London
EC4A 4AB
Director Name | John Robert Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 February 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Richard Louis Limburg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Anthony George Angelis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Wayne Richard Barnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 5 Abbots Place Borehamwood Hertfordshire WD6 5QP |
Director Name | Mr Stephen Charles Braham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Harpurs Tadworth Park Tadworth Surrey KT20 5UD |
Director Name | Jeremy Frank Broomhead |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14a Langham Mansions Earls Court Square London SW5 9UH |
Director Name | Mr Richard Frederick Messik |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Carew Way Watford Hertfordshire WD1 5BG |
Director Name | Mr Stephen John Forman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr David Michael Lewis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Secretary Name | Richard Louis Limburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 40 Fellows Road London NW3 3LH |
Director Name | David Epstein |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Brackendene Valencia Road Stanmore Middlesex HA7 4JL |
Director Name | Mr Peter Alan Musgrave |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arnos Grove London N14 7AS |
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2008) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 10 Lakeside Oakwood Enfield Middlesex EN2 7NN |
Director Name | Ms Janet Ann Rickler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Impatiens 15 Fairview Road Chigwell Essex IG7 6HN |
Director Name | Andrew Paul Scott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Feveralls Farm Roe End Lane Cheverells Green Markyate Herts AL3 8AQ |
Secretary Name | Ms Janet Ann Rickler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Impatiens 15 Fairview Road Chigwell Essex IG7 6HN |
Director Name | Mr Alistair John Hunt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Poynt Wollaton Street Nottingham NG1 5FW |
Secretary Name | David John Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2012) |
Role | Company Director |
Correspondence Address | The Point 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW |
Secretary Name | Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 16 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | The Poynt Wollaton Street Nottingham NG1 5FW |
Director Name | Nicholas Simon Winters |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(14 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Ms Penrose Margaret Helen Foss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Jillian Margaret Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rsmtenon.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Arrandco Audit Limited 60.00% Deferred |
---|---|
1 at £1 | Anthony George Angelis 10.00% Ordinary |
1 at £1 | Arrandco Audit Limited 10.00% Ordinary |
1 at £1 | Richard Louis Limburg 10.00% Ordinary |
1 at £1 | Stephen John Forman 10.00% Deferred |
Year | 2014 |
---|---|
Turnover | £694,000 |
Net Worth | £13,963 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
22 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
17 September 2020 | Director's details changed for John Robert Taylor on 20 August 2020 (2 pages) |
16 July 2020 | Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page) |
30 January 2020 | Appointment of Jillian Margaret Jones as a director on 22 January 2020 (2 pages) |
29 January 2020 | Appointment of Penrose Margaret Helen Foss as a director on 22 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Nigel John Tristem as a director on 22 January 2020 (1 page) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
16 November 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
29 August 2018 | Second filing of the annual return made up to 15 October 2014 (20 pages) |
28 August 2018 | Second filing of the annual return made up to 15 October 2015 (21 pages) |
1 August 2018 | Second filing of Confirmation Statement dated 15/10/2017 (5 pages) |
1 August 2018 | Second filing of Confirmation Statement dated 15/10/2016 (5 pages) |
12 July 2018 | Notification of Rsm Uk Audit Llp as a person with significant control on 28 June 2018 (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 28 April 2014
|
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Anthony George Angelis as a director on 28 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Richard Louis Limburg as a director on 28 June 2018 (1 page) |
5 March 2018 | Resolutions
|
22 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates
|
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
17 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
17 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
17 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates
|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 November 2015 | Appointment of Mr Jonathan Mark Ericson as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Nigel John Tristem as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Nigel John Tristem as a director on 14 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Nicholas Simon Winters as a director on 30 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Nicholas Simon Winters as a director on 30 September 2015 (1 page) |
17 November 2015 | Appointment of Mr Jonathan Mark Ericson as a director on 14 October 2015 (2 pages) |
26 October 2015 | Company name changed baker tilly (overseas) LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed baker tilly (overseas) LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Change of name notice (2 pages) |
28 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
28 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages) |
13 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages) |
13 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Director's details changed for Nr Nicholas Simon Winters on 22 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Nr Nicholas Simon Winters on 22 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Anthony George Angelis on 22 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Anthony George Angelis on 22 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Richard Louis Limburg on 22 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Richard Louis Limburg on 22 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from , the Poynt Wollaton Street, Nottingham, NG1 5FW to 6th Floor 25 Farringdon Street London EC4A 4AB on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from The Poynt Wollaton Street Nottingham NG1 5FW to 6Th Floor 25 Farringdon Street London EC4A 4AB on 28 October 2014 (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
29 May 2014 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
30 April 2014 | Company name changed rsm tenon gibraltar LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed rsm tenon gibraltar LIMITED\certificate issued on 30/04/14
|
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | S1096 court order to rectify (2 pages) |
11 March 2014 | S1096 court order to rectify (2 pages) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 May 2013 | Appointment of Nr Nicholas Simon Winters as a director (2 pages) |
22 May 2013 | Appointment of Nr Nicholas Simon Winters as a director (2 pages) |
2 April 2013 | Termination of appointment of Alistair Hunt as a director (1 page) |
2 April 2013 | Termination of appointment of Alistair Hunt as a director (1 page) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from , 66 Chiltern Street, London, W1U 4GB, United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2 August 2012 (1 page) |
16 July 2012 | Termination of appointment of David Parish as a secretary (1 page) |
16 July 2012 | Termination of appointment of David Parish as a secretary (1 page) |
16 July 2012 | Registered office address changed from the Point 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
16 July 2012 | Registered office address changed from , the Point 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Pandora Sharp as a secretary (1 page) |
15 June 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 June 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
8 November 2011 | Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (16 pages) |
27 January 2011 | Appointment of David John Parish as a secretary (3 pages) |
27 January 2011 | Registered office address changed from , 82 st John Street, London, EC1M 4JN on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of David John Parish as a secretary (3 pages) |
27 January 2011 | Appointment of Alistair John Hunt as a director (3 pages) |
27 January 2011 | Appointment of Alistair John Hunt as a director (3 pages) |
27 January 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 27 January 2011 (2 pages) |
27 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
27 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
25 January 2011 | Change of name notice (2 pages) |
25 January 2011 | Company name changed hlb vantis audit international LIMITED\certificate issued on 25/01/11
|
25 January 2011 | Change of name notice (2 pages) |
25 January 2011 | Company name changed hlb vantis audit international LIMITED\certificate issued on 25/01/11
|
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Termination of appointment of Janet Rickler as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Janet Rickler as a director (2 pages) |
14 September 2010 | Termination of appointment of Janet Rickler as a secretary (2 pages) |
14 September 2010 | Termination of appointment of Janet Rickler as a director (2 pages) |
16 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (5 pages) |
11 April 2008 | Appointment terminated director ian hughes (1 page) |
11 April 2008 | Appointment terminated director stephen forman (1 page) |
11 April 2008 | Appointment terminated director ian hughes (1 page) |
11 April 2008 | Appointment terminated director stephen forman (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
15 March 2007 | Company name changed av audit international LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed av audit international LIMITED\certificate issued on 15/03/07 (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
20 February 2007 | New secretary appointed;new director appointed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 66 wigmore street, london, W1U 2SB (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 66 wigmore street london W1U 2SB (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 November 2005 | Return made up to 15/10/05; full list of members (5 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (5 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 66 wigmore street, london, W1U 2HQ (1 page) |
27 October 2004 | Return made up to 15/10/04; full list of members
|
27 October 2004 | Return made up to 15/10/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 15/10/03; full list of members (13 pages) |
22 January 2004 | Return made up to 15/10/03; full list of members (13 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Return made up to 15/10/02; full list of members (13 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 48 portland place, london, W1B 1AJ (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 48 portland place london W1B 1AJ (1 page) |
27 October 2002 | Return made up to 15/10/02; full list of members (13 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
26 September 2002 | Location of register of members (1 page) |
26 September 2002 | Location of register of members (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | Ad 15/10/01--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | Ad 15/10/01--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | New director appointed (3 pages) |
2 November 2001 | Company name changed jayson newman LIMITED\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed jayson newman LIMITED\certificate issued on 02/11/01 (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
19 October 2001 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
15 October 2001 | Incorporation (15 pages) |
15 October 2001 | Incorporation (15 pages) |