Company NamePenna Board Services Limited
Company StatusDissolved
Company Number04388992
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NamesIndependent Direction Directors Advisory Service Limited and Iddas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(11 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr David Howat Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Carew Lodge
Carew Road
Northwood
Middlesex
HA6 3NH
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr Garry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Offord Road
Islington
London
N1 1PF
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG
Secretary NameMr Garry MacDonald Sharp
NationalityBritish
StatusResigned
Appointed10 May 2005(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Offord Road
Islington
London
N1 1PF
Secretary NameHelen Williams
NationalityBritish
StatusResigned
Appointed23 June 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2009)
RoleCompany Director
Correspondence Address73 Pinner Road
Northwood
Middlesex
HA6 1QN
Director NameJulian James Badcock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2007)
RoleBusiness Mentor
Correspondence Address2 Little Gransden Lane
Great Gransden
Sandy
Bedfordshire
SG19 3BA
Director NameMr Philip William Beddows
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 June 2010)
RoleBusiness Mentor
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMr Roger Norman Freeman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kensington Gate
London
W8 5NA
Director NameMrs Josephine Frances Bond
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2009)
RoleCompany Director
Correspondence Address37 Tring Avenue
Ealing
London
W5 3OD
Director NameMr Mark Howard Sidlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Secretary NameMr Mark Howard Sidlin
StatusResigned
Appointed03 September 2009(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMs Helen Pitcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Cornhill
London
EC3V 3PQ
Director NameMrs Clare Chalmers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed28 February 2014(11 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(14 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameABC Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ

Contact

Websiteiddas.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

90.1k at £0.01Savile Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,578,386
Net Worth-£184,387
Current Liabilities£406,653

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 August 2012Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 October 2016Full accounts made up to 31 March 2016 (18 pages)
7 October 2016Full accounts made up to 31 March 2016 (18 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
8 August 2016Registered 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 2016Registered 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 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 901.01
(3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 901.01
(3 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 901.01
(3 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 901.01
(3 pages)
15 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 901.01
(3 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
15 September 2014Company name changed iddas LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
9 September 2014Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Clare Chalmers as a director on 8 September 2014 (1 page)
23 April 2014Registered office address changed from C/O Savile Group Plc 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Savile Group Plc 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 901.01
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 901.01
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 901.01
(4 pages)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
13 March 2014Appointment of Mr David Samuel Peter Firth as a secretary (2 pages)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a secretary (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
12 March 2014Termination of appointment of Jonathan Cohen as a director (1 page)
12 March 2014Termination of appointment of Mark Sidlin as a director (1 page)
12 March 2014Appointment of Mr David Samuel Peter Firth as a director (2 pages)
12 February 2014Section 519 ca 2006 (1 page)
12 February 2014Section 519 ca 2006 (1 page)
11 February 2014Full accounts made up to 30 June 2013 (12 pages)
11 February 2014Full accounts made up to 30 June 2013 (12 pages)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 October 2013Termination of appointment of Helen Pitcher as a director (1 page)
26 October 2013Termination of appointment of Helen Pitcher as a director (1 page)
26 October 2013Appointment of Mrs Clare Chalmers as a director (2 pages)
26 October 2013Appointment of Mrs Clare Chalmers as a director (2 pages)
7 May 2013Full accounts made up to 30 June 2012 (12 pages)
7 May 2013Full accounts made up to 30 June 2012 (12 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 30 June 2010 (12 pages)
21 December 2010Full accounts made up to 30 June 2010 (12 pages)
12 July 2010Termination of appointment of Philip Beddows as a director (1 page)
12 July 2010Termination of appointment of Philip Beddows as a director (1 page)
16 March 2010Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page)
16 March 2010Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page)
16 March 2010Director's details changed for Philip William Beddows on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from 74 New Cavendish Street London W1G 8TF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 74 New Cavendish Street London W1G 8TF on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Philip William Beddows on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Mr Mark Howard Sidlin on 1 October 2009 (1 page)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Helen Pitcher on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Philip William Beddows on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages)
2 December 2009Full accounts made up to 30 June 2009 (12 pages)
2 December 2009Full accounts made up to 30 June 2009 (12 pages)
4 November 2009Appointment of Mr Mark Howard Sidlin as a secretary (1 page)
4 November 2009Appointment of Mr Mark Howard Sidlin as a secretary (1 page)
8 September 2009Director appointed mrs helen pitcher (1 page)
8 September 2009Director appointed mrs helen pitcher (1 page)
3 September 2009Appointment terminated director david stewart (1 page)
3 September 2009Appointment terminated secretary helen williams (1 page)
3 September 2009Appointment terminated secretary helen williams (1 page)
3 September 2009Appointment terminated director david stewart (1 page)
11 March 2009Return made up to 07/03/09; full list of members (8 pages)
11 March 2009Return made up to 07/03/09; full list of members (8 pages)
11 March 2009Appointment terminated director josephine bond (1 page)
11 March 2009Appointment terminated director josephine bond (1 page)
3 February 2009Appointment terminated director roger freeman (1 page)
3 February 2009Appointment terminated director roger freeman (1 page)
20 January 2009Full accounts made up to 30 June 2008 (12 pages)
20 January 2009Full accounts made up to 30 June 2008 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 June 2008Return made up to 07/03/08; full list of members (8 pages)
4 June 2008Return made up to 07/03/08; full list of members (8 pages)
8 May 2008Director appointed mrs josephine frances bond (1 page)
8 May 2008Director appointed mrs josephine frances bond (1 page)
7 May 2008Director appointed mr mark howard sidlin (1 page)
7 May 2008Director appointed mr mark howard sidlin (1 page)
30 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
30 April 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
16 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
17 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
24 October 2006New director appointed (5 pages)
24 October 2006New director appointed (5 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 25 queen anne street london W1G 9HT (1 page)
17 October 2006Registered office changed on 17/10/06 from: 25 queen anne street london W1G 9HT (1 page)
23 August 2006Company name changed independent direction directors advisory service LIMITED\certificate issued on 23/08/06 (12 pages)
23 August 2006Company name changed independent direction directors advisory service LIMITED\certificate issued on 23/08/06 (12 pages)
12 July 2006Ad 17/05/06-31/05/06 £ si [email protected]=136 £ ic 764/900 (2 pages)
12 July 2006Ad 17/05/06-31/05/06 £ si [email protected]=136 £ ic 764/900 (2 pages)
12 July 2006Ad 16/05/06--------- £ si [email protected]=180 £ ic 584/764 (2 pages)
12 July 2006Ad 16/05/06--------- £ si [email protected]=180 £ ic 584/764 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2006Nc inc already adjusted 18/04/06 (1 page)
1 June 2006Nc inc already adjusted 18/04/06 (1 page)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
15 March 2006Return made up to 07/03/06; full list of members (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2003Registered office changed on 24/09/03 from: 20 upper grosvenor street london W1K 9PB (1 page)
24 September 2003Registered office changed on 24/09/03 from: 20 upper grosvenor street london W1K 9PB (1 page)
23 April 2003Ad 01/09/02--------- £ si [email protected] (2 pages)
23 April 2003Ad 18/07/02--------- £ si [email protected] (2 pages)
23 April 2003Ad 14/08/02--------- £ si [email protected] (2 pages)
23 April 2003Ad 18/07/02--------- £ si [email protected] (2 pages)
23 April 2003Ad 01/09/02--------- £ si [email protected] (2 pages)
23 April 2003Ad 14/08/02--------- £ si [email protected] (2 pages)
22 April 2003Return made up to 07/03/03; full list of members (7 pages)
22 April 2003Return made up to 07/03/03; full list of members (7 pages)
8 April 2003S-div 01/07/02 (1 page)
8 April 2003S-div 01/07/02 (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 2 duke street saint james'sd london SW1Y 6BJ (1 page)
3 May 2002Registered office changed on 03/05/02 from: 2 duke street saint james'sd london SW1Y 6BJ (1 page)
27 March 2002New director appointed (9 pages)
27 March 2002New director appointed (6 pages)
27 March 2002New director appointed (6 pages)
27 March 2002New director appointed (9 pages)
7 March 2002Incorporation (29 pages)
7 March 2002Incorporation (29 pages)