Ferndale Road
Brixton
London
SW9 8BJ
Director Name | Mr Leonard Chandralal Mahipalamudali |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 24 August 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 207 Bon Marche Centre Ferndale Road Greenford Brixton London SW9 8BJ |
Director Name | Mr Lawson John Crawford |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 207 The Bon Marche Centre Ferndale Road Brixton London SW9 8BJ |
Director Name | Mr Malcolm Sadler |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 12 May 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | Jamaica |
Correspondence Address | 209 Ferndale Road London SW9 8BJ |
Secretary Name | Ms Stephanie Elizabeth Neita |
---|---|
Status | Current |
Appointed | 10 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 209 Ferndale Road London SW9 8BJ |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Christopher James Lowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2003) |
Role | Senior Vice President Aic Limi |
Correspondence Address | 99 Judith Crescent Ancaster Ontario Canada |
Director Name | Alexander Douglas Peebles |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Bank Executive |
Correspondence Address | Townhouse 2 Norbrook Woods 1 Norbrook Road Kingston 8 Jamaica |
Director Name | Lancelot Lance Anthony Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 25 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2003) |
Role | Accountant |
Correspondence Address | 15 Jacks Hill Road Kingston 6 Jamaica |
Secretary Name | Jennifer Dawn Dewdney Kelly |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 25 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2003) |
Role | Attorney At Law |
Correspondence Address | Apartment 4 18 Great House Boulevard Kingston 6 Foreign |
Director Name | Courtney Osmond St Aubyn Campbell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 09 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2008) |
Role | Banker |
Country of Residence | Jamaica |
Correspondence Address | 28 Charlemont Drive Kingston 6 Jamaica |
Director Name | Dale O'Brian Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2007) |
Role | Banker |
Correspondence Address | Flat 2 Masons House 1-3 Valley Drive London Kingsbury NW9 9NG |
Director Name | Athelston McLeod Tony Sealy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2007) |
Role | Managing Director |
Correspondence Address | 175 Hamstead Road Handsworth Birmingham B20 2RL |
Director Name | Nigel Patrick Gray |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2007) |
Role | Executive President |
Correspondence Address | 2046 Rosemount Crescent Oakville Ontario L6m 3p5 Canada |
Director Name | Nelson Christian Stokes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2008) |
Role | Banker |
Correspondence Address | 111 East Mountain Pride Avenue Long Mountain Country Club Kingston 6 PO Box 15583 Jamaica |
Director Name | Yvonne Moryne Clarke |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 07 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2013) |
Role | Chartered Accountant |
Country of Residence | Jamaica |
Correspondence Address | National Commercial Bank Jamaica Ltd The Atrium 32 Trafalgar Road Kingston 5 Jamaica |
Director Name | Mr Septimus Cornalda Blake |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2023) |
Role | General Manager |
Country of Residence | Jamaica |
Correspondence Address | The Atrium 32 Trafalgar Road Kingston 5 Jamaica |
Director Name | Mrs Audrey Maud Tugwell Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 26 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2017) |
Role | Banker |
Country of Residence | Jamaica |
Correspondence Address | National Commercial Bank Jamaica Ltd The Atrium 32 Trafalgar Road 9a Stilwell Road Kingston 5 Jamaica |
Director Name | Mrs Darcy May Parkins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 07 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2013) |
Role | Banker |
Country of Residence | Jamaica |
Correspondence Address | National Commercial Bank Jamaica Limited The Atriu 32 Trafalgar Road Kingston 10 St. Andrew Jamaica |
Secretary Name | Ms Misheca Odecia Seymor Senior |
---|---|
Status | Resigned |
Appointed | 25 May 2016(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 209 Ferndale Road London SW9 8BJ |
Director Name | Mr Brian Walter Anthony Boothe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 10 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2023) |
Role | Banker |
Country of Residence | Jamaica |
Correspondence Address | 209 Ferndale Road London SW9 8BJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | MFG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 May 2016) |
Correspondence Address | 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Website | jncb.com |
---|---|
Email address | [email protected] |
Registered Address | 209 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
1.3m at £1 | National Commercial Bank Jamaica LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £472,956 |
Net Worth | £1,245,954 |
Cash | £1,243,743 |
Current Liabilities | £13,166 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
26 May 2009 | Delivered on: 3 June 2009 Satisfied on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ncb remittance services (UK) limited current account number 63580660. Fully Satisfied |
---|
25 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
---|---|
8 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement of capital on 6 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (2 pages) |
6 April 2020 | Statement by Directors (1 page) |
16 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Mr Brian Walter Anthony Boothe on 10 January 2018 (2 pages) |
6 February 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
24 January 2018 | Appointment of Mr Brian Walter Anthony Boothe as a director on 10 January 2018 (2 pages) |
9 October 2017 | Termination of appointment of Audrey Maud Tugwell Henry as a director on 31 August 2017 (1 page) |
9 October 2017 | Termination of appointment of Audrey Maud Tugwell Henry as a director on 31 August 2017 (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
10 May 2017 | Appointment of Ms Stephanie Elizabeth Neita as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Ms Stephanie Elizabeth Neita as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Misheca Odecia Seymor Senior as a secretary on 5 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Misheca Odecia Seymor Senior as a secretary on 5 May 2017 (1 page) |
4 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
4 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 July 2016 | Appointment of Ms Misheca Odecia Seymor Senior as a secretary on 25 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Mfg Services Limited as a secretary on 25 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Mfg Services Limited as a secretary on 25 May 2016 (1 page) |
21 July 2016 | Appointment of Ms Misheca Odecia Seymor Senior as a secretary on 25 May 2016 (2 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 December 2015 | Registered office address changed from PO Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixtonsw9 8Bj to 209 Ferndale Road London SW9 8BJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from PO Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixtonsw9 8Bj to 209 Ferndale Road London SW9 8BJ on 29 December 2015 (1 page) |
15 June 2015 | Appointment of Mr Malcolm Sadler as a director on 12 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Malcolm Sadler as a director on 12 May 2015 (2 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
10 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
9 April 2015 | Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
30 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 February 2014 | Satisfaction of charge 1 in full (2 pages) |
20 February 2014 | Satisfaction of charge 1 in full (2 pages) |
2 December 2013 | Auditors res section 519 (1 page) |
2 December 2013 | Auditors res section 519 (1 page) |
29 November 2013 | Termination of appointment of Yvonne Clarke as a director (1 page) |
29 November 2013 | Termination of appointment of Darcy Parkins as a director (1 page) |
29 November 2013 | Termination of appointment of Yvonne Clarke as a director (1 page) |
29 November 2013 | Termination of appointment of Darcy Parkins as a director (1 page) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 October 2012 | Appointment of Mr Lawson John Crawford as a director (3 pages) |
10 October 2012 | Appointment of Mr Lawson John Crawford as a director (3 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 June 2010 | Appointment of Mrs Darcy May Parkins as a director (2 pages) |
8 June 2010 | Appointment of Mrs Darcy May Parkins as a director (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page) |
24 May 2010 | Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page) |
24 May 2010 | Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page) |
24 May 2010 | Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages) |
20 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 January 2009 | Return made up to 02/04/08; no change of members; amend (10 pages) |
29 January 2009 | Return made up to 02/04/08; no change of members; amend (10 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor 83 victoria street london SW1H 0HW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1ST floor 83 victoria street london SW1H 0HW (1 page) |
7 August 2008 | Director appointed audrey maud tugwell henry (2 pages) |
7 August 2008 | Director appointed audrey maud tugwell henry (2 pages) |
24 July 2008 | Appointment terminated director courtney campbell (1 page) |
24 July 2008 | Appointment terminated director courtney campbell (1 page) |
29 May 2008 | Director appointed septimus cornalda blake (2 pages) |
29 May 2008 | Director appointed septimus cornalda blake (2 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director nelson stokes (1 page) |
15 April 2008 | Director's change of particulars / leonard mahipalamudali / 04/01/2008 (2 pages) |
15 April 2008 | Appointment terminated director nelson stokes (1 page) |
15 April 2008 | Director's change of particulars / leonard mahipalamudali / 04/01/2008 (2 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 33 smallbrook queensway birmingham B5 4HQ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 33 smallbrook queensway birmingham B5 4HQ (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 02/04/07; no change of members; amend (10 pages) |
19 July 2007 | Return made up to 02/04/07; no change of members; amend (10 pages) |
9 July 2007 | Return made up to 02/04/07; full list of members (3 pages) |
9 July 2007 | Return made up to 02/04/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 1258578@1=1258578 £ ic 5000/1263578 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Nc inc already adjusted 14/06/06 (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 1258578@1=1258578 £ ic 5000/1263578 (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Nc inc already adjusted 14/06/06 (2 pages) |
22 May 2006 | Company name changed senvia money services (uk) limit ed\certificate issued on 22/05/06 (3 pages) |
22 May 2006 | Company name changed senvia money services (uk) limit ed\certificate issued on 22/05/06 (3 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
13 December 2005 | Accounts for a small company made up to 30 September 2005 (8 pages) |
13 December 2005 | Accounts for a small company made up to 30 September 2005 (8 pages) |
9 May 2005 | Return made up to 02/04/05; full list of members
|
9 May 2005 | Return made up to 02/04/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 02/04/04; full list of members
|
13 April 2004 | Return made up to 02/04/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Company name changed ncb remittance services LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed ncb remittance services LIMITED\certificate issued on 10/10/03 (2 pages) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 July 2002 | Memorandum and Articles of Association (20 pages) |
17 July 2002 | Memorandum and Articles of Association (20 pages) |
11 July 2002 | Company name changed chamberglade LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed chamberglade LIMITED\certificate issued on 11/07/02 (2 pages) |
2 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 200 aldersgate street london EC1A 4JJ (2 pages) |
2 July 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
2 July 2002 | Ad 25/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | Ad 25/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 200 aldersgate street london EC1A 4JJ (2 pages) |
2 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (2 pages) |
2 July 2002 | Director resigned (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (3 pages) |
2 April 2002 | Incorporation (24 pages) |
2 April 2002 | Incorporation (24 pages) |