Kiln Road, Hastoe
Tring
Hertfordshire
HP23 6PE
Secretary Name | Mrs Catherine Patricia Hampton |
---|---|
Status | Current |
Appointed | 08 July 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Alexander James Mark Smith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(22 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Roger Anthony Adcock |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 43 Swallow Drive Milford On Sea Hampshire SO41 0XG |
Director Name | Mr Paul Daniel James Cox |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Carina Canon Lane Maidenhead Berkshire SL6 3PH |
Secretary Name | Roger Anthony Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | The Barn Loxbeare Tiverton EX16 8BY |
Director Name | Mrs Sheila Ann Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree House Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Melanie Clare Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2003) |
Role | Planning Director |
Correspondence Address | Flat 16 Surrey Cloisters Meadrow Godalming Surrey GU7 3HU |
Director Name | Mr Spencer Clive Stratford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2008) |
Role | Ad Executive |
Country of Residence | England |
Correspondence Address | 20 Collett Road Ware Hertfordshire SG12 7LY |
Director Name | John Robert Watson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Alexander Piris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2010) |
Role | Studio Director |
Country of Residence | England |
Correspondence Address | 1 Weybridge Place Beech Avenue Sanderstead Surrey CR2 0RS |
Director Name | Mr Anthony William Masters |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2009) |
Role | Consultant |
Correspondence Address | 95 Gloucester Mews West London W2 6DY |
Secretary Name | Mrs Sheila Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 July 2017) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Yew Tree House Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Miss Yin Har Lau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Lodge 22 Twentypence Road, Wilburton Ely Cambridgeshire CB6 3RN |
Director Name | Mrs Nicola Norma Legg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2014) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Oaktree Cottage, 5 Clinton Avenue East Molesey Surrey KT8 0HS |
Director Name | Mr Ian Prager |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Forestdale Southgate London N14 7DT |
Director Name | Mr Jeremy Peter Swinfen Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2012) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Gowan Avenue London SW6 6RF |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2012) |
Role | Managing Director Fraudscreen |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mrs Emmeline Genevieve Faust |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Jamie Richard Cregan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2014) |
Role | Research And Planning Director |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Steven Peter Booth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Jonathan Harold Willacy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Osier Bed Cottages 13 Old Park Lane Farnham Surrey GU9 0AJ |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Robin Trust |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Website | mcand.co.uk |
---|---|
Telephone | 020 73076100 |
Telephone region | London |
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £75 | Steven Booth 9.35% Ordinary C |
---|---|
1000 at £1 | John Robert Watson 8.31% Ordinary A |
7.7k at £1 | Michael John Colling 63.86% Ordinary A |
545 at £1 | Jonathan Harold Willacy 4.53% Ordinary A |
10 at £50 | Jonathan Willacy 4.16% Ordinary D |
348 at £1 | Sheila Ann Bennett 2.89% Ordinary A |
333 at £1 | Steven Peter Booth 2.77% Ordinary A |
210 at £1 | Nicola Norma Legg 1.75% Ordinary A |
152 at £1 | Ian Prager 1.26% Ordinary A |
77 at £1 | Yin Har Lau 0.64% Ordinary A |
50 at £1 | Roger Anthony Adcock 0.42% Ordinary A |
7 at £1 | Michael John Colling 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £31,114,919 |
Gross Profit | £4,359,280 |
Net Worth | £669,203 |
Cash | £3,460,005 |
Current Liabilities | £8,326,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold property known as first and part third floor, stephen building, 30 gresse street, london, W1T 1QR, and all of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights. Outstanding |
---|---|
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 July 2017 | Delivered on: 24 July 2017 Persons entitled: Key Capital Partners (Nominees) Limited Classification: A registered charge Particulars: Registered trademark of advertising response tracking (as per schedule 6 of the attached deed) under trademark number UK00002643089 of classes 35, 42. the chargor being mike colling and company limited. Outstanding |
28 April 2011 | Delivered on: 6 May 2011 Persons entitled: Rodney William Kinsman, Elisa Sau Yuk Kinsman 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: Interest in the interest-bearing account to hold the initial deposit of £22,077.00 and all other monies with all interest credited to the account. Outstanding |
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 November 2018 | Delivered on: 15 November 2018 Persons entitled: Key Capital Partners (Nominees) Limited Classification: A registered charge Outstanding |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 31 October 2013 Persons entitled: Rodney William Kinsman and Brian Anthony Morrison 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: £15,031.25 relating to the credit of the deposit account. Fully Satisfied |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 31 October 2013 Persons entitled: Rodney William Kinsman and Brian Anthony Morrison 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: £7,312.50 relating to the credit of the deposit account. Fully Satisfied |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 31 October 2013 Persons entitled: Rodney William Kinsman and Brian Anthony Morrison 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: £15,031.25 relating to the credit of the deposit account. Fully Satisfied |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 31 October 2013 Persons entitled: Rodney William Kinsman and Brian Anthony Morrison 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: £7,312.50 relating to the credit of the deposit account. Fully Satisfied |
12 November 2004 | Delivered on: 13 November 2004 Satisfied on: 31 October 2013 Persons entitled: Rodney William Kinsman and Brian Anthony Morrison 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: £6,750.00 relating to the credit of the deposit account. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 December 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
17 November 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
19 August 2020 | Satisfaction of charge 043032290009 in full (1 page) |
8 July 2020 | Registration of charge 043032290011, created on 7 July 2020 (57 pages) |
2 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Steven Peter Booth as a director on 22 October 2019 (1 page) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
30 June 2019 | Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 30 June 2019 (1 page) |
29 April 2019 | Termination of appointment of Ian Prager as a director on 28 April 2019 (1 page) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page) |
3 April 2019 | Resolutions
|
3 April 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
15 November 2018 | Registration of charge 043032290010, created on 7 November 2018 (54 pages) |
3 July 2018 | Registration of charge 043032290009, created on 28 June 2018 (38 pages) |
18 June 2018 | Satisfaction of charge 043032290008 in full (1 page) |
22 May 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
2 March 2018 | Registration of charge 043032290008, created on 27 February 2018 (43 pages) |
22 February 2018 | Sub-division of shares on 9 February 2018 (4 pages) |
21 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2018 | Resolutions
|
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
9 February 2018 | Cessation of Michael John Colling as a person with significant control on 8 July 2017 (1 page) |
9 February 2018 | Notification of Whco3 Limited as a person with significant control on 8 July 2017 (2 pages) |
23 December 2017 | Appointment of Mr Robin Trust as a director on 8 November 2017 (2 pages) |
23 December 2017 | Appointment of Mr Robin Trust as a director on 8 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
4 September 2017 | Second filing for the termination of John Watson as a director (5 pages) |
4 September 2017 | Second filing for the termination of Jonathan Willacy as a director (5 pages) |
4 September 2017 | Second filing for the termination of John Watson as a director (5 pages) |
4 September 2017 | Second filing for the termination of Jonathan Willacy as a director (5 pages) |
10 August 2017 | Appointment of Mrs Catherine Patricia Hampton as a secretary on 8 July 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Catherine Patricia Hampton as a secretary on 8 July 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 8 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 8 July 2017
|
24 July 2017 | Registration of charge 043032290007, created on 8 July 2017 (54 pages) |
24 July 2017 | Registration of charge 043032290007, created on 8 July 2017 (54 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
14 July 2017 | Termination of appointment of Yin Har Lau as a director on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Sheila Ann Bennett as a secretary on 8 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Steven Peter Booth as a director on 1 January 2014 (2 pages) |
14 July 2017 | Termination of appointment of Sheila Ann Bennett as a director on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Sheila Ann Bennett as a director on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jonathan Harold Willacy as a director on 8 July 2017
|
14 July 2017 | Appointment of Mr Steven Peter Booth as a director on 1 January 2014 (2 pages) |
14 July 2017 | Termination of appointment of Yin Har Lau as a director on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of John Robert Watson as a director on 8 July 2017
|
14 July 2017 | Termination of appointment of John Robert Watson as a director on 8 July 2017
|
14 July 2017 | Termination of appointment of Jonathan Harold Willacy as a director on 8 July 2017
|
14 July 2017 | Termination of appointment of Sheila Ann Bennett as a secretary on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Steven Peter Booth as a director on 8 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Steven Peter Booth as a director on 8 July 2017 (1 page) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
20 June 2016 | Group of companies' accounts made up to 30 December 2015 (26 pages) |
20 June 2016 | Group of companies' accounts made up to 30 December 2015 (26 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 December 2015 | Director's details changed for John Robert Watson on 1 December 2015 (2 pages) |
15 December 2015 | Director's details changed for John Robert Watson on 1 December 2015 (2 pages) |
15 December 2015 | Director's details changed for John Robert Watson on 1 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jonathan Harold Willacy as a director on 1 July 2015 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
13 October 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for John Robert Watson on 29 August 2014 (2 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for John Robert Watson on 29 August 2014 (2 pages) |
24 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
27 May 2014 | Termination of appointment of Nicola Legg as a director (1 page) |
27 May 2014 | Termination of appointment of Jonathan Willacy as a director (1 page) |
27 May 2014 | Termination of appointment of Jamie Cregan as a director (1 page) |
27 May 2014 | Termination of appointment of Emmeline Faust as a director (1 page) |
27 May 2014 | Termination of appointment of Jamie Cregan as a director (1 page) |
27 May 2014 | Termination of appointment of Jonathan Willacy as a director (1 page) |
27 May 2014 | Termination of appointment of Emmeline Faust as a director (1 page) |
27 May 2014 | Termination of appointment of Nicola Legg as a director (1 page) |
17 March 2014 | Appointment of Mr Steven Peter Booth as a director (2 pages) |
17 March 2014 | Appointment of Mr Steven Peter Booth as a director (2 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (13 pages) |
16 January 2014 | Appointment of Mr Jamie Richard Cregan as a director (2 pages) |
16 January 2014 | Appointment of Mr Jamie Richard Cregan as a director (2 pages) |
16 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (13 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
31 October 2013 | Satisfaction of charge 5 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (5 pages) |
31 October 2013 | Satisfaction of charge 2 in full (5 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (12 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (12 pages) |
17 December 2012 | Secretary's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages) |
17 December 2012 | Director's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages) |
17 December 2012 | Director's details changed for Mrs Sheila Ann Bennett on 10 May 2012 (2 pages) |
6 August 2012 | Appointment of Mrs Emmeline Genevieve Faust as a director (2 pages) |
6 August 2012 | Appointment of Mrs Emmeline Genevieve Faust as a director (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 April 2012 | Termination of appointment of Jeremy Swinfen Green as a director (1 page) |
2 April 2012 | Termination of appointment of Jeremy Swinfen Green as a director (1 page) |
2 April 2012 | Termination of appointment of James Middlehurst as a director (1 page) |
2 April 2012 | Termination of appointment of James Middlehurst as a director (1 page) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (13 pages) |
31 August 2011 | Appointment of Mr James Thomas Middlehurst as a director (2 pages) |
31 August 2011 | Appointment of Mr James Thomas Middlehurst as a director (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2011 | Termination of appointment of Alexander Piris as a director (1 page) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
4 January 2011 | Termination of appointment of Alexander Piris as a director (1 page) |
4 January 2011 | Termination of appointment of Alexander Piris as a director (1 page) |
4 January 2011 | Termination of appointment of Alexander Piris as a director (1 page) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 February 2010 | Statement of capital on 22 February 2010
|
22 February 2010 | Statement of capital on 22 February 2010
|
3 February 2010 | Resolutions
|
3 February 2010 | Solvency statement dated 14/12/09 (1 page) |
3 February 2010 | Solvency statement dated 14/12/09 (1 page) |
3 February 2010 | Statement by directors (1 page) |
3 February 2010 | Resolutions
|
3 February 2010 | Statement by directors (1 page) |
11 January 2010 | Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ian Prager on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Alexander Piris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Robert Watson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Alexander Piris on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Yin Har Lau on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Robert Watson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jonathan Harold Willacy on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Nicola Norma Legg on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Yin Har Lau on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Sheila Ann Bennett on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for John Robert Watson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Yin Har Lau on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Jeremy Swinfen Green on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Alexander Piris on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Anthony Masters as a director (1 page) |
16 November 2009 | Termination of appointment of Anthony Masters as a director (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Director appointed mr jeremy swinfen green (1 page) |
11 May 2009 | Director appointed mr jeremy swinfen green (1 page) |
12 January 2009 | Director's change of particulars / shelia bennett / 01/01/2009 (1 page) |
12 January 2009 | Return made up to 23/12/08; full list of members (9 pages) |
12 January 2009 | Director's change of particulars / shelia bennett / 01/01/2009 (1 page) |
12 January 2009 | Return made up to 23/12/08; full list of members (9 pages) |
6 October 2008 | Appointment terminated director spencer stratford (1 page) |
6 October 2008 | Director appointed mr ian prager (1 page) |
6 October 2008 | Appointment terminated director paul cox (1 page) |
6 October 2008 | Appointment terminated director spencer stratford (1 page) |
6 October 2008 | Director appointed mr ian prager (1 page) |
6 October 2008 | Appointment terminated director paul cox (1 page) |
11 August 2008 | Appointment terminated director roger adcock (1 page) |
11 August 2008 | Appointment terminated director roger adcock (1 page) |
15 July 2008 | Gbp ic 10807/10402\24/06/08\gbp sr 405@1=405\ (1 page) |
15 July 2008 | Gbp ic 10807/10402\24/06/08\gbp sr 405@1=405\ (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Director appointed mrs nicola norma legg (1 page) |
29 April 2008 | Director appointed mrs nicola norma legg (1 page) |
29 April 2008 | Director appointed mr jonathan harold willacy (1 page) |
29 April 2008 | Director appointed mr jonathan harold willacy (1 page) |
14 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
9 January 2008 | £ ic 57854/10807 01/10/07 £ sr 47047@1=47047 (1 page) |
9 January 2008 | £ ic 57854/10807 01/10/07 £ sr 47047@1=47047 (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Ad 11/04/07--------- £ si 405@1=405 £ ic 57449/57854 (1 page) |
16 April 2007 | Ad 11/04/07--------- £ si 405@1=405 £ ic 57449/57854 (1 page) |
30 March 2007 | £ ic 151555/57449 28/12/06 £ sr 94106@1=94106 (1 page) |
30 March 2007 | £ ic 151555/57449 28/12/06 £ sr 94106@1=94106 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 23/12/05; full list of members (12 pages) |
1 March 2006 | Return made up to 23/12/05; full list of members (12 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
29 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
29 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
10 March 2005 | Ad 19/05/04--------- £ si 962@1=962 £ ic 150377/151339 (2 pages) |
10 March 2005 | Ad 19/05/04--------- £ si 962@1=962 £ ic 150377/151339 (2 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 19-20 noel street london W1F 8GW (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 19-20 noel street london W1F 8GW (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 50 marshall street london W1F 9BQ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 50 marshall street london W1F 9BQ (1 page) |
4 August 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 March 2004 | Ad 29/12/03--------- £ si 16@1=16 £ ic 150361/150377 (2 pages) |
16 March 2004 | Ad 29/12/03--------- £ si 16@1=16 £ ic 150361/150377 (2 pages) |
25 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
25 January 2004 | Return made up to 23/12/03; full list of members (9 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 19/12/02--------- £ si 150111@1 (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 19/12/02--------- £ si 150111@1 (2 pages) |
16 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
16 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
2 January 2003 | Return made up to 23/12/02; full list of members
|
2 January 2003 | Return made up to 23/12/02; full list of members
|
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
17 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
17 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
28 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: tenth floor one america square crosswall london EC3N 2PR (1 page) |
11 October 2001 | Incorporation (12 pages) |
11 October 2001 | Incorporation (12 pages) |