London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2005) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 August 2004 | Delivered on: 6 September 2004 Satisfied on: 22 October 2014 Persons entitled: Natwest Lease Management Limited (Beneficiary) Classification: Debenture Secured details: All monies due or to become due from the obligors 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 |
23 August 2004 | Delivered on: 6 September 2004 Satisfied on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
---|---|
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 044380770003 in full (1 page) |
6 August 2017 | Satisfaction of charge 044380770003 in full (1 page) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
9 December 2016 | Registration of charge 044380770003, created on 30 November 2016 (76 pages) |
9 December 2016 | Registration of charge 044380770003, created on 30 November 2016 (76 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 October 2014 | Satisfaction of charge 1 in full (1 page) |
22 October 2014 | Satisfaction of charge 1 in full (1 page) |
4 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (9 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (9 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 30 March 2012 (12 pages) |
26 July 2012 | Full accounts made up to 30 March 2012 (12 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
13 October 2011 | Full accounts made up to 25 March 2011 (13 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (13 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (12 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (12 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
15 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (13 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (13 pages) |
2 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
2 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
28 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
28 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
27 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (14 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (14 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
6 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
25 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (13 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (13 pages) |
10 March 2006 | New director appointed (4 pages) |
10 March 2006 | New director appointed (4 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (13 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
1 June 2005 | Return made up to 14/05/05; full list of members; amend (6 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members; amend (6 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
30 November 2004 | Company name changed statusdetail LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed statusdetail LIMITED\certificate issued on 30/11/04 (2 pages) |
6 September 2004 | Particulars of mortgage/charge (13 pages) |
6 September 2004 | Particulars of mortgage/charge (11 pages) |
6 September 2004 | Particulars of mortgage/charge (13 pages) |
6 September 2004 | Particulars of mortgage/charge (11 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Ad 13/07/04--------- £ si 2630819@1=2630819 £ ic 1/2630820 (2 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Nc inc already adjusted 13/07/04 (1 page) |
27 July 2004 | Ad 13/07/04--------- £ si 2630819@1=2630819 £ ic 1/2630820 (2 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Nc inc already adjusted 13/07/04 (1 page) |
15 June 2004 | Full accounts made up to 26 December 2003 (11 pages) |
15 June 2004 | Full accounts made up to 26 December 2003 (11 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 2002 | New secretary appointed;new director appointed (5 pages) |
11 June 2002 | New director appointed (4 pages) |
11 June 2002 | New secretary appointed;new director appointed (5 pages) |
11 June 2002 | New director appointed (4 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |