London
EC1Y 0TH
Director Name | Mr Paul Nicholas Woollacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Colin Thomas Roy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(15 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Corporate Financier |
Country of Residence | Monaco |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Javier Cavada Camino |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 October 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Tomas William Harju-Jeanty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 13 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Finland |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Shaun Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Dr Gerhard Hermann Cromme |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Rikin Shah |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 December 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Richard James Butland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Rupert Edward Pearce |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Ms Laura Sandys |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Peter Thomas Dearman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 52 Thornbera Road Bishops Stortford Hertfordshire CM23 3NL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Sheila Stock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Roxby Henham Road Elsenham Bishops Stortford Hertfordshire CM22 6DH |
Director Name | Ferdinand Anton Berger |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Netherlands Antilles |
Correspondence Address | Van Engelenweg 21c Willemstad Curacao Netherland Antilles |
Secretary Name | John Mehrzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Little Adelphi 10-14 John Adam Street London WC2N 6HA |
Director Name | Mr John James Moore St John |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Scabharbour Road Hildenborough Tonbridge Kent TN11 8PJ |
Director Name | Mr Timothy Gwynne Barker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Alan Brian Laird |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Woodside Avenue Frodsham Cheshire WA6 7RZ |
Secretary Name | Karen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Twisly Catsfield Battle East Sussex TN33 9BH |
Secretary Name | Mr Mark Stjohn Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heber Road London SE22 9JZ |
Director Name | Mr Simon John Digby North |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Sheridan Court 55-81 Barkston Gardens London SW5 0ET |
Secretary Name | Mr Simon John Digby North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Sheridan Court 55-81 Barkston Gardens London SW5 0ET |
Director Name | Mr Stephen Gareth Brett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Toby Peters |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acre Brays Hill Ashburnham East Sussex TN33 9NZ |
Director Name | Dr Rosheen Mc Guckian |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Burton Court Burton Hall Drive Sandyford Dublin 18 |
Director Name | Mr Matteo Maria Maino |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Jeremy Brian Digby North |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Brian Greensmith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Michael Dean Durham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2015(13 years after company formation) |
Appointment Duration | 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5252 Lariat Drive Castle Rock Co 80108 United States |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Helmore Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 January 2007) |
Correspondence Address | Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2017) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | www.highview-power.com |
---|
Registered Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
487.9k at £0.01 | Ntr PLC 9.74% Ordinary |
---|---|
463.1k at £0.01 | Peak Ventures 9.24% Ordinary |
463.1k at £0.01 | River House Ventures 9.24% Ordinary |
411.8k at £0.01 | Adequity Llc 8.22% Ordinary |
373.7k at £0.01 | Colin Roy 7.46% Ordinary |
308.5k at £0.01 | Lenore Ruben 6.16% Ordinary |
286.1k at £0.01 | Gavin James 5.71% Ordinary |
168k at £0.01 | Highview Foundation LTD 3.35% Ordinary |
161.7k at £0.01 | Nomen Fiduciaria 3.23% Ordinary |
133.6k at £0.01 | Happy Go Lucky Foundation 2.67% Ordinary |
132.3k at £0.01 | Denis Tinsley 2.64% Ordinary |
130k at £0.01 | G. Horsfield 2.59% Ordinary |
118k at £0.01 | Timothy Barker 2.35% Ordinary |
- | OTHER 18.45% - |
90.3k at £0.01 | Peter Dearman 1.80% Ordinary |
80.7k at £0.01 | R. Peters 1.61% Ordinary |
76.8k at £0.01 | T. Peters 1.53% Ordinary |
60k at £0.01 | Michael Dickman 1.20% Ordinary |
60k at £0.01 | Mr Amin Mawji 1.20% Ordinary |
56.5k at £0.01 | John Burgess 1.13% Ordinary |
24k at £0.01 | Frank Nominees LTD 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,620,719 |
Gross Profit | £428,653 |
Net Worth | £1,840,777 |
Cash | £1,655,785 |
Current Liabilities | £713,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
20 January 2010 | Delivered on: 22 January 2010 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: £20,000 due or to become due from the company to the chargee. Particulars: All the company's interest in the account and the deposit balance. Outstanding |
---|
18 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
---|---|
18 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
18 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
12 February 2021 | Statement of capital following an allotment of shares on 30 January 2021
|
4 February 2021 | Resolutions
|
19 January 2021 | Director's details changed for Rikin Shah on 19 January 2021 (2 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
13 January 2021 | Appointment of Rikin Shah as a director on 30 December 2020 (2 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
17 August 2020 | Confirmation statement made on 14 July 2020 with updates (18 pages) |
27 May 2020 | Appointment of Dr. Gerhard Hermann Cromme as a director on 24 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Brian Greensmith as a director on 13 February 2020 (1 page) |
20 April 2020 | Termination of appointment of Vincent Conor Crowley as a director on 13 February 2020 (1 page) |
20 February 2020 | Resolutions
|
14 February 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 February 2020 | Appointment of Tomas William Harju-Jeanty as a director on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr Shaun Dean as a director on 13 February 2020 (2 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
9 August 2019 | Confirmation statement made on 14 July 2019 with updates (18 pages) |
2 August 2019 | Statement of capital on 1 August 2012
|
24 June 2019 | Statement of capital following an allotment of shares on 27 May 2019
|
19 March 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
1 March 2019 | Termination of appointment of Stephen Gareth Brett as a director on 16 January 2019 (1 page) |
31 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
5 November 2018 | Appointment of Javier Cavada Camino as a director on 18 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
21 September 2018 | Resolutions
|
30 July 2018 | Confirmation statement made on 14 July 2018 with updates (17 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
14 May 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
4 April 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
7 March 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
24 October 2017 | Termination of appointment of Timothy Gwynne Barker as a director on 17 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Timothy Gwynne Barker as a director on 17 October 2017 (1 page) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
23 August 2017 | Appointment of Colin Thomas Roy as a director on 19 July 2017 (2 pages) |
23 August 2017 | Appointment of Colin Thomas Roy as a director on 19 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Niko Elmaleh on 1 June 2017 (2 pages) |
28 July 2017 | Director's details changed for Niko Elmaleh on 1 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 1 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Brian Greensmith on 1 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Brian Greensmith on 1 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (16 pages) |
26 July 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 1 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with updates (16 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 July 2017 | Director's details changed for Niko Elmaleh on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Stephen Gareth Brett on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Timothy Gwynne Barker on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Niko Elmaleh on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Timothy Gwynne Barker on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Stephen Gareth Brett on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Vincent Conor Crowley on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Vincent Conor Crowley on 5 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2017 (1 page) |
5 June 2017 | Appointment of London Registrars Ltd as a secretary on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of London Registrars Ltd as a secretary on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2017 (1 page) |
2 June 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
2 June 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
22 May 2017 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 4 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 1 Northumberland Avenue London WC2N 5BW on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 1 Northumberland Avenue London WC2N 5BW on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 4 May 2017 (1 page) |
19 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
1 February 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Paul Nicholas Woollacott on 31 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Timothy Gwynne Barker on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Timothy Gwynne Barker on 11 January 2017 (2 pages) |
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
13 December 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (16 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (16 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
17 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
17 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
25 January 2016 | Termination of appointment of Rosheen Mc Guckian as a director on 20 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Vincent Conor Crowley as a director on 20 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Rosheen Mc Guckian as a director on 20 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Vincent Conor Crowley as a director on 20 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Michael Dean Durham as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Michael Dean Durham as a director on 22 December 2015 (1 page) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 July 2015 | Appointment of Mr Michael Dean Durham as a director on 22 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Michael Dean Durham as a director on 22 July 2015 (2 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 April 2015 | Termination of appointment of Michael Dean Durham as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Michael Dean Durham as a director on 22 April 2015 (1 page) |
17 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
17 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
8 January 2015 | Appointment of Mr Michael Dean Durham as a director on 24 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Michael Dean Durham as a director on 24 November 2014 (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (22 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
6 September 2014 | Second filing of AP04 previously delivered to Companies House
|
6 September 2014 | Second filing of AP04 previously delivered to Companies House
|
19 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
19 August 2014 | Annual return made up to 2 July 2014. List of shareholders has changed (21 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
19 August 2014 | Annual return made up to 2 July 2014. List of shareholders has changed (21 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
19 August 2014 | Annual return made up to 2 July 2014. List of shareholders has changed (21 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
29 July 2014 | Appointment of Sh Company Secretaries Limited as a secretary on 28 July 2014
|
29 July 2014 | Appointment of Sh Company Secretaries Limited as a secretary on 28 July 2014
|
11 April 2014 | Termination of appointment of Jeremy North as a director (1 page) |
11 April 2014 | Termination of appointment of Jeremy North as a director (1 page) |
7 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
18 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
11 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
5 February 2014 | Appointment of Mr Brian Greensmith as a director (2 pages) |
5 February 2014 | Appointment of Mr Brian Greensmith as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul Nicholas Woollacott as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul Nicholas Woollacott as a director (2 pages) |
10 January 2014 | Termination of appointment of Simon North as a director (1 page) |
10 January 2014 | Termination of appointment of Simon North as a director (1 page) |
2 October 2013 | Termination of appointment of Toby Peters as a director (1 page) |
2 October 2013 | Termination of appointment of Toby Peters as a director (1 page) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages) |
22 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (27 pages) |
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 May 2013 | Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from , Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BY to 1 Finsbury Circus London EC2M 7SH on 2 May 2013 (1 page) |
8 March 2013 | Section 519 (1 page) |
8 March 2013 | Section 519 (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Aud stat 519 (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Aud stat 519 (1 page) |
21 February 2013 | Form 122 dated 03/04/06 subdiv of 7950 @ £1 each to 795000 @ £0.01 each (2 pages) |
21 February 2013 | Form 122 dated 03/04/06 subdiv of 7950 @ £1 each to 795000 @ £0.01 each (2 pages) |
2 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (2 pages) |
2 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
18 October 2012 | Cancellation of shares. Statement of capital on 18 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
18 October 2012 | Cancellation of shares. Statement of capital on 18 October 2012
|
14 August 2012 | Termination of appointment of Matteo Maino as a director (2 pages) |
14 August 2012 | Termination of appointment of Matteo Maino as a director (2 pages) |
3 August 2012 | Appointment of Mr Jeremy Brian Digby North as a director (3 pages) |
3 August 2012 | Appointment of Mr Jeremy Brian Digby North as a director (3 pages) |
31 July 2012 | Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Niko Elmaleh on 9 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (16 pages) |
30 July 2012 | Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages) |
30 July 2012 | Director's details changed for Matteo Maria Maino on 9 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from , 14 Floral Street, London, WC2E 9DH to 1 Finsbury Circus London EC2M 7SH on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from , 14 Floral Street, London, WC2E 9DH to 1 Finsbury Circus London EC2M 7SH on 25 January 2012 (1 page) |
18 January 2012 | Director's details changed for Mr Stephen Gareth Brett on 20 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Stephen Gareth Brett on 20 December 2011 (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (47 pages) |
12 October 2011 | Memorandum and Articles of Association (47 pages) |
17 August 2011 | Annual return made up to 7 July 2011. List of shareholders has changed (19 pages) |
17 August 2011 | Annual return made up to 7 July 2011. List of shareholders has changed (19 pages) |
17 August 2011 | Annual return made up to 7 July 2011. List of shareholders has changed (19 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 June 2011 | Termination of appointment of Simon North as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Simon North as a secretary (2 pages) |
18 February 2011 | Appointment of Matteo Maria Maino as a director (4 pages) |
18 February 2011 | Appointment of Matteo Maria Maino as a director (4 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
21 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (21 pages) |
9 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (21 pages) |
9 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (21 pages) |
19 April 2010 | Registered office address changed from , Grosvenor Gardens House, 35- 37 Grosvenor Gardens, London, SW1W 0BY on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from , Grosvenor Gardens House, 35- 37 Grosvenor Gardens, London, SW1W 0BY on 19 April 2010 (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
29 March 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
12 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
3 November 2009 | Director's details changed for Ferdinand Anton Berger on 30 April 2009 (1 page) |
3 November 2009 | Appointment of Dr Rosheen Mc Guckian as a director (3 pages) |
3 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Director's details changed for Ferdinand Anton Berger on 30 April 2009 (1 page) |
3 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (12 pages) |
3 November 2009 | Appointment of Dr Rosheen Mc Guckian as a director (3 pages) |
27 October 2009 | Termination of appointment of Ferdinand Berger as a director (2 pages) |
27 October 2009 | Termination of appointment of Ferdinand Berger as a director (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 26 March 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 19 May 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 29 June 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 6 May 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 9 January 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 9 January 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 6 May 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 15 April 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 19 May 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 29 June 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 9 January 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 26 March 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 6 May 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 2 April 2009
|
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
28 April 2009 | Ad 15/10/08\gbp si [email protected]=36\gbp ic 11563.75/11599.75\ (2 pages) |
28 April 2009 | Ad 23/07/08\gbp si [email protected]=553.68\gbp ic 11599.75/12153.43\ (5 pages) |
28 April 2009 | Ad 15/10/08\gbp si [email protected]=36\gbp ic 11563.75/11599.75\ (2 pages) |
28 April 2009 | Ad 23/07/08\gbp si [email protected]=553.68\gbp ic 11599.75/12153.43\ (5 pages) |
11 February 2009 | Director appointed stephen gareth brett (2 pages) |
11 February 2009 | Director appointed stephen gareth brett (2 pages) |
19 January 2009 | Director appointed toby peters (2 pages) |
19 January 2009 | Director appointed toby peters (2 pages) |
19 November 2008 | Director and secretary's change of particulars / simon north / 17/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / simon north / 17/11/2008 (1 page) |
19 November 2008 | Appointment terminated director alan laird (1 page) |
19 November 2008 | Appointment terminated director alan laird (1 page) |
8 September 2008 | Appointment terminated director john st john (1 page) |
8 September 2008 | Appointment terminated director john st john (1 page) |
2 September 2008 | Return made up to 02/07/08; full list of members
|
2 September 2008 | Return made up to 02/07/08; full list of members
|
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Ad 02/05/08\gbp si [email protected]=114.38\gbp ic 11448/11562.38\ (2 pages) |
13 June 2008 | Ad 02/05/08\gbp si [email protected]=114.38\gbp ic 11448/11562.38\ (2 pages) |
18 March 2008 | Director's change of particulars / ferdinand berger / 15/02/2008 (1 page) |
18 March 2008 | Director's change of particulars / ferdinand berger / 15/02/2008 (1 page) |
17 March 2008 | Director and secretary appointed simon john digby north (2 pages) |
17 March 2008 | Director and secretary appointed simon john digby north (2 pages) |
10 March 2008 | Appointment terminated secretary mark courtney (1 page) |
10 March 2008 | Appointment terminated secretary mark courtney (1 page) |
10 March 2008 | Director appointed niko elmaleh (2 pages) |
10 March 2008 | Director appointed niko elmaleh (2 pages) |
21 January 2008 | Ad 09/11/07--------- £ si [email protected]=703 £ ic 10745/11448 (6 pages) |
21 January 2008 | Ad 09/11/07--------- £ si [email protected]=703 £ ic 10745/11448 (6 pages) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Return made up to 02/07/07; full list of members (11 pages) |
13 September 2007 | Return made up to 02/07/07; full list of members (11 pages) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=74 £ ic 10671/10745 (3 pages) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=1907 £ ic 8501/10408 (5 pages) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=1907 £ ic 8501/10408 (5 pages) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=263 £ ic 10408/10671 (3 pages) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=263 £ ic 10408/10671 (3 pages) |
20 April 2007 | Ad 17/02/07--------- £ si [email protected]=74 £ ic 10671/10745 (3 pages) |
24 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 March 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (14 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (14 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
30 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Ad 03/04/06--------- £ si [email protected]=5011 £ ic 7950/12961 (3 pages) |
3 May 2006 | Ad 24/04/06--------- £ si [email protected]=50 £ ic 12961/13011 (2 pages) |
3 May 2006 | Ad 03/04/06--------- £ si [email protected]=5011 £ ic 7950/12961 (3 pages) |
3 May 2006 | Ad 24/04/06--------- £ si [email protected]=50 £ ic 12961/13011 (2 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Ad 01/01/06--------- £ si 180@1=180 £ ic 6000/6180 (2 pages) |
21 March 2006 | Ad 17/02/06--------- £ si 1770@1=1770 £ ic 6180/7950 (3 pages) |
21 March 2006 | Ad 01/01/06--------- £ si 180@1=180 £ ic 6000/6180 (2 pages) |
21 March 2006 | Ad 17/02/06--------- £ si 1770@1=1770 £ ic 6180/7950 (3 pages) |
8 November 2005 | Nc inc already adjusted 12/07/05 (1 page) |
8 November 2005 | Ad 12/07/05--------- £ si 5998@1=5998 £ ic 2/6000 (3 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 12/07/05 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Ad 12/07/05--------- £ si 5998@1=5998 £ ic 2/6000 (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
3 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
18 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
30 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
28 August 2002 | Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | Ad 16/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
18 July 2002 | Incorporation (12 pages) |
18 July 2002 | Incorporation (12 pages) |