Company NameExigent Limited
DirectorShahzad Bashir
Company StatusActive
Company Number04456479
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shahzad Bashir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2023(21 years, 4 months after company formation)
Appointment Duration6 months
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Secretary NameDavid Boswell
StatusCurrent
Appointed01 March 2024(21 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameSarah Frances Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameMr Stephen John Maynard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightleigh Farm House
Millers Lane
Outwood
Surrey
RH1 5PZ
Director NameMr David Nicholas Holme
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Secretary NameChristopher Holme
StatusResigned
Appointed13 June 2012(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Secretary NameChris Holme
StatusResigned
Appointed28 June 2012(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Secretary NameMr Christopher Holme
StatusResigned
Appointed30 June 2017(15 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameMs Nicola Anne Stott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bayview Road
Whitstable
CT5 4NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed02 February 2005(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2005)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2007)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameChancery House Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2017)
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
RH1 6AA

Contact

Telephone020 72877669
Telephone regionLondon

Location

Registered Address6th Floor, Hasilwood House, 60
Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Exigent Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,977
Cash£133,883
Current Liabilities£1,112,460

Accounts

Latest Accounts25 June 2022 (1 year, 10 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 March 2022Delivered on: 1 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
28 May 2014Delivered on: 6 June 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
29 March 2011Delivered on: 31 March 2011
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 December 2005Delivered on: 5 January 2006
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

13 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 December 2023Registration of charge 044564790007, created on 8 December 2023 (16 pages)
8 November 2023Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page)
8 November 2023Cessation of David Holme as a person with significant control on 26 October 2023 (1 page)
8 November 2023Appointment of Mr Shahzad Bashir as a director on 26 October 2023 (2 pages)
8 November 2023Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page)
8 November 2023Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page)
8 November 2023Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page)
30 October 2023Satisfaction of charge 044564790005 in full (1 page)
27 October 2023Satisfaction of charge 044564790006 in full (1 page)
31 July 2023Director's details changed for Mr David Holme on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr David Holme as a person with significant control on 31 May 2023 (2 pages)
31 July 2023Change of details for Mr David Holme as a person with significant control on 31 July 2022 (2 pages)
13 June 2023Change of details for Exigent Group Ltd as a person with significant control on 5 May 2021 (2 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 25 June 2022 (12 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
18 March 2022Unaudited abridged accounts made up to 25 June 2021 (12 pages)
1 March 2022Registration of charge 044564790006, created on 1 March 2022 (42 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
12 May 2021Amended total exemption full accounts made up to 30 June 2019 (11 pages)
6 May 2021Registered office address changed from Trosley House the Willows Shadoxhurst Ashford TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page)
6 May 2021Change of details for Mr David Holme as a person with significant control on 6 May 2021 (2 pages)
4 May 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
2 July 2020Amended accounts made up to 30 June 2018 (7 pages)
24 June 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 October 2019Secretary's details changed for Mr Christopher Holme on 21 October 2019 (1 page)
7 June 2019Notification of Exigent Group Ltd as a person with significant control on 1 June 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 May 2019Director's details changed for Miss Nicola Anne Stott on 10 May 2019 (2 pages)
27 March 2019Satisfaction of charge 044564790004 in full (1 page)
27 March 2019Director's details changed for Miss Nicola Anne Stott on 27 March 2019 (2 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 March 2019Appointment of Miss Nicola Anne Stott as a director on 19 March 2019 (2 pages)
24 January 2019Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Trosley House the Willows Shadoxhurst Ashford TN26 1nd on 24 January 2019 (1 page)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Secretary's details changed for Dr Christopher Holme on 11 September 2017 (1 page)
25 September 2017Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Dr Christopher Holme on 11 September 2017 (1 page)
25 September 2017Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 25 June 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 25 June 2016 (5 pages)
3 July 2017Appointment of Dr Christopher Holme as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Dr Christopher Holme as a secretary on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
20 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
20 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for David Holme on 17 September 2014 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Director's details changed for David Holme on 17 September 2014 (2 pages)
15 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
15 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 January 2015Registration of charge 044564790005, created on 20 January 2015 (35 pages)
27 January 2015Registration of charge 044564790005, created on 20 January 2015 (35 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
24 July 2014Satisfaction of charge 3 in full (1 page)
24 July 2014Satisfaction of charge 3 in full (1 page)
24 July 2014Satisfaction of charge 2 in full (1 page)
24 July 2014Satisfaction of charge 2 in full (1 page)
6 June 2014Registration of charge 044564790004 (37 pages)
6 June 2014Registration of charge 044564790004 (37 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 July 2013Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
29 July 2013Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 July 2012Appointment of Christopher Holme as a secretary (1 page)
19 July 2012Appointment of Christopher Holme as a secretary (1 page)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 June 2012Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page)
28 June 2012Appointment of Chris Holme as a secretary (1 page)
28 June 2012Appointment of Chris Holme as a secretary (1 page)
28 June 2012Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page)
22 September 2011Termination of appointment of Stephen Maynard as a director (1 page)
22 September 2011Termination of appointment of Stephen Maynard as a director (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages)
14 June 2010Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages)
14 June 2010Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (10 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
17 June 2009Return made up to 07/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2007 (16 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2007 (16 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 November 2008Secretary appointed chancery house secretaries LIMITED (1 page)
17 November 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page)
17 November 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page)
17 November 2008Secretary appointed chancery house secretaries LIMITED (1 page)
29 August 2008Return made up to 07/06/08; full list of members (3 pages)
29 August 2008Return made up to 07/06/08; full list of members (3 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
26 March 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
26 March 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
2 August 2006Return made up to 07/06/06; full list of members (7 pages)
2 August 2006Return made up to 07/06/06; full list of members (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
10 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 August 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
9 February 2005Registered office changed on 09/02/05 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
8 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 August 2004Return made up to 07/06/04; full list of members (7 pages)
25 August 2004Return made up to 07/06/04; full list of members (7 pages)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
7 June 2002Incorporation (17 pages)
7 June 2002Incorporation (17 pages)