London
EC2N 1HQ
Director Name | Nicholas Hopkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Field House Arnewood Bridge Road Sway Hampshire SO41 6DA |
Director Name | Mr Richard William Stevens |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Timothy William Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Sir John William Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troika House The Bothy Pyrford Surrey GU22 8UD |
Director Name | Timothy William Peart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 October 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Lee James Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2023(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Website | www.momentagroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73745610 |
Telephone region | London |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £93,374,020 |
Gross Profit | £12,927,990 |
Net Worth | £1,711,704 |
Cash | £80,506 |
Current Liabilities | £32,242,654 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
27 March 2015 | Delivered on: 27 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
4 March 2015 | Delivered 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 2009 | Delivered 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 2023 | Delivered on: 23 June 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details. Outstanding |
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Glas Trust Corporatioin Limited (The “Security Agentâ€) Classification: A registered charge Particulars: 1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details. Outstanding |
18 October 2018 | Delivered 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 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 May 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
24 September 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
26 September 2023 | Registration of charge 044069730015, created on 25 September 2023 (81 pages) |
---|---|
20 September 2023 | Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page) |
25 August 2023 | Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages) |
23 June 2023 | Registration of charge 044069730014, created on 16 June 2023 (74 pages) |
19 June 2023 | Registration of charge 044069730013, created on 16 June 2023 (74 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 March 2022 (27 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (25 pages) |
13 December 2018 | Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages) |
29 October 2018 | Resolutions
|
22 October 2018 | Registration of charge 044069730012, created on 18 October 2018 (29 pages) |
19 October 2018 | Satisfaction of charge 044069730008 in full (1 page) |
19 October 2018 | Satisfaction of charge 044069730010 in full (1 page) |
19 October 2018 | Satisfaction of charge 044069730009 in full (1 page) |
19 October 2018 | Satisfaction of charge 044069730011 in full (1 page) |
18 October 2018 | Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Timothy William Peart as a secretary on 17 October 2018 (1 page) |
27 September 2018 | Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 044069730011, created on 30 March 2016 (25 pages) |
6 April 2016 | Registration of charge 044069730011, created on 30 March 2016 (25 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Satisfaction of charge 6 in full (1 page) |
29 March 2016 | Satisfaction of charge 6 in full (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 May 2015 | Registration of charge 044069730010, created on 6 May 2015 (13 pages) |
6 May 2015 | Registration of charge 044069730010, created on 6 May 2015 (13 pages) |
6 May 2015 | Registration of charge 044069730010, created on 6 May 2015 (13 pages) |
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 March 2015 | Registration of charge 044069730009, created on 27 March 2015 (24 pages) |
27 March 2015 | Registration of charge 044069730009, created on 27 March 2015 (24 pages) |
4 March 2015 | Registration of charge 044069730008, created on 4 March 2015 (23 pages) |
4 March 2015 | Registration of charge 044069730008, created on 4 March 2015 (23 pages) |
4 March 2015 | Registration of charge 044069730008, created on 4 March 2015 (23 pages) |
28 February 2015 | Satisfaction of charge 7 in full (4 pages) |
28 February 2015 | Satisfaction of charge 7 in full (4 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
4 April 2014 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 March 2014 | Accounts made up to 31 March 2013 (17 pages) |
17 March 2014 | Accounts made up to 31 March 2013 (17 pages) |
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
28 November 2013 | Amending 288A for richard william stevens (2 pages) |
28 November 2013 | Amending 288A for richard william stevens (2 pages) |
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
15 April 2013 | Company name changed momenta holdings LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed momenta holdings LIMITED\certificate issued on 15/04/13
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Change of name notice (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard William Stevens on 5 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy William Peart on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages) |
2 January 2013 | Accounts made up to 31 March 2012 (16 pages) |
2 January 2013 | Accounts made up to 31 March 2012 (16 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Statement 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 2012 | Statement 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 2011 | Accounts made up to 31 March 2011 (16 pages) |
5 December 2011 | Accounts made up to 31 March 2011 (16 pages) |
24 October 2011 | Director's details changed for Richard Stevens on 10 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Richard Stevens on 10 October 2011 (2 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
6 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Auditor's resignation (1 page) |
15 March 2010 | Auditor's resignation (1 page) |
2 October 2009 | Accounts made up to 31 March 2009 (21 pages) |
2 October 2009 | Accounts made up to 31 March 2009 (21 pages) |
5 August 2009 | Director appointed lee davies (2 pages) |
5 August 2009 | Director appointed lee davies (2 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Return made up to 30/03/08; full list of members; amend (5 pages) |
13 March 2009 | Return made up to 30/03/08; full list of members; amend (5 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
28 May 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
28 May 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (9 pages) |
4 May 2007 | Return made up to 30/03/07; full list of members (9 pages) |
12 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
12 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
11 July 2006 | Ad 05/05/06--------- £ si [email protected]=3781 £ ic 6000/9781 (4 pages) |
11 July 2006 | Ad 05/05/06--------- £ si [email protected]=3781 £ ic 6000/9781 (4 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 30/03/06; full list of members
|
4 May 2006 | Return made up to 30/03/06; full list of members
|
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
13 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
24 December 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
2 March 2004 | Memorandum and Articles of Association (16 pages) |
2 March 2004 | Memorandum and Articles of Association (16 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
27 June 2003 | Ad 20/06/03--------- £ si [email protected]=5996 £ ic 4/6000 (2 pages) |
27 June 2003 | Ad 20/06/03--------- £ si [email protected]=5996 £ ic 4/6000 (2 pages) |
27 June 2003 | S-div 20/06/03 (1 page) |
27 June 2003 | Nc inc already adjusted 20/06/03 (1 page) |
27 June 2003 | Nc inc already adjusted 20/06/03 (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | S-div 20/06/03 (1 page) |
27 June 2003 | Resolutions
|
15 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
3 May 2002 | Company name changed ludgate 278 LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed ludgate 278 LIMITED\certificate issued on 03/05/02 (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Ad 16/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Particulars of contract relating to shares (4 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Particulars of contract relating to shares (4 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Ad 16/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 May 2002 | New director appointed (2 pages) |
30 March 2002 | Incorporation (22 pages) |
30 March 2002 | Incorporation (22 pages) |