a director (1 page)
13 January 2011Termination of appointment of Daniel Mcguire as a director (1 page)
22 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (17 pages)
22 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (17 pages)
22 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (17 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
8 October 2009Appointment of Richard David Titus as a director (2 pages)
8 October 2009Appointment of Richard David Titus as a director (2 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 December 2008Return made up to 07/09/08; full list of members (5 pages)
16 December 2008Return made up to 07/09/08; full list of members (5 pages)
1 November 2008Director appointed daniel john martin (2 pages)
1 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 November 2008Appointment terminated secretary dionne feldman (1 page)
1 November 2008Director appointed leif mahon-daly (3 pages)
1 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 November 2008Appointment terminated director stuart passmore (1 page)
1 November 2008Director appointed leif mahon-daly (3 pages)
1 November 2008Appointment terminated secretary dionne feldman (1 page)
1 November 2008Director appointed keith richard potts (3 pages)
1 November 2008Director appointed daniel john martin (2 pages)
1 November 2008Appointment terminated director stuart passmore (1 page)
1 November 2008Appointment terminated director and secretary bradley placks (1 page)
1 November 2008Secretary appointed damian mccallion (3 pages)
1 November 2008Appointment terminated director and secretary bradley placks (1 page)
1 November 2008Director appointed keith richard potts (3 pages)
1 November 2008Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP (1 page)
1 November 2008Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP (1 page)
1 November 2008Secretary appointed damian mccallion (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Director appointed stuart alfred passmore (2 pages)
17 March 2008Director appointed stuart alfred passmore (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
7 September 2007New secretary appointed (2 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Registered office changed on 30/03/07 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
30 March 2007Registered office changed on 30/03/07 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
15 September 2006Return made up to 07/09/06; full list of members (3 pages)
15 September 2006Return made up to 07/09/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 November 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Registered office changed on 10/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
10 November 2004Registered office changed on 10/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (7 pages)
21 September 2004Return made up to 07/09/04; full list of members (7 pages)
13 October 2003Return made up to 07/09/03; full list of members (7 pages)
13 October 2003Return made up to 07/09/03; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
18 June 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
18 June 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
29 October 2001Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2001Registered office changed on 05/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
5 October 2001Registered office changed on 05/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Company name changed firebean LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Company name changed firebean LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 September 2001Director resigned (2 pages)
7 September 2001Incorporation (17 pages)
7 September 2001Incorporation (17 pages)