Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 April 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(10 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 April 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Fiona Feggetter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 81c London Road Forest Hill London SE23 3UZ |
Secretary Name | Georgia Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 6 Grange Fields Chalfont St Peter Buckinghamshire SL9 9AG |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Secretary Name | Mark McCracken Bailie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 September 2002) |
Role | Venture Capitalist |
Correspondence Address | 43 Frankfurt Road London SE24 9NX |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 February 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 11 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 September 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Director Name | Ian Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2004) |
Role | Banking Executive |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Jeremy Godfrey Robson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Role | Banker |
Correspondence Address | The Crossways Corseley Road Groombridge East Sussex TN3 9RT |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Paul Richard Aubery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2010) |
Role | Banker |
Correspondence Address | 1 Malthouse Drive Regency Quay Chiswick London W4 2NR |
Director Name | Mr Simon Julian Hersom |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 The Old Dairy Kinsbourne Green Lane Harpenden Hertfordshire AL5 3PF |
Director Name | Mr Christopher Stephen Bates |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Side Elms 1 Beaufort Close Reigate Surrey RH2 9DG |
Director Name | Mr Simon Timothy Pattinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2010) |
Role | Bank Official |
Correspondence Address | 23 Grange Road Bishops Stortford Hertfordshire CM23 5NG |
Director Name | Mr Christian James Mathews |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Geescroft Walk Harpenden Hertfordshire AL5 2GX |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Alistair Richmond Aitken |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ufton Road London N1 5BN |
Director Name | Rajesh Sivaraman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Richard John Lawrence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 135 Bishipsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £407,590 |
Net Worth | -£1,443,808 |
Cash | £1,716,699 |
Current Liabilities | £229,749 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Declaration of solvency (4 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Declaration of solvency (4 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Termination of appointment of Stephen Eighteen as a director (1 page) |
4 December 2012 | Termination of appointment of Stephen Eighteen as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 July 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
3 July 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
13 June 2012 | Appointment of Alison Clare Davidson as a director (2 pages) |
13 June 2012 | Appointment of Alison Clare Davidson as a director (2 pages) |
13 June 2012 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 June 2012 | Termination of appointment of Richard Lawrence as a director (1 page) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Director's details changed for Richard John Lawrence on 18 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Richard John Lawrence on 18 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Appointment of Richard John Lawrence as a director (2 pages) |
12 January 2011 | Appointment of Richard John Lawrence as a director (2 pages) |
21 December 2010 | Termination of appointment of Simon Pattinson as a director (1 page) |
21 December 2010 | Termination of appointment of Simon Pattinson as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Appointment of Rajesh Sivaraman as a director (2 pages) |
10 February 2010 | Appointment of Rajesh Sivaraman as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Bates as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Bates as a director (1 page) |
9 February 2010 | Termination of appointment of Paul Aubery as a director (1 page) |
9 February 2010 | Appointment of Alistair Richmond Aitken as a director (2 pages) |
9 February 2010 | Appointment of Alistair Richmond Aitken as a director (2 pages) |
9 February 2010 | Termination of appointment of Paul Aubery as a director (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 September 2009 | Appointment terminated director simon hersom (1 page) |
2 September 2009 | Appointment terminated director simon hersom (1 page) |
11 August 2009 | Appointment terminated director christian mathews (1 page) |
11 August 2009 | Appointment terminated director christian mathews (1 page) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
16 January 2009 | Appointment terminated director neal moy (1 page) |
16 January 2009 | Appointment terminated director neal moy (1 page) |
5 December 2008 | Appointment terminated director trevor castledine (1 page) |
5 December 2008 | Appointment terminated director trevor castledine (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
13 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed rachel elizabeth fletcher (1 page) |
13 August 2008 | Appointment terminated secretary marcos castro (1 page) |
14 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
29 April 2008 | Director appointed mr christopher stephen bates (1 page) |
29 April 2008 | Director appointed mr christopher stephen bates (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 135 bishoppsgate london EC2M 3UR (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 135 bishoppsgate london EC2M 3UR (1 page) |
22 April 2008 | Director appointed mr christian james mathews (1 page) |
22 April 2008 | Director appointed mr christian james mathews (1 page) |
21 April 2008 | Director appointed mr simon timothy pattinson (2 pages) |
21 April 2008 | Director appointed mr simon timothy pattinson (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
25 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 November 2003 | Particulars of mortgage/charge (15 pages) |
28 November 2003 | Particulars of mortgage/charge (15 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 135 bishopsgate london EC2M 3UR (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 135 bishopsgate london EC2M 3UR (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
22 September 2003 | Particulars of mortgage/charge (6 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
17 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (4 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (4 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
23 April 2002 | Incorporation (17 pages) |
23 April 2002 | Incorporation (17 pages) |