Company NameCommitted Capital Limited
Company StatusActive
Company Number04479415
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 8 months ago)
Previous NameCommitted Capital (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Steven Allen Harris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrattle House
Cranbrook Road
Tenterden
Kent
TN30 6UL
Director NameMr Timothy Michael Steel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148-150 Buckingham Palace Road
London
SW1W 9TR
Director NameMrs Else Herforth Thomson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148-150 Buckingham Palace Road
London
SW1W 9TR
Director NameGary Lee Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 days after company formation)
Appointment Duration2 days (resigned 12 July 2002)
RoleSolicitor
Correspondence Address34 Chapeltown Road
Radcliffe
Manchester
M26 1YF
Secretary NameKeith Samuel George Kennedy
NationalityBritish
StatusResigned
Appointed10 July 2002(2 days after company formation)
Appointment Duration2 days (resigned 12 July 2002)
RoleSolicitor
Correspondence Address1 Tintern Avenue
West Didsbury
Manchester
Lancashire
M20 2ND
Director NameMr Richard Malcolm Sealy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2002(4 days after company formation)
Appointment Duration12 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address17 Withers Street
Arncliffe
Nsw
2205
Director NamePeter John Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2002(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressSuite 344
656 Military Road
Mossman
2088
Australia
Secretary NameMr Richard Malcolm Sealy
NationalityAustralian
StatusResigned
Appointed12 July 2002(4 days after company formation)
Appointment Duration12 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address17 Withers Street
Arncliffe
Nsw
2205
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameRichard Cawsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2003(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2004)
RoleFinancier
Correspondence Address104 Louisa Road
Birchgrove
2041 Nsw
Australia
Secretary NameMr Ronald Sharp Elder
NationalityBritish
StatusResigned
Appointed11 July 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameGregory John Litster
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2004(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2005)
RoleLawyer
Correspondence Address201 Arthur Street
Newstead
Queensland 4006
Australia
Secretary NameElse Herforth Thomson
NationalityBritish
StatusResigned
Appointed12 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address19a Marloes Road
London
W8 6LG
Director NameMr David Lovat Hearn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Manor Hascombe Road
Godalming
Surrey
GU8 4AA
Secretary NameAnabel Silvana Klygo
NationalityArgentinian
StatusResigned
Appointed13 September 2007(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2008)
RoleAdministation Manager
Correspondence Address45 Metro Central Heights
119 Newington Causeway
London
SE1 6BA
Secretary NameMatty Teran
NationalityBritish
StatusResigned
Appointed04 January 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2013)
RoleCompany Director
Correspondence Address123 Hanover Road
London
NW10 3DN
Director NameMr Neil Neil Macfadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 New Bond Street
Mayfair
London
W1S 1ED
Director NameMr Andrew Bloxam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address107 New Bond Street
Mayfair
London
W1S 1ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecommcap.com
Telephone020 74934532
Telephone regionLondon

Location

Registered Address148-150 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

12.8m at £0.0001Mark Blandford
8.72%
Ordinary
11.7m at £0.0001Timothy Steel
7.96%
Ordinary
8.4m at £0.0001Hans Christian Iversen
5.74%
Ordinary
65.8m at £0.0001Steven Harris
44.67%
Ordinary
6.7m at £0.0001Rupert Hambros
4.57%
Ordinary
21.9m at £0.0001Judy Welch
14.89%
Ordinary
15.1m at £0.0001Committed Capital LTD
10.23%
Ordinary
2m at £0.0001Andrew Golding
1.38%
Ordinary
1.5m at £0.0001David Hearn
1.01%
Ordinary
1.2m at £0.0001John Harley
0.83%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£239,847
Net Worth£68,219
Cash£31,697
Current Liabilities£293,913

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 March 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
19 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
30 April 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
21 December 2017Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on 21 December 2017 (1 page)
22 October 2017Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages)
22 October 2017Appointment of Mrs Else Herforth Thomson as a director on 12 October 2017 (2 pages)
18 September 2017Second filing of Confirmation Statement dated 08/07/2017 (6 pages)
18 September 2017Second filing of Confirmation Statement dated 08/07/2017 (6 pages)
12 September 2017Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Andrew Bloxam as a director on 12 September 2017 (1 page)
29 August 2017Resolutions
  • RES13 ‐ Auth share cap inc 24/05/2011
(1 page)
29 August 2017Resolutions
  • RES13 ‐ Auth share cap inc 24/05/2011
(1 page)
19 July 2017Confirmation statement made on 8 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/09/2017.
(6 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/09/2017.
(6 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (33 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (33 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
16 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 14,721.496
(6 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 14,721.496
(6 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 14,721.496
(6 pages)
22 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
22 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
27 January 2015Document removal
  • ANNOTATION Other document removed and placed on committed capital investments (uk) LIMITED.
(1 page)
27 January 2015Document removal
  • ANNOTATION Other document removed and placed on committed capital investments (uk) LIMITED.
(1 page)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
22 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (17 pages)
19 November 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 14,721.50
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.30
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 14,721.50
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.30
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 12,232.88
  • ANNOTATION Clarification This SH01 was Replaced on 31/03/2015 as it was not properly delivered
(12 pages)
11 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 12,232.88
  • ANNOTATION Clarification This SH01 was Replaced on 31/03/2015 as it was not properly delivered
(12 pages)
11 November 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.3
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.3
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12,206.57
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
(7 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12,206.57
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
(7 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12,206.57
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
(7 pages)
15 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
15 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
3 February 2014Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Andrew Bloxham on 3 February 2014 (2 pages)
16 December 2013Appointment of Mr Andrew Bloxham as a director (2 pages)
16 December 2013Appointment of Mr Andrew Bloxham as a director (2 pages)
18 November 2013Appointment of Mr. Timothy Michael Steel as a director (2 pages)
18 November 2013Appointment of Mr. Timothy Michael Steel as a director (2 pages)
8 November 2013Termination of appointment of David Hearn as a director (1 page)
8 November 2013Termination of appointment of David Hearn as a director (1 page)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (13 pages)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (13 pages)
5 November 2013Full accounts made up to 30 June 2012 (16 pages)
5 November 2013Full accounts made up to 30 June 2012 (16 pages)
5 November 2013Annual return made up to 8 July 2013 with a full list of shareholders (13 pages)
5 November 2013Administrative restoration application (3 pages)
5 November 2013Administrative restoration application (3 pages)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Termination of appointment of Matty Teran as a secretary (1 page)
5 February 2013Termination of appointment of Matty Teran as a secretary (1 page)
19 December 2012Termination of appointment of Neil Neil Macfadyen as a director (1 page)
19 December 2012Termination of appointment of Neil Neil Macfadyen as a director (1 page)
4 September 2012Full accounts made up to 30 June 2011 (27 pages)
4 September 2012Full accounts made up to 30 June 2011 (27 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
17 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 11,716
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 11,716
(4 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 30 June 2010 (16 pages)
3 October 2010Full accounts made up to 30 June 2010 (16 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
16 February 2010Company name changed committed capital (uk) LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
16 February 2010Change of name notice (3 pages)
16 February 2010Change of name notice (3 pages)
16 February 2010Company name changed committed capital (uk) LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
27 January 2010Full accounts made up to 30 June 2009 (15 pages)
27 January 2010Full accounts made up to 30 June 2009 (15 pages)
13 January 2010Appointment of Mr Neil Neil Macfadyen as a director (2 pages)
13 January 2010Appointment of Mr Neil Neil Macfadyen as a director (2 pages)
2 December 2009Termination of appointment of Peter Chapman as a director (1 page)
2 December 2009Termination of appointment of Peter Chapman as a director (1 page)
23 December 2008Full accounts made up to 30 June 2008 (16 pages)
23 December 2008Full accounts made up to 30 June 2008 (16 pages)
12 August 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
17 January 2008Resolutions
  • RES13 ‐ Resignation of co sec 03/01/08
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Resignation of co sec 03/01/08
(1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
23 November 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 141 wardour street, london, W1F 0UT (1 page)
22 March 2007Registered office changed on 22/03/07 from: 141 wardour street, london, W1F 0UT (1 page)
1 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 08/07/05; full list of members (4 pages)
8 November 2005Return made up to 08/07/05; full list of members (4 pages)
7 November 2005Registered office changed on 07/11/05 from: willott kingston smith, quadrant house, 80-82 regent street, london W1B 5RP (1 page)
7 November 2005Registered office changed on 07/11/05 from: willott kingston smith, quadrant house, 80-82 regent street, london W1B 5RP (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
15 June 2005Ad 14/03/05--------- £ si [email protected]=360 £ ic 8160/8520 (2 pages)
15 June 2005Ad 14/03/05--------- £ si [email protected]=360 £ ic 8160/8520 (2 pages)
25 April 2005Ad 12/04/05-15/04/05 £ si [email protected]=2160 £ ic 6000/8160 (2 pages)
25 April 2005Ad 12/04/05-15/04/05 £ si [email protected]=2160 £ ic 6000/8160 (2 pages)
18 March 2005S-div 11/03/05 (2 pages)
18 March 2005S-div 11/03/05 (2 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
24 August 2004Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
24 August 2004Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Nc inc already adjusted 06/08/04 (2 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Nc inc already adjusted 06/08/04 (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 October 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
28 October 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003New secretary appointed (1 page)
14 October 2003Return made up to 08/07/03; full list of members (9 pages)
14 October 2003Return made up to 08/07/03; full list of members (9 pages)
27 August 2003Registered office changed on 27/08/03 from: berg & co, scottish mutual house, 35 peter street, manchester M2 5BG (1 page)
27 August 2003Registered office changed on 27/08/03 from: berg & co, scottish mutual house, 35 peter street, manchester M2 5BG (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
6 March 2003Company name changed chocolate fix LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed chocolate fix LIMITED\certificate issued on 06/03/03 (2 pages)
3 February 2003New director appointed (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003New director appointed (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
15 July 2002Registered office changed on 15/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
15 July 2002New secretary appointed (1 page)
15 July 2002New secretary appointed (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)