566 Chiswick High Road
London
W4 5YE
Director Name | Paul Norman Gottsegen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 July 2015(13 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Guita Blake |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Secretary Name | Mr Manjunath Karnam |
---|---|
Status | Closed |
Appointed | 20 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 3 Sheldon Square, Paddington, London 3 Sheldon Squ Paddington W2 6HY |
Director Name | Mr Michael James Curl |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Daniel Spencer Hawker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Philippa Anne Holland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr James Charles Appleby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Secretary Name | Daniel Spencer Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston Hertfordshire SG8 8EJ |
Director Name | Mr Michael Stuart Eldridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2016) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Miss Radha Rajappa |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2015(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Nicholas Alexander Deman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Secretary Name | Mr Nicholas Alexander Deman |
---|---|
Status | Resigned |
Appointed | 22 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Tristan James Colgate |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | John Michael Appleby |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Secretary Name | Mr Mariadas Lourdanathan |
---|---|
Status | Resigned |
Appointed | 18 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 213 Blenheim Center Prince Regend Road Hounslow TW3 1NB |
Website | www.bluefinsolutions.com |
---|---|
Telephone | 08702330404 |
Telephone region | Unknown |
Registered Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
342.2k at £0.001 | James Charles Appleby 32.72% Ordinary |
---|---|
210k at £0.001 | Philippa Anne Holland 20.08% Ordinary |
22.3k at £0.001 | Michael Eldridge 2.13% Ordinary |
203k at £0.001 | Daniel Spencer Hawker 19.41% Ordinary |
203k at £0.001 | Michael James Curl 19.41% Ordinary |
17k at £0.001 | Royston Hoggarth 1.63% Ordinary |
- | OTHER 0.89% - |
6.7k at £0.001 | Matthew Harper 0.64% Ordinary |
4.7k at £0.001 | Tristan Colgate 0.45% Ordinary |
3.8k at £0.001 | George Campbell-kelly 0.37% Ordinary |
3.6k at £0.001 | Nick Heath 0.34% Ordinary |
2.8k at £0.001 | James Cook 0.26% Ordinary |
2.5k at £0.001 | Richard Middleton 0.24% Ordinary |
2.5k at £0.001 | Tania Hiskett 0.24% Ordinary |
2.3k at £0.001 | Ayisha Ali 0.22% Ordinary |
2k at £0.001 | Darina Donohoe 0.19% Ordinary |
2k at £0.001 | Ian Curtis 0.19% Ordinary |
1.8k at £0.001 | Francis George 0.17% Ordinary |
1.4k at £0.001 | Jan Van Ansem 0.14% Ordinary |
1.4k at £0.001 | John Appleby 0.14% Ordinary |
1.5k at £0.001 | Peter Asigbetse 0.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,576,000 |
Gross Profit | £7,489,000 |
Net Worth | £6,284,000 |
Cash | £447,000 |
Current Liabilities | £3,592,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 May 2010 | Delivered on: 11 May 2010 Persons entitled: Barclays 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. Outstanding |
---|---|
17 July 2009 | Delivered on: 24 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bluefin solutions limited business premium account, account number 53791572. Outstanding |
28 August 2007 | Delivered on: 5 September 2007 Satisfied on: 29 June 2015 Persons entitled: Pegasus Solutions Limited Classification: Deed of rent deposit Secured details: £40,500 due or to become due from the company to. Particulars: Cash deposit of £40,500. Fully Satisfied |
12 August 2004 | Delivered on: 18 August 2004 Satisfied on: 29 June 2015 Persons entitled: Pegasus Solutions Limited Classification: Rent deposit deed Secured details: £16,250 due or to become due from the company to the chargee. Particulars: Cash deposit of £16,250. Fully Satisfied |
12 November 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Application to strike the company off the register (4 pages) |
8 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
26 February 2018 | Appointment of Mr Manjunath Karnam as a secretary on 20 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Mariadas Lourdanathan as a secretary on 20 February 2018 (1 page) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
13 October 2017 | Termination of appointment of John Michael Appleby as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of John Michael Appleby as a director on 9 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Tristan James Colgate as a director on 18 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Tristan James Colgate as a director on 18 September 2017 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Statement of capital on 1 September 2017
|
1 September 2017 | Solvency Statement dated 31/08/17 (5 pages) |
1 September 2017 | Statement of capital on 1 September 2017
|
1 September 2017 | Statement by Directors (4 pages) |
1 September 2017 | Solvency Statement dated 31/08/17 (5 pages) |
1 September 2017 | Statement by Directors (4 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
17 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 November 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
18 November 2016 | Termination of appointment of Nicholas Alexander Deman as a secretary on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Nicholas Alexander Deman as a secretary on 18 November 2016 (1 page) |
18 November 2016 | Appointment of John Michael Appleby as a director on 4 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mariadas Lourdanathan as a secretary on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Mariadas Lourdanathan as a secretary on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of John Michael Appleby as a director on 4 November 2016 (2 pages) |
17 November 2016 | Appointment of Tristan James Colgate as a director on 1 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Nicholas Alexander Deman as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Nicholas Alexander Deman as a director on 4 November 2016 (1 page) |
17 November 2016 | Appointment of Guita Blake as a director on 1 October 2016 (2 pages) |
17 November 2016 | Appointment of Guita Blake as a director on 1 October 2016 (2 pages) |
17 November 2016 | Appointment of Tristan James Colgate as a director on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of James Charles Appleby as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of James Charles Appleby as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Radha Rajappa as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Radha Rajappa as a director on 29 September 2016 (1 page) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (9 pages) |
12 July 2016 | Confirmation statement made on 5 July 2016 with updates (9 pages) |
27 April 2016 | Appointment of Mr Nicholas Alexander Deman as a secretary on 22 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Daniel Spencer Hawker as a secretary on 22 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Michael Stuart Eldridge as a director on 22 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Michael Stuart Eldridge as a director on 22 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Nicholas Alexander Deman as a director on 22 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Nicholas Alexander Deman as a director on 22 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Daniel Spencer Hawker as a secretary on 22 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Nicholas Alexander Deman as a secretary on 22 April 2016 (2 pages) |
29 January 2016 | Auditor's resignation (1 page) |
29 January 2016 | Auditor's resignation (1 page) |
27 October 2015 | Director's details changed for Rajappa Radha on 16 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Rajappa Radha on 16 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael James Curl as a director on 16 July 2015 (2 pages) |
1 September 2015 | Appointment of Rajappa Radha as a director on 16 July 2015 (4 pages) |
1 September 2015 | Appointment of Rajappa Radha as a director on 16 July 2015 (4 pages) |
1 September 2015 | Termination of appointment of Philippa Anne Holland as a director on 16 July 2015 (2 pages) |
1 September 2015 | Appointment of Erwan Carpentier as a director on 16 July 2015 (4 pages) |
1 September 2015 | Termination of appointment of Michael James Curl as a director on 16 July 2015 (2 pages) |
1 September 2015 | Appointment of Paul Norman Gottsegen as a director on 16 July 2015 (4 pages) |
1 September 2015 | Appointment of Erwan Carpentier as a director on 16 July 2015 (4 pages) |
1 September 2015 | Termination of appointment of Daniel Spencer Hawker as a director on 16 July 2015 (2 pages) |
1 September 2015 | Appointment of Paul Norman Gottsegen as a director on 16 July 2015 (4 pages) |
1 September 2015 | Termination of appointment of Daniel Spencer Hawker as a director on 16 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Philippa Anne Holland as a director on 16 July 2015 (2 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
10 August 2015 | Resolutions
|
10 August 2015 | Resolutions
|
10 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
4 August 2015 | Second filing of SH01 previously delivered to Companies House
|
4 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
4 August 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 July 2015 | Cancellation of shares. Statement of capital on 23 May 2012
|
22 July 2015 | Cancellation of shares. Statement of capital on 23 May 2012
|
22 July 2015 | Cancellation of shares. Statement of capital on 13 September 2013
|
22 July 2015 | Cancellation of shares. Statement of capital on 13 September 2013
|
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
16 July 2015 | Second filing of SH01 previously delivered to Companies House
|
16 July 2015 | Second filing of SH01 previously delivered to Companies House
|
16 July 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
16 July 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
24 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
24 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
24 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
24 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
16 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
28 October 2013 | Appointment of Mr Michael Stuart Eldridge as a director (2 pages) |
28 October 2013 | Appointment of Mr Michael Stuart Eldridge as a director (2 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
15 October 2013 | Purchase of own shares. (3 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (18 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
26 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Director's details changed for James Charles Appleby on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Michael James Curl on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for James Charles Appleby on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Michael James Curl on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Michael James Curl on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for James Charles Appleby on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page) |
24 March 2011 | Director's details changed for Michael James Curl on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Michael James Curl on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Michael James Curl on 1 March 2011 (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
6 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
8 September 2010 | Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (16 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (16 pages) |
16 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (16 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
3 April 2009 | Appointment terminated director neville davis (1 page) |
3 April 2009 | Appointment terminated director neville davis (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
19 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
19 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / michael curl / 31/05/2008 (1 page) |
23 July 2008 | Director's change of particulars / michael curl / 31/05/2008 (1 page) |
2 June 2008 | Auditor's resignation (1 page) |
2 June 2008 | Director appointed neville davis (2 pages) |
2 June 2008 | Director appointed neville davis (2 pages) |
2 June 2008 | Auditor's resignation (1 page) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Return made up to 05/07/05; full list of members
|
19 August 2005 | Return made up to 05/07/05; full list of members
|
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members
|
7 July 2004 | Return made up to 05/07/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: london house, 243-253 lower mortlake road, richmond, TW9 2LL (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: london house 243-253 lower mortlake road richmond TW9 2LL (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Nc inc already adjusted 19/09/03 (1 page) |
1 November 2003 | Nc inc already adjusted 19/09/03 (1 page) |
1 November 2003 | Resolutions
|
8 August 2003 | Return made up to 05/07/03; full list of members
|
8 August 2003 | Return made up to 05/07/03; full list of members
|
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
23 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 129 high street teddington middlesex TW11 8HJ (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 129 high street, teddington, middlesex TW11 8HJ (2 pages) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Incorporation (17 pages) |