Company NameMeliora Asset Management Ltd
DirectorChristopher Edward Few
Company StatusActive
Company Number04393282
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher Edward Few
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Secretary NameHilary Jane Whicker
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleConsultant
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Director NamePer Axel Bjorkman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2003)
RoleExecutive
Correspondence Address29 0ld Course Drive
Newport Beach California
92660
United States
Director NameMr John Caswell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Dunbar Wharf
Narrow Street Limehouse
London
E14 8BD
Director NameMichael Lee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2003)
RoleEngineer
Correspondence Address1750 E. Ocean Boulevard
Long Beach
90802
United States
Secretary NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Director NameMr Neville Brauer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
5 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMr Robert Michael Wirszycz
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Secretary NamePer Axel Bjorkman
NationalityBritish
StatusResigned
Appointed22 March 2004(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address29 Old Course Drive
Newport Beach
California 92660
United States
Director NameMr Timothy Edward Berg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Barnard Hill
London
N10 2HB
Director NameMr Dwight Patrick Mighty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Pepys Road
Telegraph Hill
London
SE14 5SD
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameNeil James McClure
NationalityBritish
StatusResigned
Appointed16 February 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2011)
RoleCompany Director
Correspondence Address29 Lower Belgrave Street
London
SW1Q 0LS
Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Stephen John Hazell Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Bow Lane
London
EC4M 9EE
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road Burham
Rochester
Kent
ME1 3SQ
Director NameMr Eran Zucker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Vivien Road
London
E3 5EF
Director NameMr Peter James Greensmith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 Cheapside
London
EC2V 6EE
Director NameMr Faisal Rajeh
Date of BirthJune 1981 (Born 42 years ago)
NationalityLebanese
StatusResigned
Appointed21 April 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 Cheapside
London
EC2V 6EE
Director NameMr Ahmad Rizk
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLebanese
StatusResigned
Appointed04 May 2022(20 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 October 2022)
RoleBanker
Country of ResidenceLebanon
Correspondence Address3rd Floor 80 Cheapside
London
EC2V 6EE
Director NameMr Antoine Salame
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed07 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Christopher Phillip Howe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(21 years, 8 months after company formation)
Appointment Duration1 week (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.webbcapital.com
Email address[email protected]
Telephone020 76349510
Telephone regionLondon

Location

Registered AddressMermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£127,185
Net Worth£317,041
Cash£26,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

18 June 2014Delivered on: 24 June 2014
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2024Cessation of Andrew Mark Herriot as a person with significant control on 1 February 2024 (1 page)
8 December 2023Termination of appointment of Christopher Phillip Howe as a director on 8 December 2023 (1 page)
8 December 2023Appointment of Mr Christopher Edward Few as a director on 8 December 2023 (2 pages)
8 December 2023Termination of appointment of Antoine Salame as a director on 6 December 2023 (1 page)
1 December 2023Appointment of Mr Christopher Phillip Howe as a director on 1 December 2023 (2 pages)
15 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 May 2023Termination of appointment of Faisal Rajeh as a director on 31 May 2023 (1 page)
22 March 2023Company name changed peterhouse capital asset management LIMITED\certificate issued on 22/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
(3 pages)
21 March 2023Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE United Kingdom to Mermaid House Puddle Dock London EC4V 3DB on 21 March 2023 (1 page)
15 November 2022Appointment of Mr Antoine Salame as a director on 7 November 2022 (2 pages)
8 November 2022Termination of appointment of Ahmad Rizk as a director on 27 October 2022 (1 page)
27 October 2022Cessation of Antonios Ghorayeb as a person with significant control on 26 October 2022 (1 page)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
27 October 2022Notification of Andrew Mark Herriot as a person with significant control on 26 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 June 2022Notification of Antonios Ghorayeb as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Cessation of Faisal Rajeh as a person with significant control on 27 June 2022 (1 page)
20 June 2022Notification of Faisal Rajeh as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Cessation of Peter James Greensmith as a person with significant control on 20 June 2022 (1 page)
6 May 2022Director's details changed for Mr Faisal Rajeh on 6 May 2022 (2 pages)
4 May 2022Appointment of Mr Ahmad Rizk as a director on 4 May 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
25 April 2022Termination of appointment of Peter James Greensmith as a director on 22 April 2022 (1 page)
21 April 2022Accounts for a small company made up to 31 December 2020 (20 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Eran Zucker as a director on 21 April 2021 (1 page)
21 April 2021Appointment of Mr Faisal Rajeh as a director on 21 April 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 February 2020Notification of Peter James Greensmith as a person with significant control on 31 December 2019 (2 pages)
4 February 2020Cessation of Peter Webb as a person with significant control on 31 December 2019 (1 page)
1 November 2019Appointment of Mr Peter James Greensmith as a director on 1 November 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
28 August 2019Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 3rd Floor 80 Cheapside London EC2V 6EE on 28 August 2019 (1 page)
28 August 2019Registered office address changed from New Liverpool House 15-17 Eldon Street London EC2M 7LD United Kingdom to 80 Cheapside Cheapside London EC2V 6EE on 28 August 2019 (1 page)
22 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
1 April 2019Termination of appointment of Leslie John Brady as a director on 28 March 2019 (1 page)
19 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 90,000
(3 pages)
12 February 2019Termination of appointment of Peter Webb as a director on 12 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
10 August 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 80,000
(3 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Registered office address changed from 1a Bow Lane London EC4M 9EE to New Liverpool House 15-17 Eldon Street London EC2M 7LD on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 1a Bow Lane London EC4M 9EE to New Liverpool House 15-17 Eldon Street London EC2M 7LD on 15 September 2017 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
25 May 2017Appointment of Mr Leslie John Brady as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Leslie John Brady as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Eran Zucker as a director on 17 May 2017 (2 pages)
25 May 2017Appointment of Mr Eran Zucker as a director on 17 May 2017 (2 pages)
10 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
10 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
10 May 2017Change of name notice (2 pages)
10 May 2017Change of name notice (2 pages)
28 April 2017Satisfaction of charge 043932820001 in full (1 page)
28 April 2017Satisfaction of charge 043932820001 in full (1 page)
28 April 2017All of the property or undertaking has been released from charge 043932820001 (1 page)
28 April 2017All of the property or undertaking has been released from charge 043932820001 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,000
(3 pages)
18 May 2016Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(3 pages)
24 June 2014Registration of charge 043932820001 (24 pages)
24 June 2014Registration of charge 043932820001 (24 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,000
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,000
(3 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 20,000
(3 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
15 August 2011Termination of appointment of Neil Mcclure as a secretary (1 page)
15 August 2011Termination of appointment of Dwight Mighty as a director (1 page)
15 August 2011Termination of appointment of Dwight Mighty as a director (1 page)
15 August 2011Termination of appointment of Neil Mcclure as a secretary (1 page)
21 July 2011Statement of capital following an allotment of shares on 26 August 2010
  • GBP 20,000
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 26 August 2010
  • GBP 20,000
(4 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Appointment of Mr Stephen Hazell Smith as a director (2 pages)
26 April 2011Appointment of Mr Stephen Hazell Smith as a director (2 pages)
6 October 2010Company name changed webb capital advisory LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
6 October 2010Company name changed webb capital advisory LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 10,000
(3 pages)
26 August 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 10,000
(3 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed \certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
10 March 2010Company name changed \certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
10 March 2010Change of name notice (2 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
5 March 2010Appointment of Mr Peter Webb as a director (2 pages)
5 March 2010Appointment of Mr Peter Webb as a director (2 pages)
2 March 2010Appointment of Neil James Mcclure as a secretary (3 pages)
2 March 2010Appointment of Neil James Mcclure as a secretary (3 pages)
23 February 2010Termination of appointment of Allan Reeves as a director (1 page)
23 February 2010Termination of appointment of Timothy Berg as a director (1 page)
23 February 2010Termination of appointment of Timothy Berg as a director (1 page)
23 February 2010Termination of appointment of Allan Reeves as a director (1 page)
23 February 2010Registered office address changed from 94 Pepys Road London SE14 5SD on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 94 Pepys Road London SE14 5SD on 23 February 2010 (1 page)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: 32 saint james street london SW1A 1HD (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 32 saint james street london SW1A 1HD (1 page)
11 December 2007New director appointed (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Memorandum and Articles of Association (9 pages)
6 December 2007Memorandum and Articles of Association (9 pages)
27 November 2007Company name changed progressive capital partners lim ited\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed progressive capital partners lim ited\certificate issued on 27/11/07 (2 pages)
2 June 2007Return made up to 13/03/06; full list of members (5 pages)
2 June 2007Return made up to 13/03/06; full list of members (5 pages)
18 May 2007Return made up to 13/03/07; full list of members (7 pages)
18 May 2007Return made up to 13/03/07; full list of members (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 13/03/06; full list of members (5 pages)
26 July 2006Return made up to 13/03/06; full list of members (5 pages)
1 March 2006Nc inc already adjusted 21/02/06 (1 page)
1 March 2006Nc inc already adjusted 21/02/06 (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
8 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 November 2004Return made up to 13/03/04; full list of members (6 pages)
22 November 2004Return made up to 13/03/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
19 March 2004Company name changed progressive partners LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed progressive partners LIMITED\certificate issued on 19/03/04 (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
2 October 2003Company name changed progressive capital partners lim ited\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed progressive capital partners lim ited\certificate issued on 02/10/03 (2 pages)
17 June 2003Return made up to 13/03/03; full list of members (6 pages)
17 June 2003Return made up to 13/03/03; full list of members (6 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
14 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 28 mount pleasant road ealing london W5 1SQ (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 28 mount pleasant road ealing london W5 1SQ (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
7 May 2003Company name changed meguro LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed meguro LIMITED\certificate issued on 07/05/03 (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
13 March 2002Incorporation (16 pages)
13 March 2002Incorporation (16 pages)