London
WC2R 0RL
Director Name | Ms Catriona Ann Sheret |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen House North Grafton Place London NW1 2DX |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Mr Dominic Anthony Davenport |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 East Churchfield Road London W3 7LL |
Director Name | Mr Sean Stuart O'Connor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Finlay Street London SW6 6HE |
Secretary Name | Dominic Anthony Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Dale Street London W4 2BL |
Director Name | James Edward Huggins |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dorset Road Ealing London W5 4HU |
Director Name | Mark Revelle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | B5 Albany Piccadilly London W1J 0AN |
Director Name | Conrad Alexander Levy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 2005) |
Role | Commercial Director |
Correspondence Address | 15 Elsworthy Terrace London NW3 3DR |
Secretary Name | Conrad Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 2005) |
Role | Commercial Director |
Correspondence Address | 15 Elsworthy Terrace London NW3 3DR |
Secretary Name | Mr Dominic Anthony Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 East Churchfield Road London W3 7LL |
Director Name | Mark John Cass |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Camborne Avenue Aylesbury Buckinghamshire HP21 7UH |
Director Name | Lee Victor Danskin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Southcourt Avenue Linslade Leighton Buzzard Bedfordshire LU7 2QD |
Director Name | Mr Nigel Terence Payne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 2 Warners Close Great Brickhill Buckinghamshire MK17 9BJ |
Director Name | Paul Wilkes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Speechly Mews Alvington Crescent London E8 2NQ |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bywater Road South Woodham Ferrers Chelmsford Essex CM3 7AJ |
Director Name | Mr Robin Richard Shenfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2013) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 17a Highbury Terrace Mews London N5 1UT |
Director Name | Mrs Isabelle Hawkings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds West Rockley Road London W14 0DA |
Director Name | Mr Graham Bernard Harris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Richard McGuinness |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds West Rockley Road London W14 0DA |
Director Name | Byron Kee Chye |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2014) |
Role | Chief Financial Officer Pearson Uk |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Kenneth Roderick Bristow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2017) |
Role | President Uk And Core |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Victoria Mary Lockie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2015) |
Role | General Counsel Pearson International |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Mr Paul Mark Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.escapestudios.com |
---|---|
Telephone | 020 38113540 |
Telephone region | London |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2m at £0.01 | Pearson College LTD 81.77% Ordinary O |
---|---|
273.5k at £0.01 | Pearson College LTD 18.24% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,720,000 |
Gross Profit | £1,264,000 |
Net Worth | £562,000 |
Cash | £2,467,000 |
Current Liabilities | £2,271,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2012 | Delivered on: 14 August 2012 Satisfied on: 17 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 April 2005 | Delivered on: 12 April 2005 Satisfied on: 17 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2009 | Delivered on: 6 January 2010 Persons entitled: Aspect Education Limited 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: The deposit account. Outstanding |
26 June 2006 | Delivered on: 27 June 2006 Persons entitled: Helical (Shepherds) Limited 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: An amount equal to 2 months principal rent from time to time payable under the lease and the amount standing to the credit of a seperate designated deposit account. Outstanding |
16 November 2004 | Delivered on: 24 November 2004 Persons entitled: Helical (Shepherds) Limited 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: An amount equal to 3 months principal rent and any value added tax and t mount standing to the credit of a separate designated account. Outstanding |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
12 June 2017 | Change of share class name or designation (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
30 May 2017 | Solvency Statement dated 25/05/17 (2 pages) |
30 May 2017 | Statement by Directors (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Statement of capital on 30 May 2017
|
25 May 2017 | Satisfaction of charge 3 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
15 May 2017 | Termination of appointment of Kenneth Roderick Bristow as a director on 12 May 2017 (1 page) |
11 May 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 August 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 March 2016 | Director's details changed for Mr. Charles Keith Scobie on 22 March 2016 (2 pages) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages) |
17 December 2014 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
17 December 2014 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (2 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (26 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (217 pages) |
30 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 March 2014 | Appointment of Charles Keith Scobie as a director (3 pages) |
5 March 2014 | Termination of appointment of Byron Kee Chye as a director (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
17 October 2013 | Termination of appointment of Dominic Davenport as a director (2 pages) |
17 October 2013 | Termination of appointment of Robin Shenfield as a director (2 pages) |
17 October 2013 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE on 17 October 2013 (2 pages) |
17 October 2013 | Termination of appointment of Graham Harris as a director (2 pages) |
17 October 2013 | Termination of appointment of Robert Wilson as a director (2 pages) |
14 October 2013 | Appointment of Victoria Mary Lockie as a director (3 pages) |
14 October 2013 | Appointment of Byron Kee Chye as a director (3 pages) |
14 October 2013 | Registered office address changed from Shepherds West Rockley Road London W14 0DA on 14 October 2013 (2 pages) |
14 October 2013 | Appointment of Victoria Mary Lockie as a secretary (3 pages) |
14 October 2013 | Appointment of Mr Kenneth Roderick Bristow as a director (3 pages) |
14 October 2013 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
2 October 2013 | Full accounts made up to 30 November 2012 (28 pages) |
18 September 2013 | Register inspection address has been changed from C/O Izod Evans Solicitors the Hop Exchange 24 Southwark Street London SE1 1TY England (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Memorandum and Articles of Association (14 pages) |
4 July 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
4 March 2013 | Termination of appointment of Paul Wilkes as a director (1 page) |
28 February 2013 | Termination of appointment of Richard Mcguinness as a director (1 page) |
28 February 2013 | Termination of appointment of Mark Cass as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2012 | Auditor's resignation (1 page) |
16 April 2012 | Termination of appointment of Isabelle Hawkings as a director (2 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (20 pages) |
11 January 2012 | Termination of appointment of Sean O'connor as a director (1 page) |
6 January 2012 | Termination of appointment of Lee Danskin as a director (1 page) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
26 July 2011 | Appointment of Richard Mcguinness as a director (3 pages) |
16 May 2011 | Register(s) moved to registered office address (1 page) |
16 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (12 pages) |
21 October 2010 | Cancellation of shares. Statement of capital on 21 October 2010
|
15 October 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Resolutions
|
10 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 May 2010 | Termination of appointment of Mark Revelle as a director (1 page) |
21 May 2010 | Appointment of Mr Graham Bernard Harris as a director (2 pages) |
21 May 2010 | Appointment of Mrs Isabelle Hawkings as a director (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (10 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Paul Wilkes on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark John Cass on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Wilkes on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Revelle on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Lee Victor Danskin on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Lee Victor Danskin on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Revelle on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dominic Anthony Davenport on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Dominic Anthony Davenport on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark John Cass on 9 April 2010 (2 pages) |
5 February 2010 | Appointment of Mr Robin Richard Shenfield as a director (3 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 April 2009 | Director appointed robert wilson (3 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (8 pages) |
4 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Ad 19/03/09\gbp si [email protected]=2735.25\gbp ic 10000/12735.25\ (2 pages) |
23 March 2009 | Appointment terminated director james huggins (1 page) |
13 October 2008 | Resolutions
|
1 October 2008 | Appointment terminated secretary dominic davenport (1 page) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
21 April 2008 | Director and secretary's change of particulars / dominic davenport / 01/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / lee danskin / 01/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / mark revelle / 01/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / james huggins / 01/03/2008 (1 page) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 November 2007 | New director appointed (1 page) |
10 July 2007 | S-div 22/06/07 (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | £ nc 11500/11550 21/06/07 (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (11 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Ad 21/02/07--------- £ si 341@1=341 £ ic 10600/10941 (2 pages) |
24 April 2007 | Nc inc already adjusted 21/02/07 (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 20/03/06; full list of members (11 pages) |
15 June 2006 | Ad 15/12/05--------- £ si 600@1=600 £ ic 10000/10600 (2 pages) |
17 October 2005 | Ad 09/04/05--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
17 October 2005 | Resolutions
|
5 October 2005 | New director appointed (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
5 May 2005 | Return made up to 20/03/05; full list of members (8 pages) |
12 April 2005 | Particulars of mortgage/charge (9 pages) |
17 February 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | New director appointed (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | New director appointed (1 page) |
24 June 2004 | Return made up to 20/03/04; full list of members (8 pages) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | New director appointed (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
1 March 2003 | Ad 27/05/02--------- £ si 3000@1=3000 £ ic 5500/8500 (2 pages) |
1 March 2003 | Ad 28/06/02--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages) |
1 March 2003 | Ad 09/05/02--------- £ si 3002@1=3002 £ ic 2498/5500 (2 pages) |
15 August 2002 | Nc inc already adjusted 15/07/02 (1 page) |
15 August 2002 | Memorandum and Articles of Association (13 pages) |
15 August 2002 | Resolutions
|
23 May 2002 | Ad 16/04/02--------- £ si 2497@1=2497 £ ic 1/2498 (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | Incorporation (15 pages) |