London
WC2R 3AA
Director Name | Mr Mark Granville Warwick |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Ms Julia Helen Beer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Simon McLoughlin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr James Andrew Sandham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Nicholas Simeon Trompeter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Max William Cole |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Gary Mark Blaker Kc |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Jonathan James McNae |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2023(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Ms Isabel Petrie |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Secretary Name | Mr Nicholas Simeon Trompeter |
---|---|
Status | Current |
Appointed | 10 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 10 Essex Street 10 Essex Street London WC2R 3AA |
Director Name | Mr Philip Kremen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blenheim Road London NW8 0LX |
Secretary Name | Esther Marianne Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Director Name | Qc Ajmalul Hossain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2009) |
Role | Barrister At Law |
Correspondence Address | 202 Leigham Court Road London SW16 2RB |
Secretary Name | Elaine Frances Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2005) |
Role | Chambers Administrator |
Correspondence Address | 70 Sidcup Hill Sidcup Kent DA14 6HY |
Secretary Name | Ms Angela Jean Wiggett |
---|---|
Status | Resigned |
Appointed | 10 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 October 2014) |
Role | Administrator/Company Secretary |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Jeremy Vincent Cousins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chantry Road Moseley Birmingham West Midlands B13 8DL |
Director Name | Ms Zoe Maria Barton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2013) |
Role | Barristers |
Country of Residence | England |
Correspondence Address | 5 Cornwall Mews West London SW7 4BH |
Director Name | Mr Stuart Ian Hornett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 47-49 Charlotte Road London EC2A 3QT |
Director Name | Mr Gary Mark Blaker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Jonathan James McNae |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Neil David Pereira Mendoza |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Hugh Woodward Jackson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Simon Patrick McLoughlin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Paul Edward Jean-Michel Le Chevalier De La Piquerie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Secretary Name | Miss Denise Loraine Strudwick |
---|---|
Status | Resigned |
Appointed | 10 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Justin James Peter Kitson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Miss Isabel Mary Petrie |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Justin James Peter Kitson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Secretary Name | Ms Samantha Hayer |
---|---|
Status | Resigned |
Appointed | 22 May 2018(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2019) |
Role | Company Director |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Miss Alice Kathrine Hawker |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Secretary Name | Mr Ian James Clarke |
---|---|
Status | Resigned |
Appointed | 07 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2024) |
Role | Company Director |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Mr Christopher Michael Robert De Beneducci |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2022) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Director Name | Ms Lara Kuehl |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Essex Street London WC2R 3AA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | selbornechambers.co.uk |
---|---|
Telephone | 020 74209500 |
Telephone region | London |
Registered Address | 10 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£574,974 |
Cash | £270,193 |
Current Liabilities | £316,824 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
17 January 2021 | Appointment of Mr Daniel Christian Webb as a director on 4 January 2021 (2 pages) |
---|---|
11 December 2020 | Memorandum and Articles of Association (19 pages) |
11 December 2020 | Resolutions
|
30 November 2020 | Termination of appointment of Nicholas William Thomas Towers as a director on 24 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Christopher Michael Robert De Beneducci as a director on 24 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Sarah Elizabeth Walker as a director on 24 November 2020 (1 page) |
30 November 2020 | Appointment of Mr James Andrew Sandham as a director on 24 November 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
30 November 2020 | Termination of appointment of Daniel Christian Webb as a director on 24 November 2020 (1 page) |
28 May 2020 | Notification of a person with significant control statement (2 pages) |
21 May 2020 | Cessation of Mark Granville Warwick as a person with significant control on 21 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 28 March 2020 with updates (6 pages) |
1 November 2019 | Appointment of Mr Daniel Christian Webb as a director on 1 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Hugh Woodward Jackson as a director on 24 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Nicholas William Thomas Towers as a director on 1 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Justin James Peter Kitson as a director on 24 October 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 August 2019 | Appointment of Mr Ian James Clarke as a secretary on 7 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr Justin James Peter Kiston on 16 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Samantha Hayer as a secretary on 7 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (7 pages) |
28 March 2019 | Appointment of Miss Alice Kathrine Hawker as a director on 14 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 14 March 2018 (1 page) |
27 March 2019 | Appointment of Mr Rahul Varma as a director on 27 March 2019 (2 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
31 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Simon Mcloughlin as a director on 22 May 2018 (2 pages) |
29 May 2018 | Appointment of Ms Samantha Hayer as a secretary on 22 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Denise Loraine Strudwick as a secretary on 29 May 2018 (1 page) |
17 April 2018 | Appointment of Ms Julia Helen Beer as a director on 20 November 2017 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
11 January 2018 | Termination of appointment of Neil David Pereira Mendoza as a director on 20 November 2017 (1 page) |
11 January 2018 | Appointment of Mr Justin James Peter Kiston as a director on 20 November 2017 (2 pages) |
11 January 2018 | Termination of appointment of Neil David Pereira Mendoza as a director on 20 November 2017 (1 page) |
11 January 2018 | Appointment of Mr Justin James Peter Kiston as a director on 20 November 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 November 2016 | Appointment of Miss Sarah Elizabeth Walker as a director on 27 October 2016 (2 pages) |
10 November 2016 | Appointment of Miss Sarah Elizabeth Walker as a director on 27 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Ian James Clarke on 22 February 2016 (2 pages) |
2 November 2016 | Termination of appointment of Stuart Ian Hornett as a director on 27 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Gary Mark Blaker as a director on 27 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Justin James Peter Kitson as a director on 27 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Gary Mark Blaker as a director on 27 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Stuart Ian Hornett as a director on 27 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Justin James Peter Kitson as a director on 27 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Isabel Mary Petrie as a director on 27 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Isabel Mary Petrie as a director on 27 October 2016 (1 page) |
2 November 2016 | Director's details changed for Ian James Clarke on 22 February 2016 (2 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 October 2015 | Termination of appointment of Nicholas Simeon Trompeter as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Nicholas Simeon Trompeter as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Henry Charles Daines Webb as a director on 14 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Justin James Peter Kitson as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Miss Isabel Mary Petrie as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Miss Isabel Mary Petrie as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Justin James Peter Kitson as a director on 14 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Henry Charles Daines Webb as a director on 14 October 2015 (1 page) |
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Romie Tager as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mark Granville Warwick as a director on 5 February 2015 (2 pages) |
14 October 2014 | Appointment of Mr Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 10 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Paul Edward Jean-Michel Le Chevalier De La Piquerie as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Miss Denise Loraine Strudwick as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Miss Denise Loraine Strudwick as a secretary on 10 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Simon Patrick Mcloughlin as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Justina Zofia Stewart as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Angela Jean Wiggett as a secretary on 9 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages) |
7 October 2014 | Appointment of Mr Hugh Jackson as a director on 1 October 2013 (2 pages) |
24 June 2014 | Appointment of Mr Stuart Ian Hornett as a director (2 pages) |
24 June 2014 | Appointment of Ms Justina Zofia Stewart as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Romie Tager on 24 June 2014 (2 pages) |
24 June 2014 | Appointment of Ms Justina Zofia Stewart as a director (2 pages) |
24 June 2014 | Appointment of Mr Stuart Ian Hornett as a director (2 pages) |
24 June 2014 | Director's details changed for Mr Romie Tager on 24 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page) |
24 June 2014 | Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page) |
24 June 2014 | Director's details changed for Ian James Clarke on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Ms Angela Jean Wiggett on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Ian James Clarke on 24 June 2014 (2 pages) |
6 June 2014 | Appointment of Mr Simon Patrick Mcloughlin as a director (2 pages) |
6 June 2014 | Appointment of Mr Simon Patrick Mcloughlin as a director (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 October 2013 | Termination of appointment of Philip Kremen as a director (1 page) |
2 October 2013 | Appointment of Mr Henry Charles Daines Webb as a director (2 pages) |
2 October 2013 | Termination of appointment of Jonathan Mcnae as a director (1 page) |
2 October 2013 | Appointment of Mr Neil David Pereira Mendoza as a director (2 pages) |
2 October 2013 | Termination of appointment of Zoe Barton as a director (1 page) |
2 October 2013 | Appointment of Mr Neil David Pereira Mendoza as a director (2 pages) |
2 October 2013 | Termination of appointment of Philip Kremen as a director (1 page) |
2 October 2013 | Termination of appointment of Zoe Barton as a director (1 page) |
2 October 2013 | Appointment of Mr Henry Charles Daines Webb as a director (2 pages) |
2 October 2013 | Termination of appointment of Jonathan Mcnae as a director (1 page) |
12 June 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
12 June 2013 | Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages) |
12 June 2013 | Director's details changed for Ms Zoe Maria Barton on 1 November 2012 (2 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
11 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
11 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 November 2012 | Appointment of Mr Nicholas Simeon Trompeter as a director (2 pages) |
15 November 2012 | Appointment of Mr Nicholas Simeon Trompeter as a director (2 pages) |
14 November 2012 | Termination of appointment of Gary Blaker as a director (1 page) |
14 November 2012 | Termination of appointment of Mark Warwick as a director (1 page) |
14 November 2012 | Termination of appointment of Gary Blaker as a director (1 page) |
14 November 2012 | Termination of appointment of Mark Warwick as a director (1 page) |
29 May 2012 | Director's details changed for Romie Tager on 1 January 2012 (3 pages) |
29 May 2012 | Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages) |
29 May 2012 | Director's details changed for Romie Tager on 1 January 2012 (3 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages) |
29 May 2012 | Director's details changed for Romie Tager on 1 January 2012 (3 pages) |
29 May 2012 | Secretary's details changed for Ms Angela Jean Wiggett on 4 August 2011 (2 pages) |
18 November 2011 | Appointment of Mr Jonathan James Mcnae as a director (2 pages) |
18 November 2011 | Appointment of Mr Jonathan James Mcnae as a director (2 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 October 2011 | Appointment of Mr Philip Kremen as a director (2 pages) |
28 October 2011 | Appointment of Mr Philip Kremen as a director (2 pages) |
14 October 2011 | Termination of appointment of Stuart Hornett as a director (1 page) |
14 October 2011 | Termination of appointment of Stuart Hornett as a director (1 page) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (11 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (11 pages) |
22 October 2010 | Termination of appointment of Hugh Jackson as a director (1 page) |
22 October 2010 | Termination of appointment of Hugh Jackson as a director (1 page) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 June 2010 | Director's details changed for Ian James Clarke on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Romie Tager on 28 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Director's details changed for Mr Stuart Ian Hornett on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian James Clarke on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Zoe Maria Barton on 28 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Director's details changed for Romie Tager on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Stuart Ian Hornett on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ms Zoe Maria Barton on 28 May 2010 (2 pages) |
17 November 2009 | Appointment of Mr Hugh Woodward Jackson as a director (2 pages) |
17 November 2009 | Appointment of Mr Hugh Woodward Jackson as a director (2 pages) |
13 November 2009 | Appointment of Mr Gary Mark Blaker as a director (2 pages) |
13 November 2009 | Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Angela Jean Wiggett on 1 October 2009 (2 pages) |
13 November 2009 | Appointment of Mr Gary Mark Blaker as a director (2 pages) |
10 November 2009 | Termination of appointment of Jeremy Cousins as a director (1 page) |
10 November 2009 | Termination of appointment of Jeremy Cousins as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 August 2009 | Appointment terminated director ajmalul hossain (1 page) |
11 August 2009 | Appointment terminated director ajmalul hossain (1 page) |
11 August 2009 | Director appointed mr mark granville warwick (1 page) |
11 August 2009 | Appointment terminated director philip kremen (1 page) |
11 August 2009 | Appointment terminated director philip kremen (1 page) |
11 August 2009 | Director appointed mr mark granville warwick (1 page) |
25 June 2009 | Return made up to 28/05/09; full list of members (12 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (12 pages) |
19 June 2009 | Director appointed mr stuart ian hornett (1 page) |
19 June 2009 | Director appointed mr stuart ian hornett (1 page) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (8 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (8 pages) |
9 July 2008 | Director appointed ms zoe maria barton (1 page) |
9 July 2008 | Director appointed ms zoe maria barton (1 page) |
11 June 2008 | Secretary's change of particulars / angela wiggett / 11/06/2008 (2 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (10 pages) |
11 June 2008 | Secretary's change of particulars / angela wiggett / 11/06/2008 (2 pages) |
11 June 2008 | Return made up to 28/05/08; full list of members (10 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 October 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
25 July 2007 | Ad 28/05/07--------- £ si 1@1=1 (1 page) |
25 July 2007 | Ad 28/05/07--------- £ si 1@1=1 (1 page) |
31 May 2007 | Return made up to 28/05/07; full list of members (6 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
1 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
21 June 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members
|
28 June 2005 | Return made up to 28/05/05; full list of members
|
9 June 2005 | Ad 31/05/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
9 June 2005 | Ad 31/05/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
22 June 2004 | Ad 28/07/03--------- £ si 15@1 (4 pages) |
22 June 2004 | Ad 28/07/03--------- £ si 15@1 (4 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Return made up to 28/05/03; full list of members
|
12 August 2003 | Return made up to 28/05/03; full list of members
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (20 pages) |
28 May 2002 | Incorporation (20 pages) |