Company NameNewgate Sponsorship Limited
Company StatusDissolved
Company Number04285942
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed12 November 2019(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameJain Anne Castiau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameAnne McMeehan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameJain Anne Castiau
NationalityBritish
StatusResigned
Appointed14 September 2001(2 days after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Marine Parade
Whitstable
Kent
CT5 2BQ
Director NameMr David Laurence Acfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Furlongs
Ingatestone
Essex
CM4 0AH
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMrs Deborah Margaret Saw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Secretary NameKeith John Springall
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Secretary NameEugene Golembiewski
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMs Louise Hannah Franklin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitecauldron-consulting.com

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Newgate Pr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,551
Cash£583
Current Liabilities£6,972

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
11 March 2013Delivered 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 2013Delivered 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

Filing History

7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
16 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
13 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
28 August 2019Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
1 November 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
4 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
8 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
8 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 6
(4 pages)
18 February 2016Sub-division of shares on 26 January 2016 (5 pages)
18 February 2016Sub-division of shares on 26 January 2016 (5 pages)
18 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 6
(4 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 January 2016Company name changed newgate sports LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
20 January 2016Company name changed newgate sports LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
18 November 2015Company name changed threadneedle communications LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed threadneedle communications LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
1 July 2015Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Eugene Golembiewski as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Deborah Margaret Saw as a director on 1 July 2015 (1 page)
16 December 2014Company name changed cauldron consulting LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
16 December 2014Company name changed cauldron consulting LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
10 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
22 September 2014Registration of charge 042859420003, created on 22 September 2014 (24 pages)
22 September 2014Registration of charge 042859420003, created on 22 September 2014 (24 pages)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 June 2014Satisfaction of charge 042859420002 in full (1 page)
3 June 2014Satisfaction of charge 042859420002 in full (1 page)
22 April 2014Registered office address changed from Level 5 33 King William Street London EC4R 9AS on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Level 5 33 King William Street London EC4R 9AS on 22 April 2014 (1 page)
27 March 2014Termination of appointment of Anne Mcmeehan as a director (1 page)
27 March 2014Termination of appointment of Jain Castiau as a director (1 page)
27 March 2014Termination of appointment of Anne Mcmeehan as a director (1 page)
27 March 2014Termination of appointment of Jain Castiau as a director (1 page)
23 September 2013Director's details changed for Anne Mcmeehan on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Director's details changed for Anne Mcmeehan on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Jain Anne Castiau on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Jain Anne Castiau on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
22 August 2013Appointment of Eugene Golembiewski as a secretary (3 pages)
22 August 2013Appointment of Eugene Golembiewski as a secretary (3 pages)
22 August 2013Termination of appointment of Keith Springall as a secretary (2 pages)
22 August 2013Appointment of Mr Eugene Golembiewski as a director (3 pages)
22 August 2013Termination of appointment of Keith Springall as a secretary (2 pages)
22 August 2013Termination of appointment of Keith Springall as a director (2 pages)
22 August 2013Appointment of Mr Eugene Golembiewski as a director (3 pages)
22 August 2013Termination of appointment of Keith Springall as a director (2 pages)
26 July 2013Registration of charge 042859420002 (27 pages)
26 July 2013Registration of charge 042859420002 (27 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Appointment of Keith John Springall as a secretary (3 pages)
15 March 2013Termination of appointment of David Acfield as a director (2 pages)
15 March 2013Appointment of Mr Keith John Springall as a director (3 pages)
15 March 2013Appointment of Deborah Saw as a director (3 pages)
15 March 2013Registered 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 2013Appointment of Keith John Springall as a secretary (3 pages)
15 March 2013Registered 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 2013Termination of appointment of David Acfield as a director (2 pages)
15 March 2013Appointment of Mr Keith John Springall as a director (3 pages)
15 March 2013Appointment of Deborah Saw as a director (3 pages)
15 March 2013Appointment of Mr David Ernest Wright as a director (3 pages)
15 March 2013Termination of appointment of Jain Castiau as a secretary (2 pages)
15 March 2013Appointment of Mr David Ernest Wright as a director (3 pages)
15 March 2013Termination of appointment of Jain Castiau as a secretary (2 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2013Secretary's details changed for Jain Anne Castiau on 31 January 2013 (2 pages)
6 February 2013Director's details changed for Jain Anne Castiau on 31 January 2013 (2 pages)
6 February 2013Director's details changed for Jain Anne Castiau on 31 January 2013 (2 pages)
6 February 2013Secretary's details changed for Jain Anne Castiau on 31 January 2013 (2 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
7 September 2011Appointment of David Laurence Acfield as a director (3 pages)
7 September 2011Appointment of David Laurence Acfield as a director (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Jain Anne Castiau on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Jain Anne Castiau on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Jain Anne Castiau on 10 August 2010 (2 pages)
10 August 2010Secretary's details changed for Jain Anne Castiau on 10 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Registered office changed on 23/02/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 coldbath square london EC1R 5HL (1 page)
23 February 2009Registered office changed on 23/02/2009 from enterprise house beeson's yard, bury lane rickmansworth herts WD3 1DS (1 page)
23 February 2009Registered office changed on 23/02/2009 from 1 coldbath square london EC1R 5HL (1 page)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 1 coldbath square london EC1R 5HL (1 page)
3 October 2008Registered office changed on 03/10/2008 from 1 coldbath square london EC1R 5HL (1 page)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
25 September 2007Return made up to 12/09/07; full list of members (2 pages)
25 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2006Return made up to 15/08/06; full list of members (2 pages)
26 September 2006Return made up to 15/08/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 September 2005Return made up to 15/08/05; full list of members (2 pages)
21 September 2005Return made up to 15/08/05; full list of members (2 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 October 2004Return made up to 12/09/04; full list of members (7 pages)
11 October 2004Return made up to 12/09/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 March 2004Registered office changed on 04/03/04 from: 1 whites row london E1 7NF (1 page)
4 March 2004Registered office changed on 04/03/04 from: 1 whites row london E1 7NF (1 page)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 152-160 city road london EC1V 2NX (1 page)
5 October 2001Registered office changed on 05/10/01 from: 152-160 city road london EC1V 2NX (1 page)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
12 September 2001Incorporation (9 pages)
12 September 2001Incorporation (9 pages)