Company NameMomenta Holdings (PPI) Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number04406973
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years ago)
Previous NamesLudgate 278 Limited and Momenta Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameNicholas Hopkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 weeks, 2 days after company formation)
Appointment Duration3 weeks (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressField House
Arnewood Bridge Road
Sway
Hampshire
SO41 6DA
Director NameMr Richard William Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameTimothy William Peart
NationalityBritish
StatusResigned
Appointed16 April 2002(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameSir John William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroika House
The Bothy
Pyrford
Surrey
GU22 8UD
Director NameTimothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 17 October 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Lee James Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitewww.momentagroup.com/
Email address[email protected]
Telephone020 73745610
Telephone regionLondon

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£93,374,020
Gross Profit£12,927,990
Net Worth£1,711,704
Cash£80,506
Current Liabilities£32,242,654

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

27 March 2015Delivered on: 27 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 July 2009Delivered on: 23 July 2009
Persons entitled: Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security obligor charged and agreed 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 see image for full details.
Outstanding
16 June 2023Delivered on: 23 June 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details.
Outstanding
16 June 2023Delivered on: 19 June 2023
Persons entitled: Glas Trust Corporatioin Limited (The “Security Agent”)

Classification: A registered charge
Particulars: 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details.
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Tikehau Investment Management Sas

Classification: A registered charge
Particulars: Intellectual property:. Mark: I get you. Numbers: UK00003001254,. UK00003001256,. UK00003001259. Classes: 9,41,42. 9,41,42. 9,41,42. please see instrument for further details.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 May 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 September 2010Delivered on: 29 September 2010
Satisfied on: 28 February 2015
Persons entitled: Mr Lee James Davies, Mr Timothy William Peart, Mr Richard William Stevens and Buckle Barton Pensioneer Trustees Limited as Trustees of the Rtl Management Services (London) Limited Directors Pension Scheme

Classification: Legal charge
Secured details: £130,371 due or to become due from the company to the chargee.
Particulars: Book debts see image for full details.
Fully Satisfied
31 March 2009Delivered on: 4 April 2009
Satisfied on: 14 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leaf a 2ND floor tower 42 old broad street london 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 see image for full details.
Fully Satisfied
19 September 2007Delivered on: 22 September 2007
Satisfied on: 14 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 October 2004Delivered on: 30 October 2004
Satisfied on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH august 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any account with the bank.
Fully Satisfied
15 August 2002Delivered on: 20 August 2002
Satisfied on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
15 August 2002Delivered on: 17 August 2002
Satisfied on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

26 September 2023Registration of charge 044069730015, created on 25 September 2023 (81 pages)
20 September 2023Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page)
25 August 2023Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages)
23 June 2023Registration of charge 044069730014, created on 16 June 2023 (74 pages)
19 June 2023Registration of charge 044069730013, created on 16 June 2023 (74 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (27 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (26 pages)
14 April 2021Full accounts made up to 31 March 2020 (26 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 March 2019 (25 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 March 2018 (25 pages)
13 December 2018Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 October 2018Registration of charge 044069730012, created on 18 October 2018 (29 pages)
19 October 2018Satisfaction of charge 044069730008 in full (1 page)
19 October 2018Satisfaction of charge 044069730010 in full (1 page)
19 October 2018Satisfaction of charge 044069730009 in full (1 page)
19 October 2018Satisfaction of charge 044069730011 in full (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a secretary on 17 October 2018 (1 page)
27 September 2018Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page)
27 September 2018Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page)
27 September 2018Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018 (2 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (24 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
25 January 2017Full accounts made up to 31 March 2016 (25 pages)
25 January 2017Full accounts made up to 31 March 2016 (25 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 April 2016Registration of charge 044069730011, created on 30 March 2016 (25 pages)
6 April 2016Registration of charge 044069730011, created on 30 March 2016 (25 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,781.24
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,781.24
(5 pages)
29 March 2016Satisfaction of charge 6 in full (1 page)
29 March 2016Satisfaction of charge 6 in full (1 page)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
30 December 2015Full accounts made up to 31 March 2015 (22 pages)
6 May 2015Registration of charge 044069730010, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 044069730010, created on 6 May 2015 (13 pages)
6 May 2015Registration of charge 044069730010, created on 6 May 2015 (13 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,781.24
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,781.24
(5 pages)
27 March 2015Registration of charge 044069730009, created on 27 March 2015 (24 pages)
27 March 2015Registration of charge 044069730009, created on 27 March 2015 (24 pages)
4 March 2015Registration of charge 044069730008, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 044069730008, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 044069730008, created on 4 March 2015 (23 pages)
28 February 2015Satisfaction of charge 7 in full (4 pages)
28 February 2015Satisfaction of charge 7 in full (4 pages)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
4 April 2014Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,781.24
(5 pages)
4 April 2014Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,781.24
(5 pages)
17 March 2014Accounts made up to 31 March 2013 (17 pages)
17 March 2014Accounts made up to 31 March 2013 (17 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
28 November 2013Amending 288A for richard william stevens (2 pages)
28 November 2013Amending 288A for richard william stevens (2 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
15 April 2013Company name changed momenta holdings LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(3 pages)
15 April 2013Company name changed momenta holdings LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
(3 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
(2 pages)
10 April 2013Change of name notice (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
2 January 2013Accounts made up to 31 March 2012 (16 pages)
2 January 2013Accounts made up to 31 March 2012 (16 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
26 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages)
26 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (4 pages)
5 December 2011Accounts made up to 31 March 2011 (16 pages)
5 December 2011Accounts made up to 31 March 2011 (16 pages)
24 October 2011Director's details changed for Richard Stevens on 10 October 2011 (2 pages)
24 October 2011Director's details changed for Richard Stevens on 10 October 2011 (2 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 September 2010Accounts made up to 31 March 2010 (20 pages)
6 September 2010Accounts made up to 31 March 2010 (20 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 March 2010Auditor's resignation (1 page)
15 March 2010Auditor's resignation (1 page)
2 October 2009Accounts made up to 31 March 2009 (21 pages)
2 October 2009Accounts made up to 31 March 2009 (21 pages)
5 August 2009Director appointed lee davies (2 pages)
5 August 2009Director appointed lee davies (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Return made up to 30/03/08; full list of members; amend (5 pages)
13 March 2009Return made up to 30/03/08; full list of members; amend (5 pages)
14 January 2009Accounts made up to 31 March 2008 (20 pages)
14 January 2009Accounts made up to 31 March 2008 (20 pages)
28 May 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
28 May 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 30/03/07; full list of members (9 pages)
4 May 2007Return made up to 30/03/07; full list of members (9 pages)
12 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
12 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
11 July 2006Ad 05/05/06--------- £ si [email protected]=3781 £ ic 6000/9781 (4 pages)
11 July 2006Ad 05/05/06--------- £ si [email protected]=3781 £ ic 6000/9781 (4 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
4 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
13 May 2005Return made up to 30/03/05; full list of members (7 pages)
13 May 2005Return made up to 30/03/05; full list of members (7 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
24 December 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
2 March 2004Memorandum and Articles of Association (16 pages)
2 March 2004Memorandum and Articles of Association (16 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
27 June 2003Ad 20/06/03--------- £ si [email protected]=5996 £ ic 4/6000 (2 pages)
27 June 2003Ad 20/06/03--------- £ si [email protected]=5996 £ ic 4/6000 (2 pages)
27 June 2003S-div 20/06/03 (1 page)
27 June 2003Nc inc already adjusted 20/06/03 (1 page)
27 June 2003Nc inc already adjusted 20/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 June 2003S-div 20/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
20 August 2002Particulars of mortgage/charge (7 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
3 May 2002Company name changed ludgate 278 LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed ludgate 278 LIMITED\certificate issued on 03/05/02 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Ad 16/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Particulars of contract relating to shares (4 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Particulars of contract relating to shares (4 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Ad 16/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 2002New director appointed (2 pages)
30 March 2002Incorporation (22 pages)
30 March 2002Incorporation (22 pages)