London
EC2N 4BQ
Director Name | Mr Andrew George Galli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Thomas C Wong |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | Level 26 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Timothy George Rayner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 22 Bishopsgate London EC2N 4BQ |
Director Name | Stephen John Downing |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 2006) |
Role | IT Consultant |
Correspondence Address | 22 Bowood Road London SW11 6PE |
Director Name | John Liming Harbor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 August 2009) |
Role | Chartered Accountant |
Correspondence Address | Wealdover Guildown Avenue Guildford Surrey GU2 3HB |
Director Name | Mr Anthony John Baylis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 June 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Maltings Fairfield Road Market Harborough Leicestershire LE16 9QQ |
Director Name | Andrew George Galli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Paul Charles Latarche |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 December 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Steven John Cowell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 3 Amberwood Drive Camberley Surrey GU15 3UD |
Director Name | David Grantley Fryer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bracken Close Farnham Common Buckinghamshire SL2 3JP |
Director Name | Mr Colin Richard Moore |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Simon Christopher Lamb |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Michael Gordon Bruce |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Pheasants Way Rickmansworth Hertfordshire WD3 7ES |
Director Name | John Raymond Stanford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 January 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Daniel Raymond Flavelle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 14, The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | David Michael Sweet |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Simon Patrick Gallagher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 14, The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 26 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Ian Charles Summers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 22 Bishopsgate London EC2N 4BQ |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Website | bintelligent.co.uk |
---|
Registered Address | Level 26 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Moore Stephens Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,670,772 |
Net Worth | £135,160 |
Cash | £1 |
Current Liabilities | £1,697,360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
8 December 2023 | Director's details changed for Mrs Helen Banton on 1 May 2022 (2 pages) |
---|---|
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
13 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
13 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
20 September 2022 | Appointment of Mr Timothy George Rayner as a director on 16 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Ian Charles Summers as a director on 16 September 2022 (1 page) |
6 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
4 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
20 April 2021 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 7 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Thomas Wong as a director on 7 April 2021 (2 pages) |
31 March 2021 | Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to Level 26 22 Bishopsgate London EC2N 4BQ on 31 March 2021 (1 page) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
12 February 2021 | Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT England to 22 Bishopsgate London EC2N 4BQ on 12 February 2021 (1 page) |
20 November 2020 | S1096 Court Order to Rectify (2 pages) |
13 October 2020 | Change of details for Sequel Business Solutions Limited as a person with significant control on 8 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW England to 4th Floor 40 Gracechurch Street London EC3V 0BT on 8 July 2020 (1 page) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 March 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (2 pages) |
15 January 2019 | Appointment of Mr Andrew George Galli as a director on 14 December 2018 (2 pages) |
28 December 2018 | Appointment of Mr Ian Charles Summers as a director on 12 December 2018 (2 pages) |
28 December 2018 | Appointment of Mrs Helen Banton as a director on 12 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Paul Charles Latarche as a director on 14 December 2018 (1 page) |
21 December 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
21 December 2018 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 December 2018 (1 page) |
21 December 2018 | Notification of Sequel Business Solutions Limited as a person with significant control on 14 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of David Michael Sweet as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Andrew George Galli as a director on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Simon Patrick Gallagher as a director on 14 December 2018 (1 page) |
21 December 2018 | Cessation of Moore Stephens Group Limited as a person with significant control on 14 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Simon Christopher Lamb as a director on 14 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Kenneth Edward Thompson as a director on 12 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Daniel Raymond Flavelle as a director on 14 December 2018 (1 page) |
18 December 2018 | Change of name notice (2 pages) |
18 December 2018 | Resolutions
|
8 November 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (12 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (11 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (11 pages) |
9 March 2016 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Appointment of Mr Simon Patrick Gallagher as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of David Michael Sweet as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Daniel Raymond Flavelle as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Daniel Raymond Flavelle as a director on 12 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Paul Charles Latarche on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for John Raymond Stanford on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Simon Patrick Gallagher as a director on 12 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Paul Charles Latarche on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Michael Gordon Bruce as a director on 9 October 2015 (1 page) |
4 February 2016 | Appointment of David Michael Sweet as a director on 12 January 2016 (2 pages) |
4 February 2016 | Director's details changed for John Raymond Stanford on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Simon Christopher Lamb on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Simon Christopher Lamb on 1 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of John Raymond Stanford as a director on 11 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Michael Gordon Bruce as a director on 9 October 2015 (1 page) |
4 February 2016 | Termination of appointment of John Raymond Stanford as a director on 11 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Colin Richard Moore as a director on 1 May 2015 (1 page) |
4 February 2016 | Termination of appointment of Colin Richard Moore as a director on 1 May 2015 (1 page) |
30 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
30 September 2015 | Full accounts made up to 30 April 2015 (11 pages) |
24 April 2015 | Termination of appointment of David Grantley Fryer as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of David Grantley Fryer as a director on 31 March 2015 (1 page) |
11 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB (1 page) |
12 January 2015 | Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB (1 page) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
6 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Andrew George Galli on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Andrew George Galli on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Andrew George Galli on 4 January 2013 (2 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (11 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
3 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
2 September 2009 | Appointment terminated director john harbor (1 page) |
2 September 2009 | Appointment terminated director john harbor (1 page) |
12 March 2009 | Return made up to 04/01/09; full list of members (5 pages) |
12 March 2009 | Return made up to 04/01/09; full list of members (5 pages) |
11 March 2009 | Director's change of particulars / paul latarche / 04/01/2009 (1 page) |
11 March 2009 | Director's change of particulars / paul latarche / 04/01/2009 (1 page) |
16 September 2008 | Full accounts made up to 30 April 2008 (10 pages) |
16 September 2008 | Full accounts made up to 30 April 2008 (10 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (10 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (10 pages) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
20 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Auditor's resignation (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 April 2006 (8 pages) |
2 August 2006 | Full accounts made up to 30 April 2006 (8 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (8 pages) |
27 January 2006 | Director resigned (2 pages) |
27 January 2006 | Director resigned (2 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (8 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 1 snow hill london EC1A 2EN (1 page) |
15 June 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 1 snow hill london EC1A 2EN (1 page) |
15 June 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
5 June 2002 | Company name changed blue beetle LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed blue beetle LIMITED\certificate issued on 05/06/02 (2 pages) |
4 January 2002 | Incorporation (11 pages) |
4 January 2002 | Incorporation (11 pages) |