London
EC1N 8SB
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Jain Anne Castiau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Anne McMeehan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Jain Anne Castiau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2013) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 6 Marine Parade Whitstable Kent CT5 2BQ |
Director Name | Mr David Laurence Acfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 The Furlongs Ingatestone Essex CM4 0AH |
Director Name | Mr Keith John Springall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mrs Deborah Margaret Saw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Secretary Name | Keith John Springall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Level 5 33 King William Street London EC4R 9AS |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Secretary Name | Eugene Golembiewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Ms Louise Hannah Franklin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(18 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | cauldron-consulting.com |
---|
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Newgate Pr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,551 |
Cash | £583 |
Current Liabilities | £6,972 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
---|---|
11 March 2013 | Delivered on: 19 March 2013 Persons entitled: Hawk Investment Holdings Limited Classification: Guarantee & debenture 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: 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. Outstanding |
15 July 2013 | Delivered on: 26 July 2013 Satisfied on: 3 June 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
16 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
13 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
28 August 2019 | Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
1 November 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
8 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
8 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Sub-division of shares on 26 January 2016 (5 pages) |
18 February 2016 | Sub-division of shares on 26 January 2016 (5 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
20 January 2016 | Company name changed newgate sports LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Company name changed newgate sports LIMITED\certificate issued on 20/01/16
|
18 November 2015 | Company name changed threadneedle communications LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed threadneedle communications LIMITED\certificate issued on 18/11/15
|
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 July 2015 | Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page) |
16 December 2014 | Company name changed cauldron consulting LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Company name changed cauldron consulting LIMITED\certificate issued on 16/12/14
|
10 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
10 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 September 2014 | Registration of charge 042859420003, created on 22 September 2014 (24 pages) |
22 September 2014 | Registration of charge 042859420003, created on 22 September 2014 (24 pages) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
18 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 June 2014 | Satisfaction of charge 042859420002 in full (1 page) |
3 June 2014 | Satisfaction of charge 042859420002 in full (1 page) |
22 April 2014 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS on 22 April 2014 (1 page) |
27 March 2014 | Termination of appointment of Anne Mcmeehan as a director (1 page) |
27 March 2014 | Termination of appointment of Jain Castiau as a director (1 page) |
27 March 2014 | Termination of appointment of Anne Mcmeehan as a director (1 page) |
27 March 2014 | Termination of appointment of Jain Castiau as a director (1 page) |
23 September 2013 | Director's details changed for Anne Mcmeehan on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Anne Mcmeehan on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Jain Anne Castiau on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Jain Anne Castiau on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 August 2013 | Appointment of Eugene Golembiewski as a secretary (3 pages) |
22 August 2013 | Appointment of Eugene Golembiewski as a secretary (3 pages) |
22 August 2013 | Termination of appointment of Keith Springall as a secretary (2 pages) |
22 August 2013 | Appointment of Mr Eugene Golembiewski as a director (3 pages) |
22 August 2013 | Termination of appointment of Keith Springall as a secretary (2 pages) |
22 August 2013 | Termination of appointment of Keith Springall as a director (2 pages) |
22 August 2013 | Appointment of Mr Eugene Golembiewski as a director (3 pages) |
22 August 2013 | Termination of appointment of Keith Springall as a director (2 pages) |
26 July 2013 | Registration of charge 042859420002 (27 pages) |
26 July 2013 | Registration of charge 042859420002 (27 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Appointment of Keith John Springall as a secretary (3 pages) |
15 March 2013 | Termination of appointment of David Acfield as a director (2 pages) |
15 March 2013 | Appointment of Mr Keith John Springall as a director (3 pages) |
15 March 2013 | Appointment of Deborah Saw as a director (3 pages) |
15 March 2013 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Appointment of Keith John Springall as a secretary (3 pages) |
15 March 2013 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Termination of appointment of David Acfield as a director (2 pages) |
15 March 2013 | Appointment of Mr Keith John Springall as a director (3 pages) |
15 March 2013 | Appointment of Deborah Saw as a director (3 pages) |
15 March 2013 | Appointment of Mr David Ernest Wright as a director (3 pages) |
15 March 2013 | Termination of appointment of Jain Castiau as a secretary (2 pages) |
15 March 2013 | Appointment of Mr David Ernest Wright as a director (3 pages) |
15 March 2013 | Termination of appointment of Jain Castiau as a secretary (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
6 February 2013 | Secretary's details changed for Jain Anne Castiau on 31 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Jain Anne Castiau on 31 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Jain Anne Castiau on 31 January 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Jain Anne Castiau on 31 January 2013 (2 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Appointment of David Laurence Acfield as a director (3 pages) |
7 September 2011 | Appointment of David Laurence Acfield as a director (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Jain Anne Castiau on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Jain Anne Castiau on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Jain Anne Castiau on 10 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Jain Anne Castiau on 10 August 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1 coldbath square london EC1R 5HL (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1 coldbath square london EC1R 5HL (1 page) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 1 coldbath square london EC1R 5HL (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 1 coldbath square london EC1R 5HL (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 1 whites row london E1 7NF (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 1 whites row london E1 7NF (1 page) |
9 October 2003 | Return made up to 12/09/03; full list of members
|
9 October 2003 | Return made up to 12/09/03; full list of members
|
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members
|
14 October 2002 | Return made up to 12/09/02; full list of members
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 152-160 city road london EC1V 2NX (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 152-160 city road london EC1V 2NX (1 page) |
5 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Incorporation (9 pages) |
12 September 2001 | Incorporation (9 pages) |