London
E14 5RE
Director Name | Mr Paul Francis Hanley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Financial Planning And Analysis |
Country of Residence | United Arab Emirates |
Correspondence Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
Director Name | Mr Viral Dipak Mehta |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of International Tax |
Country of Residence | England |
Correspondence Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
Director Name | Iain Bruce Blackwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 39 Dundee Court 73 Wapping High Street London E1W 2YG |
Director Name | Mr Mohit Davar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crespigny Road Hendon London NW4 3DY |
Secretary Name | Todd Arnold Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | A205 West India Quay Apartments 20 Hertsmere Road London E14 4AZ |
Director Name | Todd Arnold Morrison |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2004) |
Role | Attorney |
Correspondence Address | 20 Hertsmere Road London E14 4AZ |
Secretary Name | Ms Catherine Margaret Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manville Road London SW17 8JN |
Secretary Name | David McElroy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2008) |
Role | Attorney |
Correspondence Address | 16 West Place Wimbledon Common London SW19 4UH |
Director Name | Ms Atalanta Hallawell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 April 2004) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Apartment 1 15 Grange Walk London SE1 3DT |
Director Name | Mr John Hempsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sanderling Lodge Star Place Saint Catherine's Dock London E1W 1AJ |
Director Name | Mr Jonathan Lavercombe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Verona Court Chiswick Lane London W4 2JD |
Director Name | Teresa Haker Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2008) |
Role | Attorney |
Correspondence Address | 9361 Libby Lane Eden Prairie Mn 55347 United States |
Director Name | Mr Gordon James Frisby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Copper Coin Stubbles Lane Cookham Maidenhead Berkshire SL6 9PX |
Secretary Name | Mr David Gianni Ferri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2010) |
Role | Vice President |
Correspondence Address | 172d Bedford Hill London SW12 9HN |
Director Name | Mr David Gianni Ferri |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(8 years after company formation) |
Appointment Duration | 7 months (resigned 11 February 2011) |
Role | Chief Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bevington Path London SE1 3PW |
Director Name | Mr Nigel Laurie Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2010(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2011) |
Role | Executive Vice President |
Country of Residence | Singapore |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Herve Marie Marc Chomel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2010(8 years after company formation) |
Appointment Duration | 12 months (resigned 13 July 2011) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Mr Elliott Mark Wiseman |
---|---|
Status | Resigned |
Appointed | 14 July 2010(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Elliott Mark Wiseman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Roger Walter Heinz |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 2011) |
Role | Vp |
Country of Residence | Germany |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Mark Perryman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2013) |
Role | Senior Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Faiz Gulmohamed |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Miss Melissa Pereira |
---|---|
Status | Resigned |
Appointed | 05 October 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Carl-Olav Scheible |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2015) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2015) |
Role | Vice-President Finance Eaec |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Jean Teriitahi Teikihaahei Gely |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2018) |
Role | Senior Director, Finance |
Country of Residence | United Arab Emirate |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Alfred David Willman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2018) |
Role | Senior Director, Finance |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Catherine O'Sullivan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Peter Harvey Green |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2021) |
Role | Director (Head Of Europe/Americas) |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
110k at £1 | Moneygram International Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £26,513,822 |
Gross Profit | £12,966,458 |
Net Worth | £4,664,209 |
Cash | £5,018,061 |
Current Liabilities | £10,522,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
1 December 2023 | Director's details changed for Mr Grant Anthony Lines on 20 November 2023 (2 pages) |
---|---|
26 October 2023 | Resolutions
|
24 October 2023 | Resolutions
|
18 October 2023 | Resolutions
|
17 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
22 September 2023 | Director's details changed for Mr Paul Francis Hanley on 22 September 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Viral Dipak Mehta on 12 July 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Mr Paul Francis Hanley on 30 March 2023 (2 pages) |
15 February 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB to Third Floor 30 Churchill Place, Canary Wharf London E14 5RE on 15 February 2023 (1 page) |
22 December 2022 | Resolutions
|
22 December 2022 | Resolutions
|
30 November 2022 | Resolutions
|
25 November 2022 | Full accounts made up to 31 December 2021 (37 pages) |
4 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (37 pages) |
5 October 2021 | Appointment of Mr Viral Mehta as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Peter Harvey Green as a director on 1 October 2021 (1 page) |
13 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
6 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Peter Harvey Green as a director on 20 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Catherine O'sullivan as a director on 13 December 2019 (1 page) |
22 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
23 July 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (32 pages) |
20 July 2018 | Appointment of Ms Catherine O'sullivan as a director on 20 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Alfred David Willman as a director on 20 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Grant Anthony Lines on 1 July 2018 (2 pages) |
16 February 2018 | Appointment of Mr Paul Francis Hanley as a director on 14 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Jean Teriitahi Teikihaahei Gely as a director on 14 February 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Resolutions
|
8 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (210 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (210 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Grant Anthony Lines on 7 July 2015 (2 pages) |
1 April 2015 | Director's details changed for Grant Anthony Lines on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Grant Anthony Lines on 31 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jean Teriitahi Teikihaahei Gely as a director on 9 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
22 January 2015 | Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (160 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (160 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Grant Anthony Lines on 14 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Neil John Edwards on 23 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Neil John Edwards on 23 June 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 March 2013 | Appointment of Grant Anthony Lines as a director (2 pages) |
26 March 2013 | Appointment of Grant Anthony Lines as a director (2 pages) |
25 March 2013 | Appointment of Neil John Edwards as a director (2 pages) |
25 March 2013 | Termination of appointment of Gordon Frisby as a director (1 page) |
25 March 2013 | Appointment of Neil John Edwards as a director (2 pages) |
25 March 2013 | Termination of appointment of Faiz Gulmohamed as a director (1 page) |
25 March 2013 | Termination of appointment of Gordon Frisby as a director (1 page) |
25 March 2013 | Termination of appointment of Faiz Gulmohamed as a director (1 page) |
7 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
7 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (269 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (269 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
1 May 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
21 October 2011 | Appointment of Miss Melissa Pereira as a secretary (1 page) |
21 October 2011 | Appointment of Miss Melissa Pereira as a secretary (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a director (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a director (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a secretary (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 July 2011 | Termination of appointment of Herve Chomel as a director (1 page) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Appointment of Mr Faiz Gulmohamed as a director (2 pages) |
26 July 2011 | Termination of appointment of Herve Chomel as a director (1 page) |
26 July 2011 | Termination of appointment of Roger Heinz as a director (1 page) |
26 July 2011 | Appointment of Mr Faiz Gulmohamed as a director (2 pages) |
26 July 2011 | Appointment of Mr Mark Perryman as a director (2 pages) |
26 July 2011 | Appointment of Mr Mark Perryman as a director (2 pages) |
26 July 2011 | Termination of appointment of Roger Heinz as a director (1 page) |
14 July 2011 | Termination of appointment of Herve Chomel as a director (1 page) |
14 July 2011 | Termination of appointment of Herve Chomel as a director (1 page) |
18 May 2011 | Appointment of Mr Elliott Mark Wiseman as a director (2 pages) |
18 May 2011 | Appointment of Mr Elliott Mark Wiseman as a director (2 pages) |
17 May 2011 | Appointment of Mr Roger Walter Heinz as a director (2 pages) |
17 May 2011 | Appointment of Mr Roger Walter Heinz as a director (2 pages) |
3 May 2011 | Termination of appointment of Nigel Lee as a director (1 page) |
3 May 2011 | Termination of appointment of Nigel Lee as a director (1 page) |
3 May 2011 | Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 1 Bevington Path London SE1 3PW on 3 May 2011 (1 page) |
18 February 2011 | Termination of appointment of David Ferri as a director (1 page) |
18 February 2011 | Termination of appointment of David Ferri as a director (1 page) |
29 November 2010 | Full accounts made up to 31 December 2009 (32 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (32 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mr Herv?? Marie Marc Chomel on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Herv?? Marie Marc Chomel on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of Mr David Gianni Ferri as a director (2 pages) |
28 July 2010 | Appointment of Mr David Gianni Ferri as a director (2 pages) |
26 July 2010 | Appointment of Mr Nigel Laurie Lee as a director (2 pages) |
26 July 2010 | Termination of appointment of David Ferri as a secretary (1 page) |
26 July 2010 | Termination of appointment of David Ferri as a secretary (1 page) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages) |
26 July 2010 | Appointment of Mr Elliott Mark Wiseman as a secretary (1 page) |
26 July 2010 | Appointment of Mr Elliott Mark Wiseman as a secretary (1 page) |
26 July 2010 | Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages) |
26 July 2010 | Appointment of Mr Nigel Laurie Lee as a director (2 pages) |
11 May 2010 | Termination of appointment of John Hempsey as a director (1 page) |
11 May 2010 | Termination of appointment of John Hempsey as a director (1 page) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
9 June 2009 | Appointment terminated secretary david mcelroy (1 page) |
9 June 2009 | Appointment terminated director teresa johnson (1 page) |
9 June 2009 | Secretary appointed mr. David gianni ferri (1 page) |
9 June 2009 | Appointment terminated secretary david mcelroy (1 page) |
9 June 2009 | Director appointed mr. Gordon james frisby (2 pages) |
9 June 2009 | Appointment terminated director jonathan lavercombe (1 page) |
9 June 2009 | Director appointed mr. Gordon james frisby (2 pages) |
9 June 2009 | Appointment terminated director jonathan lavercombe (1 page) |
9 June 2009 | Appointment terminated director teresa johnson (1 page) |
9 June 2009 | Secretary appointed mr. David gianni ferri (1 page) |
16 May 2009 | Accounts made up to 31 December 2008 (22 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (22 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 May 2008 | Director appointed atalanta hallawell (1 page) |
23 May 2008 | Director appointed atalanta hallawell (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
22 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
10 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
10 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
29 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Nc inc already adjusted 21/09/03 (1 page) |
13 November 2003 | Nc inc already adjusted 21/09/03 (1 page) |
13 November 2003 | Resolutions
|
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
27 August 2003 | Return made up to 10/07/03; full list of members
|
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Return made up to 10/07/03; full list of members
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (3 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (17 pages) |
10 July 2002 | Incorporation (17 pages) |