London
W1F 9JT
Director Name | Mrs Sarah Tolia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Europe Finance Director / Uk Cfo |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | Oakley House, Verley Close Woughton On The Green Milton Keynes MK6 3ER |
Director Name | Robert Mark Lewarne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gresham Court Berkhamsted Hertfordshire HP4 3BB |
Director Name | Mr Alan Paul Muggridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clayton Way Chantry Park Maldon Essex CM9 6WB |
Secretary Name | Mr Alan Paul Muggridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Clayton Way Chantry Park Maldon Essex CM9 6WB |
Director Name | Keith Gurden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Everton Lymington Hampshire SO41 0ZR |
Director Name | Mr Philip John Congdon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Morley Road East Twickenham Middlesex TW1 2HG |
Secretary Name | Mr Philip John Congdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Simon Julian Alberga |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Yoav Kurtzbard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2012) |
Role | Director Of Private Equity Firm |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Secretary Name | William Michael Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr John Harold Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Nicolas Francois Ott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2015) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mr Simon Piers Beresford-Wylie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crawley Court Winchester Hampshire SO21 2QA |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Nicholas James Andrews |
---|---|
Status | Resigned |
Appointed | 11 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arqivawifi.com |
---|---|
Telephone | 01442 205500 |
Telephone region | Hemel Hempstead |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Spectrum Interactive LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,380,033 |
Gross Profit | £415,693 |
Net Worth | £334,282 |
Cash | £115,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
3 December 2020 | Delivered on: 9 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2004 | Delivered on: 26 June 2004 Satisfied on: 14 May 2005 Persons entitled: Investec Bank (UK) Limited Classification: Guarantee & debenture Secured details: All monies due or to become due by any group company to the chargee 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. Fully Satisfied |
18 June 2004 | Delivered on: 25 June 2004 Satisfied on: 14 May 2005 Persons entitled: Spectrum Ya Limited (The Investor) Classification: Guarantee & debenture 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: 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 |
31 May 2002 | Delivered on: 14 June 2002 Satisfied on: 24 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture 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: 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 |
3 January 2024 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 April 2023 | Appointment of Mr William Ramage as a director on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page) |
12 April 2023 | Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Justin Malcolm Brian Cochrane as a director on 1 April 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page) |
15 January 2021 | Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
9 December 2020 | Registration of charge 044138220004, created on 3 December 2020 (23 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a secretary on 20 January 2017 (1 page) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
7 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
12 February 2016 | Appointment of Nicholas James Andrews as a secretary on 11 December 2015 (3 pages) |
12 February 2016 | Appointment of Nicholas James Andrews as a secretary on 11 December 2015 (3 pages) |
3 February 2016 | Appointment of Justin Cochrane as a director on 11 December 2015 (3 pages) |
3 February 2016 | Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Philip David Moses as a director on 11 December 2015 (2 pages) |
3 February 2016 | Appointment of Justin Cochrane as a director on 11 December 2015 (3 pages) |
3 February 2016 | Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015 (3 pages) |
3 February 2016 | Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015 (3 pages) |
3 February 2016 | Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of William Michael Giles as a secretary on 11 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Philip David Moses as a director on 11 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of William Michael Giles as a secretary on 11 December 2015 (2 pages) |
13 January 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
13 January 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
24 December 2015 | Satisfaction of charge 1 in full (5 pages) |
24 December 2015 | Satisfaction of charge 1 in full (5 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (97 pages) |
9 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
9 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
9 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (97 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (87 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
25 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (87 pages) |
12 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages) |
8 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (62 pages) |
6 January 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (62 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 January 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
2 December 2014 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages) |
4 July 2014 | Termination of appointment of Philip Congdon as a director (1 page) |
4 July 2014 | Termination of appointment of Philip Congdon as a director (1 page) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 June 2013 | Secretary's details changed for William Michael Giles on 25 May 2013 (2 pages) |
19 June 2013 | Secretary's details changed for William Michael Giles on 25 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 August 2012 | Termination of appointment of Philip Congdon as a secretary (2 pages) |
22 August 2012 | Appointment of William Michael Giles as a secretary (3 pages) |
22 August 2012 | Termination of appointment of Yoav Kurtzbard as a director (2 pages) |
22 August 2012 | Appointment of William Michael Giles as a secretary (3 pages) |
22 August 2012 | Termination of appointment of Simon Alberga as a director (2 pages) |
22 August 2012 | Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom on 22 August 2012 (2 pages) |
22 August 2012 | Termination of appointment of Yoav Kurtzbard as a director (2 pages) |
22 August 2012 | Appointment of Philip David Moses as a director (3 pages) |
22 August 2012 | Appointment of John Harold Cresswell as a director (3 pages) |
22 August 2012 | Appointment of Philip David Moses as a director (3 pages) |
22 August 2012 | Appointment of Nicholas Francois Ott as a director (3 pages) |
22 August 2012 | Termination of appointment of Philip Congdon as a secretary (2 pages) |
22 August 2012 | Appointment of Nicholas Francois Ott as a director (3 pages) |
22 August 2012 | Termination of appointment of Simon Alberga as a director (2 pages) |
22 August 2012 | Appointment of John Harold Cresswell as a director (3 pages) |
22 August 2012 | Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom on 22 August 2012 (2 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
12 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
11 March 2011 | Appointment of Mr Simon Julian Alberga as a director (2 pages) |
11 March 2011 | Appointment of Mr Simon Julian Alberga as a director (2 pages) |
11 March 2011 | Appointment of Mr Yoav Kurtzbard as a director (2 pages) |
11 March 2011 | Appointment of Mr Yoav Kurtzbard as a director (2 pages) |
11 March 2011 | Termination of appointment of Robert Lewarne as a director (1 page) |
11 March 2011 | Termination of appointment of Robert Lewarne as a director (1 page) |
16 April 2010 | Secretary's details changed for Philip John Congdon on 10 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Philip John Congdon on 10 April 2010 (1 page) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from parker house maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from parker house maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
29 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
30 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 June 2004 | Particulars of mortgage/charge (6 pages) |
26 June 2004 | Particulars of mortgage/charge (6 pages) |
25 June 2004 | Particulars of mortgage/charge (8 pages) |
25 June 2004 | Particulars of mortgage/charge (8 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members
|
23 April 2003 | Return made up to 10/04/03; full list of members
|
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Notice of assignment of name or new name to shares (2 pages) |
25 June 2002 | Notice of assignment of name or new name to shares (2 pages) |
25 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 June 2002 | Particulars of mortgage/charge (6 pages) |
14 June 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: parker house, maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: parker house, maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (17 pages) |
10 April 2002 | Incorporation (17 pages) |