London
EC4V 3DB
Director Name | Mr Robert Michael Wirszycz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Pleasant Road Ealing London W5 1SQ |
Secretary Name | Hilary Jane Whicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 28 Mount Pleasant Road Ealing London W5 1SQ |
Director Name | Per Axel Bjorkman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2003) |
Role | Executive |
Correspondence Address | 29 0ld Course Drive Newport Beach California 92660 United States |
Director Name | Mr John Caswell |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 Dunbar Wharf Narrow Street Limehouse London E14 8BD |
Director Name | Michael Lee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2003) |
Role | Engineer |
Correspondence Address | 1750 E. Ocean Boulevard Long Beach 90802 United States |
Secretary Name | Mr Robert Michael Wirszycz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mount Pleasant Road Ealing London W5 1SQ |
Director Name | Mr Neville Brauer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawn 5 Camden Park Tunbridge Wells Kent TN2 4TW |
Secretary Name | Mr Robert Michael Wirszycz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Pleasant Road Ealing London W5 1SQ |
Secretary Name | Per Axel Bjorkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 29 Old Course Drive Newport Beach California 92660 United States |
Director Name | Mr Timothy Edward Berg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Barnard Hill London N10 2HB |
Director Name | Mr Dwight Patrick Mighty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Pepys Road Telegraph Hill London SE14 5SD |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Neil James McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | 29 Lower Belgrave Street London SW1Q 0LS |
Director Name | Mr Peter Webb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Stephen John Hazell Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Bow Lane London EC4M 9EE |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rochester Road Burham Rochester Kent ME1 3SQ |
Director Name | Mr Eran Zucker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Vivien Road London E3 5EF |
Director Name | Mr Peter James Greensmith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 Cheapside London EC2V 6EE |
Director Name | Mr Faisal Rajeh |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 21 April 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 Cheapside London EC2V 6EE |
Director Name | Mr Ahmad Rizk |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 May 2022(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 October 2022) |
Role | Banker |
Country of Residence | Lebanon |
Correspondence Address | 3rd Floor 80 Cheapside London EC2V 6EE |
Director Name | Mr Antoine Salame |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Mr Christopher Phillip Howe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.webbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76349510 |
Telephone region | London |
Registered Address | Mermaid House Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £127,185 |
Net Worth | £317,041 |
Cash | £26,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
---|
12 February 2024 | Cessation of Andrew Mark Herriot as a person with significant control on 1 February 2024 (1 page) |
---|---|
8 December 2023 | Termination of appointment of Christopher Phillip Howe as a director on 8 December 2023 (1 page) |
8 December 2023 | Appointment of Mr Christopher Edward Few as a director on 8 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Antoine Salame as a director on 6 December 2023 (1 page) |
1 December 2023 | Appointment of Mr Christopher Phillip Howe as a director on 1 December 2023 (2 pages) |
15 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
31 May 2023 | Termination of appointment of Faisal Rajeh as a director on 31 May 2023 (1 page) |
22 March 2023 | Company name changed peterhouse capital asset management LIMITED\certificate issued on 22/03/23
|
21 March 2023 | Registered 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 2022 | Appointment of Mr Antoine Salame as a director on 7 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Ahmad Rizk as a director on 27 October 2022 (1 page) |
27 October 2022 | Cessation of Antonios Ghorayeb as a person with significant control on 26 October 2022 (1 page) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
27 October 2022 | Notification of Andrew Mark Herriot as a person with significant control on 26 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 June 2022 | Notification of Antonios Ghorayeb as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Cessation of Faisal Rajeh as a person with significant control on 27 June 2022 (1 page) |
20 June 2022 | Notification of Faisal Rajeh as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Cessation of Peter James Greensmith as a person with significant control on 20 June 2022 (1 page) |
6 May 2022 | Director's details changed for Mr Faisal Rajeh on 6 May 2022 (2 pages) |
4 May 2022 | Appointment of Mr Ahmad Rizk as a director on 4 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
25 April 2022 | Termination of appointment of Peter James Greensmith as a director on 22 April 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 31 December 2020 (20 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Eran Zucker as a director on 21 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Faisal Rajeh as a director on 21 April 2021 (2 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 February 2020 | Notification of Peter James Greensmith as a person with significant control on 31 December 2019 (2 pages) |
4 February 2020 | Cessation of Peter Webb as a person with significant control on 31 December 2019 (1 page) |
1 November 2019 | Appointment of Mr Peter James Greensmith as a director on 1 November 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
28 August 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Leslie John Brady as a director on 28 March 2019 (1 page) |
19 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
12 February 2019 | Termination of appointment of Peter Webb as a director on 12 February 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
25 May 2017 | Appointment of Mr Leslie John Brady as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Leslie John Brady as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Eran Zucker as a director on 17 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Eran Zucker as a director on 17 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Change of name notice (2 pages) |
10 May 2017 | Change of name notice (2 pages) |
28 April 2017 | Satisfaction of charge 043932820001 in full (1 page) |
28 April 2017 | Satisfaction of charge 043932820001 in full (1 page) |
28 April 2017 | All of the property or undertaking has been released from charge 043932820001 (1 page) |
28 April 2017 | All of the property or undertaking has been released from charge 043932820001 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 May 2016 | Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 June 2014 | Registration of charge 043932820001 (24 pages) |
24 June 2014 | Registration of charge 043932820001 (24 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 August 2011 | Termination of appointment of Neil Mcclure as a secretary (1 page) |
15 August 2011 | Termination of appointment of Dwight Mighty as a director (1 page) |
15 August 2011 | Termination of appointment of Dwight Mighty as a director (1 page) |
15 August 2011 | Termination of appointment of Neil Mcclure as a secretary (1 page) |
21 July 2011 | Statement of capital following an allotment of shares on 26 August 2010
|
21 July 2011 | Statement of capital following an allotment of shares on 26 August 2010
|
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Appointment of Mr Stephen Hazell Smith as a director (2 pages) |
26 April 2011 | Appointment of Mr Stephen Hazell Smith as a director (2 pages) |
6 October 2010 | Company name changed webb capital advisory LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Company name changed webb capital advisory LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed \certificate issued on 10/03/10
|
10 March 2010 | Company name changed \certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Resolutions
|
6 March 2010 | Resolutions
|
5 March 2010 | Appointment of Mr Peter Webb as a director (2 pages) |
5 March 2010 | Appointment of Mr Peter Webb as a director (2 pages) |
2 March 2010 | Appointment of Neil James Mcclure as a secretary (3 pages) |
2 March 2010 | Appointment of Neil James Mcclure as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Allan Reeves as a director (1 page) |
23 February 2010 | Termination of appointment of Timothy Berg as a director (1 page) |
23 February 2010 | Termination of appointment of Timothy Berg as a director (1 page) |
23 February 2010 | Termination of appointment of Allan Reeves as a director (1 page) |
23 February 2010 | Registered office address changed from 94 Pepys Road London SE14 5SD on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 94 Pepys Road London SE14 5SD on 23 February 2010 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | New director appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 32 saint james street london SW1A 1HD (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 32 saint james street london SW1A 1HD (1 page) |
11 December 2007 | New director appointed (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Memorandum and Articles of Association (9 pages) |
6 December 2007 | Memorandum and Articles of Association (9 pages) |
27 November 2007 | Company name changed progressive capital partners lim ited\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed progressive capital partners lim ited\certificate issued on 27/11/07 (2 pages) |
2 June 2007 | Return made up to 13/03/06; full list of members (5 pages) |
2 June 2007 | Return made up to 13/03/06; full list of members (5 pages) |
18 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
18 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 13/03/06; full list of members (5 pages) |
26 July 2006 | Return made up to 13/03/06; full list of members (5 pages) |
1 March 2006 | Nc inc already adjusted 21/02/06 (1 page) |
1 March 2006 | Nc inc already adjusted 21/02/06 (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 March 2005 | Return made up to 13/03/05; full list of members
|
16 March 2005 | Return made up to 13/03/05; full list of members
|
22 November 2004 | Return made up to 13/03/04; full list of members (6 pages) |
22 November 2004 | Return made up to 13/03/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
19 March 2004 | Company name changed progressive partners LIMITED\certificate issued on 19/03/04 (2 pages) |
19 March 2004 | Company name changed progressive partners LIMITED\certificate issued on 19/03/04 (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
2 October 2003 | Company name changed progressive capital partners lim ited\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed progressive capital partners lim ited\certificate issued on 02/10/03 (2 pages) |
17 June 2003 | Return made up to 13/03/03; full list of members (6 pages) |
17 June 2003 | Return made up to 13/03/03; full list of members (6 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 28 mount pleasant road ealing london W5 1SQ (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 28 mount pleasant road ealing london W5 1SQ (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Company name changed meguro LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed meguro LIMITED\certificate issued on 07/05/03 (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
13 March 2002 | Incorporation (16 pages) |
13 March 2002 | Incorporation (16 pages) |