London
EC4R 9AN
Director Name | Isaac Osula |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Topaz Walk London NW2 1XD |
Secretary Name | Olubunme Osula |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Topaz Walk London NW2 1XD |
Director Name | Carol Suzanne McWhirter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2005) |
Role | IT Consultancy |
Correspondence Address | 97 Rosebank Holyport Road London SW6 6LJ |
Director Name | Simon John Evans |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 July 2020) |
Role | Strategy And Innovations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Secretary Name | Simon John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2004) |
Role | IT Consultancy |
Correspondence Address | Flat 12 Brunswick House 2 New Goulston Street London E1 7PR |
Director Name | Isaac Osula |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2010) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 57 Leggatts Wood Avenue Watford Hertfordshire WD24 6RL |
Secretary Name | Isaac Osula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2005) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 57 Leggatts Wood Avenue Watford Hertfordshire WD24 6RL |
Director Name | Mr John Blakey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 6 months (resigned 29 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Dickens Heath Road Dickens Heath West Midlands B90 1QQ |
Director Name | Anthony David Wade |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2005) |
Role | IT Consultant |
Correspondence Address | 2 Brook Cottages Broadoak, Botley Southampton Hampshire SO30 2EU |
Director Name | Colin Galbraith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 October 2016) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Charta House, 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Miss Deborah Tracey Burton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Charta House, 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Secretary Name | Miss Deborah Tracey Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Old Bridge House 40 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Christian Terence Maloney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2020) |
Role | Director Of Services |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Martin Hugh James Mackay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2015) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Old Bridge House 40 Church Street Staines Upon Thames Middlesex TW18 4EP |
Director Name | Mr Darren Adrian Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2016) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 111 Whitton Road Hounslow TW3 2EJ |
Director Name | Ms Karen Dawn Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG |
Director Name | Mr Yaron Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG |
Director Name | Mr Christopher James Barker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charta House, 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Brian Edwin Francis Shea |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Md Uk And Europe |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Ms Ruth Stafford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2018(16 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2020) |
Role | Vp Finance Uk |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Website | experiorgroup.com |
---|---|
Telephone | 020 84399458 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
999 at £1 | Experior Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,190,535 |
Cash | £402,806 |
Current Liabilities | £691,294 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
4 March 2019 | Delivered on: 20 March 2019 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 May 2018 | Delivered on: 5 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 4 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
1 July 2005 | Delivered on: 6 July 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2021 | Statement by Directors (1 page) |
---|---|
8 January 2021 | Solvency Statement dated 11/12/20 (1 page) |
8 January 2021 | Resolutions
|
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Simon John Evans as a director on 6 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Christian Terence Maloney as a director on 6 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Ruth Stafford as a director on 6 July 2020 (1 page) |
18 March 2020 | Termination of appointment of Yaron Kottler as a director on 16 March 2020 (1 page) |
5 December 2019 | Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
10 October 2019 | Satisfaction of charge 044812160002 in full (4 pages) |
10 October 2019 | Satisfaction of charge 044812160005 in full (4 pages) |
10 October 2019 | Satisfaction of charge 044812160004 in full (4 pages) |
10 October 2019 | Satisfaction of charge 044812160003 in full (4 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page) |
14 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
13 May 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (11 pages) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (75 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
20 March 2019 | Registration of charge 044812160005, created on 4 March 2019 (74 pages) |
9 August 2018 | Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page) |
9 August 2018 | Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages) |
3 August 2018 | Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages) |
3 August 2018 | Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages) |
2 August 2018 | Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of Deborah Tracey Burton as a director on 30 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page) |
11 July 2018 | Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page) |
11 July 2018 | Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages) |
5 June 2018 | Registration of charge 044812160004, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 044812160003, created on 16 May 2018 (69 pages) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
7 November 2017 | Registration of charge 044812160002, created on 3 November 2017 (12 pages) |
7 November 2017 | Registration of charge 044812160002, created on 3 November 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
4 July 2017 | Appointment of Mr Yaron Kottler as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Yaron Kottler as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Sanjay Jawa as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Ms Karen Dawn Anderson as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Sanjay Jawa as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Ms Karen Dawn Anderson as a director on 30 June 2017 (2 pages) |
14 March 2017 | Satisfaction of charge 1 in full (1 page) |
14 March 2017 | Satisfaction of charge 1 in full (1 page) |
20 January 2017 | Termination of appointment of Colin Galbraith as a director on 13 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Colin Galbraith as a director on 13 October 2016 (1 page) |
8 December 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
8 December 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 March 2016 | Registered office address changed from Old Bridge House 40 Church Street Staines-upon-Thames Middlesex TW18 4EP to Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Old Bridge House 40 Church Street Staines-upon-Thames Middlesex TW18 4EP to Charta House, 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 21 March 2016 (1 page) |
12 February 2016 | Termination of appointment of Darren Adrian Taylor as a director on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Darren Adrian Taylor as a director on 11 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Martin Mackay as a director on 24 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Martin Mackay as a director on 24 December 2015 (1 page) |
14 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages) |
6 August 2015 | Director's details changed for Martin Mackay on 30 September 2014 (2 pages) |
6 August 2015 | Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages) |
6 August 2015 | Director's details changed for Martin Mackay on 30 September 2014 (2 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Darren Adrian Taylor on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Darren Adrian Taylor as a director on 1 May 2015 (2 pages) |
18 February 2015 | Director's details changed for Simon John Evans on 6 October 2014 (2 pages) |
18 February 2015 | Director's details changed for Simon John Evans on 6 October 2014 (2 pages) |
18 February 2015 | Director's details changed for Simon John Evans on 6 October 2014 (2 pages) |
17 February 2015 | Termination of appointment of Deborah Tracey Burton as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Deborah Tracey Burton as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages) |
17 February 2015 | Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages) |
17 February 2015 | Director's details changed for Deborah Tracey Burton on 6 October 2014 (2 pages) |
10 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
10 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
10 October 2014 | Appointment of Martin Mackay as a director on 30 September 2014 (3 pages) |
10 October 2014 | Appointment of Martin Mackay as a director on 30 September 2014 (3 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 April 2013 | Registered office address changed from 100 Pall Mall Saint James London SW1Y 5HP on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 100 Pall Mall Saint James London SW1Y 5HP on 29 April 2013 (1 page) |
29 April 2013 | Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page) |
29 April 2013 | Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages) |
29 April 2013 | Register inspection address has been changed from Hill House Heron Square Richmond Surrey TW9 1EP United Kingdom (1 page) |
29 April 2013 | Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages) |
29 April 2013 | Director's details changed for Deborah Tracey Burton on 1 January 2013 (2 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
6 August 2010 | Director's details changed for Deborah Tracey Burton on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Deborah Tracey Burton on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christian Maloney on 9 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Deborah Tracey Burton on 9 July 2010 (1 page) |
6 August 2010 | Director's details changed for Deborah Tracey Burton on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christian Maloney on 9 July 2010 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Colin Galbraith on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon John Evans on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christian Maloney on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Colin Galbraith on 9 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Deborah Tracey Burton on 9 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Deborah Tracey Burton on 9 July 2010 (1 page) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Simon John Evans on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon John Evans on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Colin Galbraith on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Isaac Osula as a director (1 page) |
28 June 2010 | Termination of appointment of Isaac Osula as a director (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / simon evans / 20/11/2008 (1 page) |
8 April 2009 | Director's change of particulars / christian maloney / 14/09/2007 (1 page) |
8 April 2009 | Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / deborah burton / 17/01/2008 (1 page) |
8 April 2009 | Director's change of particulars / christian maloney / 14/09/2007 (1 page) |
8 April 2009 | Director's change of particulars / simon evans / 20/11/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Return made up to 09/07/06; full list of members (4 pages) |
7 August 2006 | Location of debenture register (1 page) |
7 August 2006 | Return made up to 09/07/06; full list of members (4 pages) |
7 August 2006 | Location of register of members (1 page) |
7 August 2006 | Location of register of members (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
9 October 2003 | Return made up to 09/07/03; full list of members; amend (7 pages) |
9 October 2003 | Return made up to 09/07/03; full list of members; amend (7 pages) |
23 September 2003 | Return made up to 09/07/03; full list of members
|
23 September 2003 | Return made up to 09/07/03; full list of members
|
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: suite b, 29 harley street london W1N 1DA (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: suite b, 29 harley street london W1N 1DA (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
9 July 2002 | Incorporation (8 pages) |
9 July 2002 | Incorporation (8 pages) |