London
EC4V 4BG
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr David Howat Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Carew Lodge Carew Road Northwood Middlesex HA6 3NH |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mr Garry MacDonald Sharp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84b Offord Road Islington London N1 1PF |
Secretary Name | Mr Thomas Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorton Toys Hill Westerham Kent TN16 1QG |
Secretary Name | Mr Garry MacDonald Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84b Offord Road Islington London N1 1PF |
Secretary Name | Helen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | 73 Pinner Road Northwood Middlesex HA6 1QN |
Director Name | Julian James Badcock |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Business Mentor |
Correspondence Address | 2 Little Gransden Lane Great Gransden Sandy Bedfordshire SG19 3BA |
Director Name | Mr Philip William Beddows |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2010) |
Role | Business Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mr Roger Norman Freeman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kensington Gate London W8 5NA |
Director Name | Mrs Josephine Frances Bond |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 37 Tring Avenue Ealing London W5 3OD |
Director Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Status | Resigned |
Appointed | 03 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Ms Helen Pitcher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mrs Clare Chalmers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 28 February 2014(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Website | iddas.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
90.1k at £0.01 | Savile Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,578,386 |
Net Worth | -£184,387 |
Current Liabilities | £406,653 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 August 2012 | Delivered on: 17 August 2012 Persons entitled: John Francis Gillette and Gillian Carole Gillette Classification: Rent deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial cash deposit of £50,000 see image for full details. Outstanding |
---|---|
7 June 2011 | Delivered on: 15 June 2011 Persons entitled: John Francis Gillette, Gillian Carole Gillette Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £50,000 plus accrued interest. Outstanding |
19 February 2007 | Delivered on: 20 February 2007 Persons entitled: John Francis Gillette and Gillian Carole Gillette Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (1 page) |
2 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
8 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
8 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 September 2014 | Company name changed iddas LIMITED\certificate issued on 15/09/14
|
9 September 2014 | Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Savile Group Plc 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Savile Group Plc 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 February 2014 | Section 519 ca 2006 (1 page) |
12 February 2014 | Section 519 ca 2006 (1 page) |
11 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
11 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 October 2013 | Termination of appointment of Helen Pitcher as a director (1 page) |
26 October 2013 | Termination of appointment of Helen Pitcher as a director (1 page) |
26 October 2013 | Appointment of Mrs Clare Chalmers as a director (2 pages) |
26 October 2013 | Appointment of Mrs Clare Chalmers as a director (2 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (12 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
12 July 2010 | Termination of appointment of Philip Beddows as a director (1 page) |
12 July 2010 | Termination of appointment of Philip Beddows as a director (1 page) |
16 March 2010 | Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Philip William Beddows on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from 74 New Cavendish Street London W1G 8TF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 74 New Cavendish Street London W1G 8TF on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Philip William Beddows on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Philip William Beddows on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
4 November 2009 | Appointment of Mr Mark Howard Sidlin as a secretary (1 page) |
4 November 2009 | Appointment of Mr Mark Howard Sidlin as a secretary (1 page) |
8 September 2009 | Director appointed mrs helen pitcher (1 page) |
8 September 2009 | Director appointed mrs helen pitcher (1 page) |
3 September 2009 | Appointment terminated director david stewart (1 page) |
3 September 2009 | Appointment terminated secretary helen williams (1 page) |
3 September 2009 | Appointment terminated secretary helen williams (1 page) |
3 September 2009 | Appointment terminated director david stewart (1 page) |
11 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
11 March 2009 | Appointment terminated director josephine bond (1 page) |
11 March 2009 | Appointment terminated director josephine bond (1 page) |
3 February 2009 | Appointment terminated director roger freeman (1 page) |
3 February 2009 | Appointment terminated director roger freeman (1 page) |
20 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 June 2008 | Return made up to 07/03/08; full list of members (8 pages) |
4 June 2008 | Return made up to 07/03/08; full list of members (8 pages) |
8 May 2008 | Director appointed mrs josephine frances bond (1 page) |
8 May 2008 | Director appointed mrs josephine frances bond (1 page) |
7 May 2008 | Director appointed mr mark howard sidlin (1 page) |
7 May 2008 | Director appointed mr mark howard sidlin (1 page) |
30 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 07/03/07; full list of members
|
16 July 2007 | Return made up to 07/03/07; full list of members
|
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
17 November 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
24 October 2006 | New director appointed (5 pages) |
24 October 2006 | New director appointed (5 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 25 queen anne street london W1G 9HT (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 25 queen anne street london W1G 9HT (1 page) |
23 August 2006 | Company name changed independent direction directors advisory service LIMITED\certificate issued on 23/08/06 (12 pages) |
23 August 2006 | Company name changed independent direction directors advisory service LIMITED\certificate issued on 23/08/06 (12 pages) |
12 July 2006 | Ad 17/05/06-31/05/06 £ si [email protected]=136 £ ic 764/900 (2 pages) |
12 July 2006 | Ad 17/05/06-31/05/06 £ si [email protected]=136 £ ic 764/900 (2 pages) |
12 July 2006 | Ad 16/05/06--------- £ si [email protected]=180 £ ic 584/764 (2 pages) |
12 July 2006 | Ad 16/05/06--------- £ si [email protected]=180 £ ic 584/764 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
1 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
1 June 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | £ ic 834/584 13/04/06 £ sr [email protected]=250 (2 pages) |
31 May 2006 | £ ic 834/584 13/04/06 £ sr [email protected]=250 (2 pages) |
31 May 2006 | Resolutions
|
15 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 07/03/05; full list of members
|
22 March 2005 | Return made up to 07/03/05; full list of members
|
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (7 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) |
24 September 2003 | Registered office changed on 24/09/03 from: 20 upper grosvenor street london W1K 9PB (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 20 upper grosvenor street london W1K 9PB (1 page) |
23 April 2003 | Ad 01/09/02--------- £ si [email protected] (2 pages) |
23 April 2003 | Ad 18/07/02--------- £ si [email protected] (2 pages) |
23 April 2003 | Ad 14/08/02--------- £ si [email protected] (2 pages) |
23 April 2003 | Ad 18/07/02--------- £ si [email protected] (2 pages) |
23 April 2003 | Ad 01/09/02--------- £ si [email protected] (2 pages) |
23 April 2003 | Ad 14/08/02--------- £ si [email protected] (2 pages) |
22 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
8 April 2003 | S-div 01/07/02 (1 page) |
8 April 2003 | S-div 01/07/02 (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 2 duke street saint james'sd london SW1Y 6BJ (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 2 duke street saint james'sd london SW1Y 6BJ (1 page) |
27 March 2002 | New director appointed (9 pages) |
27 March 2002 | New director appointed (6 pages) |
27 March 2002 | New director appointed (6 pages) |
27 March 2002 | New director appointed (9 pages) |
7 March 2002 | Incorporation (29 pages) |
7 March 2002 | Incorporation (29 pages) |