London
WC1N 3BT
Director Name | Mr Peter David Treacher |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(10 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 1 Cambridge Road Sunbridge Park Bromley BR1 4EB |
Director Name | Mr Nathan Richard Muruganandan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Commercial Finance Manager (Accountant) |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Stephen Holt |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Secretary Name | Jones & Partners (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Director Name | Robert D'Arcy-Howard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Account Manager |
Correspondence Address | 24 Bevan House Boswell Street London WC1N 3BT |
Secretary Name | Michael John Bryan-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bevan House Boswell Street London WC1N 3BT |
Director Name | Michael John Bryan-Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2004) |
Role | Lawyer |
Correspondence Address | 26 Bevan House Boswell Street London WC1N 3BT |
Director Name | Dr Sarah Jane Chatwin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2004) |
Role | Producer |
Correspondence Address | 19 Bevan House Boswell Street London WC1N 3BT |
Director Name | Susannah Alice Jones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2004) |
Role | Barrister |
Correspondence Address | 23 Bevan House Boswell Street London WC1N 3BT |
Director Name | Albert Foster |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Bevan House Boswell Street London WC1N 3BT |
Director Name | John Eckersley Golding |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2008) |
Role | Cinematographer |
Correspondence Address | 15 Ashchurch Terrace London W12 9SL |
Director Name | Sally Ann Reardon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2005) |
Role | Journalist |
Correspondence Address | Flat A Bevan House Boswell Street London WC1N 3BT |
Director Name | Dr Margherita Sprio |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2005) |
Role | University Lecturer |
Correspondence Address | 6 Bevan House Boswell Street London WC1N 3BT |
Secretary Name | Adrian Robert John Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2005) |
Role | Barrister |
Correspondence Address | Highfields Silver Street Wiveliscombe TA4 2PD |
Director Name | Jon Bryan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2009) |
Role | Antiques Dealer |
Correspondence Address | 14 Bevan House Boswell Street London WC1N 3BT |
Director Name | Nina Robertson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2008) |
Role | Tutor |
Correspondence Address | Downriver North West Bank Potter Heigham Norfolk NR29 5ND |
Secretary Name | Jonathan Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 14 Bevan House Boswell Street London WC1N 3BT |
Director Name | Delia Susan Page |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bevan House Boswell Street London WC1N 3BT |
Director Name | Robyn Lotto |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2011) |
Role | Medical Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat C Bevan House 36 Boswell Street London WC1N 3BT |
Director Name | Arun Joshi |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Bevan House 36 Boswell Street London WC1N 3BT |
Director Name | Dr Graham Matthew Lewis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2018) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 26 Bevan House Boswell Street London WC1N 3BT |
Director Name | Mr Benedict Elliott |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat B Bevan House Boswell Street London WC1N 3BT |
Director Name | Mrs Christine Patricia Cook |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2018) |
Role | Part Time Tutor |
Country of Residence | England |
Correspondence Address | Foxhanger Bacon Lane Churt Farnham Surrey GU10 2QE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2005) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Jones & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2017) |
Correspondence Address | 3rd Floor Solar House 1-9 Romford Road London E15 4RG |
Registered Address | Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | 5 other UK companies use this postal address |
1.8k at £1 | Rosemary Barden 8.01% Ordinary |
---|---|
886 at £1 | Mr Jonathan Stuart Macrae 4.01% Ordinary |
886 at £1 | Mr N.r. Muruganandan 4.01% Ordinary |
886 at £1 | Oliver Jones & Susanna Jones 4.01% Ordinary |
885 at £1 | Dr Margherita Sprio 4.00% Ordinary |
885 at £1 | Miss V. Natarajan 4.00% Ordinary |
885 at £1 | Mountainview Estates LTD 4.00% Ordinary |
885 at £1 | Mr D. White 4.00% Ordinary |
885 at £1 | Mr John R.m. Smith & Mr Douglas H. Arrell 4.00% Ordinary |
885 at £1 | Mr Joshi & Mrs Joshi 4.00% Ordinary |
885 at £1 | Mr Mark Unwin & Dr Sarah Chatwin 4.00% Ordinary |
885 at £1 | Mr Paul Robinson 4.00% Ordinary |
885 at £1 | Mr R.l.v. Isham 4.00% Ordinary |
885 at £1 | Ms Ellen Haukas 4.00% Ordinary |
811 at £1 | Dr Graham Matthew Lewis & Dr Eugenia Michalea Dahm-vicker 3.67% Ordinary |
811 at £1 | Mr Attilio Lotto & Mrs Robyn Lotto 3.67% Ordinary |
810 at £1 | Mr G. Barrett & Miss M. Gayler 3.66% Ordinary |
804 at £1 | Benedict Elliott 3.63% Ordinary |
804 at £1 | Phillip Mcaleer 3.63% Ordinary |
800 at £1 | Albert Foster 3.62% Ordinary |
800 at £1 | Delia Susan Page 3.62% Ordinary |
800 at £1 | Dr Rosemary Wilson 3.62% Ordinary |
800 at £1 | Mr Cook & Mrs Cook 3.62% Ordinary |
800 at £1 | Mr Michael Soole & Mrs Catherine Soole 3.62% Ordinary |
800 at £1 | Rajesh L. Mehta & Neela R. Mehta 3.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,114 |
Cash | £6,931 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
25 November 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 21 November 2019 with updates (7 pages) |
1 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 June 2019 | Termination of appointment of Benedict Elliott as a director on 28 January 2019 (1 page) |
17 June 2019 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
8 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
15 February 2019 | Appointment of Mr Stephen Holt as a director on 4 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Delia Susan Page as a director on 4 February 2019 (1 page) |
10 December 2018 | Confirmation statement made on 21 November 2018 with updates (7 pages) |
2 October 2018 | Termination of appointment of Graham Matthew Lewis as a director on 1 February 2018 (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
23 March 2018 | Termination of appointment of Christine Patricia Cook as a director on 19 March 2018 (1 page) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (7 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 August 2017 | Director's details changed for Mr Peter David Treacher on 22 November 2016 (2 pages) |
8 August 2017 | Director's details changed for Mr Peter David Treacher on 22 November 2016 (2 pages) |
8 May 2017 | Termination of appointment of Albert Foster as a director on 12 February 2017 (2 pages) |
8 May 2017 | Termination of appointment of Albert Foster as a director on 12 February 2017 (2 pages) |
24 March 2017 | Appointment of Mr Nathan Richard Muruganandan as a director on 8 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Nathan Richard Muruganandan as a director on 8 March 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Christine Patricia Cook as a director on 8 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Jones & Partners Ltd as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Jones & Partners (Secretarial Services) Limited as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Appointment of Jones & Partners (Secretarial Services) Limited as a secretary on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Jones & Partners Ltd as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Appointment of Mrs Christine Patricia Cook as a director on 8 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Peter Treacher on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Dr Graham Matthew Lewis on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jonathan Mark Unwin on 4 August 2015 (2 pages) |
3 August 2015 | Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages) |
3 August 2015 | Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages) |
3 August 2015 | Appointment of Jones & Partners Ltd as a secretary on 9 February 2015 (2 pages) |
24 March 2015 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England to C/O Jones & Partners Ltd 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR England to C/O Jones & Partners Ltd 3Rd Floor Solar House 1-9 Romford Road London E15 4RG on 24 March 2015 (1 page) |
9 February 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 6 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 9 February 2015 (1 page) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Mr Benedict Elliott as a director on 17 November 2014 (2 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Appointment of Mr Benedict Elliott as a director on 17 November 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 December 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
24 December 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 24 December 2013 (1 page) |
24 December 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
24 December 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
24 December 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 May 2012 | Appointment of Mr Peter Treacher as a director (2 pages) |
4 May 2012 | Appointment of Mr Peter Treacher as a director (2 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
26 January 2011 | Termination of appointment of Robyn Lotto as a director (1 page) |
26 January 2011 | Termination of appointment of Robyn Lotto as a director (1 page) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (12 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (12 pages) |
13 December 2010 | Termination of appointment of Arun Joshi as a director (2 pages) |
13 December 2010 | Termination of appointment of Arun Joshi as a director (2 pages) |
13 December 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 13 December 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
26 March 2010 | Appointment of Dr Graham Matthew Lewis as a director (3 pages) |
26 March 2010 | Appointment of Dr Graham Matthew Lewis as a director (3 pages) |
3 December 2009 | Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Delia Susan Page on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Albert Foster on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Director's details changed for Arun Joshi on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Albert Foster on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Director's details changed for Delia Susan Page on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Robyn Lotto on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Arun Joshi on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Delia Susan Page on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Albert Foster on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Arun Joshi on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Jonathan Mark Unwin on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Robyn Lotto on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Robyn Lotto on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
29 September 2009 | Appointment terminated director jon bryan (1 page) |
29 September 2009 | Appointment terminated director jon bryan (1 page) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 January 2009 | Secretary's change of particulars / solitaire secretaries LTD / 11/08/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / solitaire secretaries LTD / 11/08/2008 (1 page) |
7 January 2009 | Return made up to 21/11/08; full list of members (13 pages) |
7 January 2009 | Return made up to 21/11/08; full list of members (13 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 October 2008 | Director appointed arun joshi (1 page) |
7 October 2008 | Director appointed arun joshi (1 page) |
21 August 2008 | Director appointed robyn lotto (1 page) |
21 August 2008 | Director appointed robyn lotto (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet herts EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet herts EN5 5TZ (1 page) |
7 August 2008 | Appointment terminated director nina robertson (1 page) |
7 August 2008 | Appointment terminated director nina robertson (1 page) |
12 June 2008 | Appointment terminated director john golding (1 page) |
12 June 2008 | Appointment terminated director john golding (1 page) |
14 April 2008 | Director appointed jonathan mark unwin (2 pages) |
14 April 2008 | Director appointed jonathan mark unwin (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (8 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page) |
8 June 2007 | Ad 30/11/06--------- £ si 3120@1=3120 £ ic 19000/22120 (6 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Ad 30/11/06--------- £ si 3120@1=3120 £ ic 19000/22120 (6 pages) |
8 June 2007 | Nc inc already adjusted 14/12/06 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Nc inc already adjusted 14/12/06 (1 page) |
18 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
18 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
17 May 2006 | Ad 09/06/03--------- £ si 18998@1 (6 pages) |
17 May 2006 | Ad 09/06/03--------- £ si 18998@1 (6 pages) |
13 January 2006 | Return made up to 21/11/05; change of members (8 pages) |
13 January 2006 | Return made up to 21/11/05; change of members (8 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: wells house 80 upper street islington london N1 0NU (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: wells house 80 upper street islington london N1 0NU (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: highfields silver street wiveliscombe TA4 2PD (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: highfields silver street wiveliscombe TA4 2PD (1 page) |
18 February 2005 | Amended accounts made up to 30 November 2002 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
18 February 2005 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
18 February 2005 | Amended accounts made up to 30 November 2002 (11 pages) |
13 January 2005 | Return made up to 21/11/04; full list of members (13 pages) |
13 January 2005 | Return made up to 21/11/04; full list of members (13 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 21/11/03; no change of members
|
23 January 2004 | Return made up to 21/11/03; no change of members
|
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 26 bevan house boswell street london WC1N 3BT (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 26 bevan house boswell street london WC1N 3BT (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Memorandum and Articles of Association (9 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 09/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (6 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Ad 09/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Memorandum and Articles of Association (9 pages) |
15 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 21/11/02; full list of members
|
30 December 2002 | Return made up to 21/11/02; full list of members
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
21 November 2001 | Incorporation (14 pages) |
21 November 2001 | Incorporation (14 pages) |