London
EC4R 1BE
Director Name | Ms Mandy Rutter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Patrick Walsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Stewart Charles Hamilton Douglas-Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queensdale Road London W11 4SB |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Edenbridge Kent TN8 6SU |
Director Name | Sandro D'Isidoro |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | Schwyzerstrasse 59a Ch-8832 Wollerau Switzerland |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Director Name | Mr Stewart Ian Millman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Joel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2005) |
Role | Secretary |
Correspondence Address | 2 Castle Court Champion Road Sydenham London SE26 4HT |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr Arun Aggarwal |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dennis Lane Stanmore Middlesex HA7 4JS |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(3 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Daljit Kaur Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2008) |
Role | Solicitor |
Correspondence Address | Flat 4 45 Arkwright Road Hampstead London NW3 6BJ |
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | New Buildings Farm Bullington End Hanslope Buckinghamshire MK19 7BQ |
Director Name | Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2010) |
Role | Liffe Administration And Manag |
Correspondence Address | Euronext Liffe Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr John Maxwell Priestley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr Stewart Charles Hamilton Douglas-Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queensdale Road London W11 4SB |
Secretary Name | Ms Jenny Elizabeth Killip |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Conor Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2015) |
Role | Legal Counsel |
Country of Residence | Ireland |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Minerva House Simmonscourt Road Ballsbridge Dublin 4 Republic Of Ireland Ireland |
Secretary Name | Ms Linzi Sayers |
---|---|
Status | Resigned |
Appointed | 06 December 2012(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Minerva House 4th Floor Simmonscourt Road Dublin 4 Ireland |
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Resigned |
Appointed | 31 July 2013(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Lorenzo Ceretti |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2020(18 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.patsystems.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £21,742,000 |
Gross Profit | £20,259,000 |
Net Worth | £222,000 |
Cash | £1,220,000 |
Current Liabilities | £7,774,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
3 September 2015 | Delivered on: 14 September 2015 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
28 July 2015 | Delivered on: 7 August 2015 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 15 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2016 | Delivered on: 22 August 2016 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2011 | Delivered on: 27 July 2011 Satisfied on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 January 2010 | Delivered on: 15 January 2010 Satisfied on: 19 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re patsystems (UK) LTD us dollar current account account number 84328677. Fully Satisfied |
5 October 2004 | Delivered on: 18 October 2004 Satisfied on: 29 July 2011 Persons entitled: St.Martins Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge over the deposited sum. Fully Satisfied |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Notification of Ion Trading Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
22 August 2023 | Termination of appointment of Patrick Walsh as a director on 15 August 2023 (1 page) |
7 July 2023 | Appointment of Mr Colm Casey as a director on 14 June 2023 (2 pages) |
15 November 2022 | Notification of Andrea Pignataro as a person with significant control on 15 November 2022 (2 pages) |
15 November 2022 | Cessation of Ion Investment Group Limited as a person with significant control on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 September 2021 | Termination of appointment of Lorenzo Ceretti as a director on 15 September 2021 (1 page) |
19 August 2021 | Appointment of Patrick Walsh as a director on 18 August 2021 (2 pages) |
2 July 2021 | Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
15 June 2021 | Registration of charge 044980020015, created on 3 June 2021 (125 pages) |
8 June 2021 | Registration of charge 044980020013, created on 3 June 2021 (78 pages) |
8 June 2021 | Registration of charge 044980020014, created on 3 June 2021 (14 pages) |
7 June 2021 | Registration of charge 044980020012, created on 3 June 2021 (18 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
1 December 2020 | Appointment of Mr Lorenzo Ceretti as a director on 20 October 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Conor Clinch as a director on 20 October 2020 (1 page) |
4 November 2020 | Appointment of Ms Mandy Rutter as a director on 20 October 2020 (2 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 August 2018 | Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
22 November 2017 | Registration of charge 044980020011, created on 21 November 2017 (18 pages) |
22 November 2017 | Registration of charge 044980020011, created on 21 November 2017 (18 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 August 2016 | Registration of charge 044980020010, created on 11 August 2016 (19 pages) |
22 August 2016 | Registration of charge 044980020010, created on 11 August 2016 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Registration of charge 044980020009, created on 3 September 2015 (16 pages) |
14 September 2015 | Registration of charge 044980020009, created on 3 September 2015 (16 pages) |
14 September 2015 | Registration of charge 044980020009, created on 3 September 2015 (16 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 August 2015 | Satisfaction of charge 044980020007 in full (4 pages) |
19 August 2015 | Satisfaction of charge 044980020007 in full (4 pages) |
7 August 2015 | Registration of charge 044980020008, created on 28 July 2015 (16 pages) |
7 August 2015 | Registration of charge 044980020008, created on 28 July 2015 (16 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
23 October 2014 | Satisfaction of charge 044980020005 in full (1 page) |
23 October 2014 | Satisfaction of charge 044980020004 in full (1 page) |
23 October 2014 | Satisfaction of charge 044980020004 in full (1 page) |
23 October 2014 | Satisfaction of charge 044980020005 in full (1 page) |
29 July 2014 | Director's details changed for Conor Clinch on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Conor Clinch on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Conor Clinch on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Aram John Hoare on 1 July 2014 (2 pages) |
19 June 2014 | Registration of charge 044980020007 (22 pages) |
19 June 2014 | Registration of charge 044980020006 (21 pages) |
19 June 2014 | Registration of charge 044980020006 (21 pages) |
19 June 2014 | Registration of charge 044980020007 (22 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
24 October 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
24 October 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
8 August 2013 | Registration of charge 044980020005 (48 pages) |
8 August 2013 | Registration of charge 044980020005 (48 pages) |
8 August 2013 | Registration of charge 044980020004 (51 pages) |
8 August 2013 | Registration of charge 044980020004 (51 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
31 July 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
31 July 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
30 July 2013 | Satisfaction of charge 3 in full (1 page) |
30 July 2013 | Satisfaction of charge 3 in full (1 page) |
17 June 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
17 June 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
17 August 2012 | Register(s) moved to registered office address (1 page) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
10 July 2012 | Auditor's resignation (2 pages) |
10 July 2012 | Auditor's resignation (2 pages) |
6 July 2012 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 July 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 July 2012 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2012 | Resolutions
|
12 June 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
12 June 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
11 June 2012 | Termination of appointment of David Webber as a director (1 page) |
11 June 2012 | Termination of appointment of David Webber as a director (1 page) |
7 February 2012 | Appointment of Aram Hoare as a director (2 pages) |
7 February 2012 | Appointment of Conor Clinch as a director (2 pages) |
7 February 2012 | Appointment of Aram Hoare as a director (2 pages) |
7 February 2012 | Appointment of Mr Keith William Grehan as a director (2 pages) |
7 February 2012 | Appointment of Mr Keith William Grehan as a director (2 pages) |
7 February 2012 | Appointment of Conor Clinch as a director (2 pages) |
30 January 2012 | Termination of appointment of Richard Last as a director (1 page) |
30 January 2012 | Termination of appointment of Richard Last as a director (1 page) |
27 January 2012 | Termination of appointment of Stewart Douglas-Mann as a director (1 page) |
27 January 2012 | Termination of appointment of John Priestley as a director (1 page) |
27 January 2012 | Termination of appointment of Stewart Douglas-Mann as a director (1 page) |
27 January 2012 | Termination of appointment of John Priestley as a director (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 with bulk list of shareholders (18 pages) |
24 August 2011 | Annual return made up to 29 July 2011 with bulk list of shareholders (18 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
2 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
2 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
2 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
5 October 2010 | Appointment of Mr Stewart Douglas-Mann as a director (2 pages) |
5 October 2010 | Appointment of Mr Stewart Douglas-Mann as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
24 August 2010 | Annual return made up to 29 July 2010 with bulk list of shareholders (18 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with bulk list of shareholders (18 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Termination of appointment of Stephen Sparke as a director (1 page) |
14 June 2010 | Termination of appointment of Stephen Sparke as a director (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (71 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
22 April 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 April 2010 | Register inspection address has been changed (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 22 December 2009
|
31 December 2009 | Statement of capital following an allotment of shares on 22 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
8 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
8 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
17 September 2009 | Ad 17/09/09\gbp si [email protected]=150\gbp ic 1807600.93/1807750.93\ (1 page) |
17 September 2009 | Ad 17/09/09\gbp si [email protected]=150\gbp ic 1807600.93/1807750.93\ (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
1 September 2009 | Return made up to 29/07/09; bulk list available separately (11 pages) |
1 September 2009 | Return made up to 29/07/09; bulk list available separately (11 pages) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
23 June 2009 | Ad 23/06/09\gbp si [email protected]=570\gbp ic 2316458.84/2317028.84\ (1 page) |
23 June 2009 | Ad 23/06/09\gbp si [email protected]=570\gbp ic 2316458.84/2317028.84\ (1 page) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=1590\gbp ic 2314298.84/2315888.84\ (1 page) |
19 June 2009 | Ad 17/06/09\gbp si [email protected]=1590\gbp ic 2314298.84/2315888.84\ (1 page) |
12 June 2009 | Ad 09/06/09\gbp si [email protected]=342\gbp ic 2312366.84/2312708.84\ (1 page) |
12 June 2009 | Ad 09/06/09\gbp si [email protected]=342\gbp ic 2312366.84/2312708.84\ (1 page) |
29 May 2009 | Ad 07/05/09\gbp si [email protected]=162.6\gbp ic 2311862.24/2312024.84\ (1 page) |
29 May 2009 | Ad 28/05/09\gbp si [email protected]=120\gbp ic 2311579.64/2311699.64\ (1 page) |
29 May 2009 | Ad 28/05/09\gbp si [email protected]=120\gbp ic 2311579.64/2311699.64\ (1 page) |
29 May 2009 | Ad 07/05/09\gbp si [email protected]=162.6\gbp ic 2311862.24/2312024.84\ (1 page) |
27 May 2009 | Ad 05/05/09\gbp si [email protected]=200\gbp ic 2311259.64/2311459.64\ (1 page) |
27 May 2009 | Ad 05/05/09\gbp si [email protected]=200\gbp ic 2311259.64/2311459.64\ (1 page) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
31 March 2009 | Ad 27/03/09\gbp si [email protected]=268.07\gbp ic 2310791.57/2311059.64\ (1 page) |
31 March 2009 | Ad 27/03/09\gbp si [email protected]=268.07\gbp ic 2310791.57/2311059.64\ (1 page) |
19 March 2009 | Ad 18/03/09\gbp si [email protected]=5825.25\gbp ic 2304698.25/2310523.5\ (1 page) |
19 March 2009 | Ad 18/03/09\gbp si [email protected]=5825.25\gbp ic 2304698.25/2310523.5\ (1 page) |
25 February 2009 | Ad 25/02/09-25/02/09\gbp si [email protected]=3000\gbp ic 2295873/2298873\ (1 page) |
25 February 2009 | Ad 25/02/09-25/02/09\gbp si [email protected]=3000\gbp ic 2295873/2298873\ (1 page) |
4 November 2008 | Ad 04/11/08-04/11/08\gbp si 250000@1=250000\gbp ic 2042873/2292873\ (1 page) |
4 November 2008 | Ad 04/11/08-04/11/08\gbp si 250000@1=250000\gbp ic 2042873/2292873\ (1 page) |
18 August 2008 | Return made up to 29/07/08; bulk list available separately (9 pages) |
18 August 2008 | Return made up to 29/07/08; bulk list available separately (9 pages) |
22 May 2008 | Ad 08/05/08\gbp si [email protected]=1008\gbp ic 1832109.9/1833117.9\ (2 pages) |
22 May 2008 | Ad 08/05/08\gbp si [email protected]=1008\gbp ic 1832109.9/1833117.9\ (2 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (67 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=1061.05\gbp ic 1831048.85/1832109.9\ (2 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=1061.05\gbp ic 1831048.85/1832109.9\ (2 pages) |
24 April 2008 | Appointment terminated director stewart millman (1 page) |
24 April 2008 | Appointment terminated director stewart millman (1 page) |
26 March 2008 | Ad 20/03/08\gbp si [email protected]=2482.76\gbp ic 1828566.09/1831048.85\ (2 pages) |
26 March 2008 | Ad 20/03/08\gbp si [email protected]=2482.76\gbp ic 1828566.09/1831048.85\ (2 pages) |
18 March 2008 | Ad 13/03/08\gbp si [email protected]=768\gbp ic 1827798.09/1828566.09\ (2 pages) |
18 March 2008 | Ad 13/03/08\gbp si [email protected]=768\gbp ic 1827798.09/1828566.09\ (2 pages) |
10 March 2008 | Ad 26/02/08\gbp si [email protected]=492\gbp ic 1827306.09/1827798.09\ (2 pages) |
10 March 2008 | Ad 26/02/08\gbp si [email protected]=492\gbp ic 1827306.09/1827798.09\ (2 pages) |
8 March 2008 | Ad 05/03/08\gbp si [email protected]=798.69\gbp ic 1826507.4/1827306.09\ (3 pages) |
8 March 2008 | Ad 05/03/08\gbp si [email protected]=798.69\gbp ic 1826507.4/1827306.09\ (3 pages) |
7 March 2008 | Ad 28/02/08\gbp si [email protected]=10922.4\gbp ic 1815585/1826507.4\ (5 pages) |
7 March 2008 | Ad 28/02/08\gbp si [email protected]=10922.4\gbp ic 1815585/1826507.4\ (5 pages) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur khela (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur khela (1 page) |
19 February 2008 | Ad 18/02/08--------- £ si [email protected]=375 £ ic 1815210/1815585 (2 pages) |
19 February 2008 | Ad 18/02/08--------- £ si [email protected]=375 £ ic 1815210/1815585 (2 pages) |
6 February 2008 | Ad 26/09/07--------- £ si [email protected]=121590 £ ic 1693620/1815210 (5 pages) |
6 February 2008 | Statement of affairs (143 pages) |
6 February 2008 | Ad 26/09/07--------- £ si [email protected]=121590 £ ic 1693620/1815210 (5 pages) |
6 February 2008 | Statement of affairs (143 pages) |
7 January 2008 | Ad 31/12/07--------- £ si [email protected]=1941 £ ic 1691679/1693620 (3 pages) |
7 January 2008 | Ad 31/12/07--------- £ si [email protected]=1941 £ ic 1691679/1693620 (3 pages) |
6 December 2007 | Ad 30/11/07--------- £ si [email protected]=60 £ ic 1691619/1691679 (2 pages) |
6 December 2007 | Ad 30/11/07--------- £ si [email protected]=60 £ ic 1691619/1691679 (2 pages) |
26 October 2007 | Ad 22/10/07--------- £ si [email protected]=420 £ ic 1691199/1691619 (2 pages) |
26 October 2007 | Ad 22/10/07--------- £ si [email protected]=420 £ ic 1691199/1691619 (2 pages) |
3 October 2007 | Return made up to 29/07/07; no change of members (9 pages) |
3 October 2007 | Return made up to 29/07/07; no change of members (9 pages) |
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=555 £ ic 1690644/1691199 (3 pages) |
6 September 2007 | Ad 28/08/07--------- £ si [email protected]=555 £ ic 1690644/1691199 (3 pages) |
20 August 2007 | Ad 14/08/07--------- £ si [email protected]=75 £ ic 1690569/1690644 (2 pages) |
20 August 2007 | Ad 14/08/07--------- £ si [email protected]=75 £ ic 1690569/1690644 (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
15 June 2007 | Ad 04/06/07--------- £ si [email protected]=180 £ ic 1690389/1690569 (2 pages) |
15 June 2007 | Ad 04/06/07--------- £ si [email protected]=180 £ ic 1690389/1690569 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si [email protected]=480 £ ic 1689909/1690389 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si [email protected]=480 £ ic 1689909/1690389 (2 pages) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=250 £ ic 1689659/1689909 (2 pages) |
11 June 2007 | Ad 30/05/07--------- £ si [email protected]=250 £ ic 1689659/1689909 (2 pages) |
8 May 2007 | Ad 27/04/07--------- £ si [email protected]=150 £ ic 1689509/1689659 (2 pages) |
8 May 2007 | Ad 27/04/07--------- £ si [email protected]=150 £ ic 1689509/1689659 (2 pages) |
4 April 2007 | Ad 28/03/07--------- £ si [email protected]=780 £ ic 1688729/1689509 (2 pages) |
4 April 2007 | Ad 28/03/07--------- £ si [email protected]=780 £ ic 1688729/1689509 (2 pages) |
23 March 2007 | Ad 12/03/07--------- £ si [email protected]=3187 £ ic 1685542/1688729 (3 pages) |
23 March 2007 | Ad 12/03/07--------- £ si [email protected]=3187 £ ic 1685542/1688729 (3 pages) |
10 March 2007 | Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1681795/1685542 (4 pages) |
10 March 2007 | Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1678048/1681795 (4 pages) |
10 March 2007 | Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1678048/1681795 (4 pages) |
10 March 2007 | Ad 01/03/07--------- £ si [email protected]=3747 £ ic 1681795/1685542 (4 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=1800 £ ic 1676248/1678048 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=1800 £ ic 1676248/1678048 (2 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
10 November 2006 | Ad 03/11/06--------- £ si [email protected]=473 £ ic 1675775/1676248 (2 pages) |
10 November 2006 | Ad 03/11/06--------- £ si [email protected]=473 £ ic 1675775/1676248 (2 pages) |
9 November 2006 | Ad 06/10/06--------- £ si [email protected]=420 £ ic 1675355/1675775 (3 pages) |
9 November 2006 | Ad 06/10/06--------- £ si [email protected]=420 £ ic 1675355/1675775 (3 pages) |
15 September 2006 | Ad 31/08/06--------- £ si [email protected]=2994 £ ic 1672361/1675355 (3 pages) |
15 September 2006 | Ad 31/08/06--------- £ si [email protected]=2994 £ ic 1672361/1675355 (3 pages) |
23 August 2006 | Return made up to 29/07/06; bulk list available separately (10 pages) |
23 August 2006 | Return made up to 29/07/06; bulk list available separately (10 pages) |
9 August 2006 | Ad 01/08/06--------- £ si [email protected]=389 £ ic 1671972/1672361 (2 pages) |
9 August 2006 | Ad 01/08/06--------- £ si [email protected]=389 £ ic 1671972/1672361 (2 pages) |
7 July 2006 | Ad 30/06/06--------- £ si [email protected]=368 £ ic 1671604/1671972 (2 pages) |
7 July 2006 | Ad 30/06/06--------- £ si [email protected]=368 £ ic 1671604/1671972 (2 pages) |
5 July 2006 | Ad 27/06/06--------- £ si [email protected]=2400 £ ic 1669204/1671604 (2 pages) |
5 July 2006 | Ad 27/06/06--------- £ si [email protected]=2400 £ ic 1669204/1671604 (2 pages) |
9 June 2006 | Ad 02/06/06--------- £ si [email protected]=413 £ ic 1668791/1669204 (2 pages) |
9 June 2006 | Ad 02/06/06--------- £ si [email protected]=413 £ ic 1668791/1669204 (2 pages) |
19 May 2006 | Ad 03/05/06--------- £ si [email protected]=420 £ ic 1668371/1668791 (4 pages) |
19 May 2006 | Ad 03/05/06--------- £ si [email protected]=420 £ ic 1668371/1668791 (4 pages) |
17 May 2006 | Ad 08/05/06--------- £ si [email protected]=1350 £ ic 1667021/1668371 (2 pages) |
17 May 2006 | Ad 08/05/06--------- £ si [email protected]=1350 £ ic 1667021/1668371 (2 pages) |
20 April 2006 | Ad 10/04/06--------- £ si [email protected]=2725 £ ic 1664296/1667021 (2 pages) |
20 April 2006 | Ad 10/04/06--------- £ si [email protected]=2725 £ ic 1664296/1667021 (2 pages) |
10 April 2006 | Ad 04/04/06--------- £ si [email protected]=10451 £ ic 1653845/1664296 (2 pages) |
10 April 2006 | Ad 04/04/06--------- £ si [email protected]=10451 £ ic 1653845/1664296 (2 pages) |
28 March 2006 | Ad 21/03/06--------- £ si [email protected]=5425 £ ic 1648420/1653845 (3 pages) |
28 March 2006 | Ad 21/03/06--------- £ si [email protected]=5425 £ ic 1648420/1653845 (3 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
16 March 2006 | Ad 10/03/06--------- £ si [email protected]=1575 £ ic 1646845/1648420 (2 pages) |
16 March 2006 | Ad 10/03/06--------- £ si [email protected]=1575 £ ic 1646845/1648420 (2 pages) |
10 March 2006 | Ad 02/03/06--------- £ si [email protected]=443 £ ic 1646402/1646845 (2 pages) |
10 March 2006 | Ad 02/03/06--------- £ si [email protected]=443 £ ic 1646402/1646845 (2 pages) |
31 January 2006 | Return made up to 29/07/05; bulk list available separately (10 pages) |
31 January 2006 | Return made up to 29/07/05; bulk list available separately (10 pages) |
11 January 2006 | Ad 31/12/05--------- £ si [email protected]=459 £ ic 1641393/1641852 (2 pages) |
11 January 2006 | Ad 31/12/05--------- £ si [email protected]=459 £ ic 1641393/1641852 (2 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=468 £ ic 1640925/1641393 (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=468 £ ic 1640925/1641393 (2 pages) |
15 November 2005 | Ad 01/11/05--------- £ si [email protected]=483 £ ic 1640442/1640925 (2 pages) |
15 November 2005 | Ad 01/11/05--------- £ si [email protected]=483 £ ic 1640442/1640925 (2 pages) |
28 October 2005 | Ad 17/10/05--------- £ si [email protected]=225 £ ic 1640217/1640442 (2 pages) |
28 October 2005 | Ad 17/10/05--------- £ si [email protected]=225 £ ic 1640217/1640442 (2 pages) |
13 October 2005 | Ad 03/10/05-03/10/05 £ si [email protected]=418 £ ic 1639799/1640217 (2 pages) |
13 October 2005 | Ad 03/10/05-03/10/05 £ si [email protected]=418 £ ic 1639799/1640217 (2 pages) |
20 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639049/1639424 (2 pages) |
20 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639424/1639799 (2 pages) |
20 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639424/1639799 (2 pages) |
20 September 2005 | Ad 13/09/05-13/09/05 £ si [email protected]=375 £ ic 1639049/1639424 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si [email protected]=400 £ ic 1638649/1639049 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si [email protected]=400 £ ic 1638649/1639049 (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Ad 23/08/05--------- £ si [email protected]=5000 £ ic 1633649/1638649 (2 pages) |
5 September 2005 | Ad 23/08/05--------- £ si [email protected]=5000 £ ic 1633649/1638649 (2 pages) |
30 August 2005 | Ad 18/08/05--------- £ si [email protected]=35000 £ ic 1598649/1633649 (2 pages) |
30 August 2005 | Ad 18/08/05--------- £ si [email protected]=35000 £ ic 1598649/1633649 (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si [email protected]=65000 £ ic 1533649/1598649 (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si [email protected]=65000 £ ic 1533649/1598649 (2 pages) |
12 August 2005 | Ad 27/07/05-03/08/05 £ si [email protected]=1163 £ ic 1532486/1533649 (2 pages) |
12 August 2005 | Ad 27/07/05-03/08/05 £ si [email protected]=1163 £ ic 1532486/1533649 (2 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
9 July 2005 | Ad 30/06/05--------- £ si [email protected]=967 £ ic 1531519/1532486 (2 pages) |
9 July 2005 | Ad 30/06/05--------- £ si [email protected]=967 £ ic 1531519/1532486 (2 pages) |
8 June 2005 | Ad 31/05/05--------- £ si [email protected]=501 £ ic 1531018/1531519 (2 pages) |
8 June 2005 | Ad 31/05/05--------- £ si [email protected]=501 £ ic 1531018/1531519 (2 pages) |
23 May 2005 | Ad 04/05/05--------- £ si [email protected]=380 £ ic 1530638/1531018 (2 pages) |
23 May 2005 | Ad 04/05/05--------- £ si [email protected]=380 £ ic 1530638/1531018 (2 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 May 2005 | Ad 31/03/05-18/04/05 £ si [email protected]=1333 £ ic 1529305/1530638 (3 pages) |
10 May 2005 | Ad 31/03/05-18/04/05 £ si [email protected]=1333 £ ic 1529305/1530638 (3 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=363 £ ic 1528942/1529305 (2 pages) |
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=363 £ ic 1528942/1529305 (2 pages) |
7 February 2005 | Ad 01/02/05--------- £ si [email protected]=486 £ ic 1528456/1528942 (2 pages) |
7 February 2005 | Ad 01/02/05--------- £ si [email protected]=486 £ ic 1528456/1528942 (2 pages) |
25 January 2005 | Ad 31/12/04--------- £ si [email protected]=489 £ ic 1527967/1528456 (2 pages) |
25 January 2005 | Ad 31/12/04--------- £ si [email protected]=489 £ ic 1527967/1528456 (2 pages) |
25 January 2005 | Ad 30/09/04-30/11/04 £ si [email protected]=1143 £ ic 1526824/1527967 (2 pages) |
25 January 2005 | Ad 30/09/04-30/11/04 £ si [email protected]=1143 £ ic 1526824/1527967 (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 22 shand street london SE1 2ES (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 22 shand street london SE1 2ES (1 page) |
2 November 2004 | Ad 30/09/04--------- £ si [email protected]=373 £ ic 1526451/1526824 (2 pages) |
2 November 2004 | Ad 30/09/04--------- £ si [email protected]=373 £ ic 1526451/1526824 (2 pages) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526127/1526216 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526362/1526451 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=146 £ ic 1526216/1526362 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=1912 £ ic 1524150/1526062 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=65 £ ic 1526062/1526127 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=146 £ ic 1526216/1526362 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526362/1526451 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=65 £ ic 1526062/1526127 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=89 £ ic 1526127/1526216 (2 pages) |
20 September 2004 | Ad 31/08/04--------- £ si [email protected]=1912 £ ic 1524150/1526062 (2 pages) |
6 September 2004 | Return made up to 29/07/04; bulk list available separately (10 pages) |
6 September 2004 | Return made up to 29/07/04; bulk list available separately (10 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522287/1522376 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=146 £ ic 1522376/1522522 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522586/1522675 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522287/1522376 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=64 £ ic 1522522/1522586 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=1250 £ ic 1522675/1523925 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=225 £ ic 1523925/1524150 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=146 £ ic 1522376/1522522 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=1250 £ ic 1522675/1523925 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=64 £ ic 1522522/1522586 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=89 £ ic 1522586/1522675 (2 pages) |
6 August 2004 | Ad 30/07/04--------- £ si [email protected]=225 £ ic 1523925/1524150 (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
9 July 2004 | Ad 30/06/04-01/07/04 £ si [email protected]=491 £ ic 1521400/1521891 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=116 £ ic 1522002/1522118 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=64 £ ic 1521891/1521955 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=105 £ ic 1522182/1522287 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=105 £ ic 1522182/1522287 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=64 £ ic 1522118/1522182 (2 pages) |
9 July 2004 | Ad 30/06/04-01/07/04 £ si [email protected]=491 £ ic 1521400/1521891 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=47 £ ic 1521955/1522002 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=116 £ ic 1522002/1522118 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=47 £ ic 1521955/1522002 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=64 £ ic 1522118/1522182 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si [email protected]=64 £ ic 1521891/1521955 (2 pages) |
14 June 2004 | Ad 18/05/04--------- £ si [email protected]=3750 £ ic 1517353/1521103 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521152/1521220 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=49 £ ic 1521103/1521152 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521332/1521400 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=49 £ ic 1521103/1521152 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521332/1521400 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=68 £ ic 1521152/1521220 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=112 £ ic 1521220/1521332 (2 pages) |
14 June 2004 | Ad 18/05/04--------- £ si [email protected]=3750 £ ic 1517353/1521103 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si [email protected]=112 £ ic 1521220/1521332 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Nc inc already adjusted 29/03/04 (1 page) |
9 June 2004 | Nc inc already adjusted 29/03/04 (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
12 May 2004 | Ad 30/04/04--------- £ si [email protected]=6686 £ ic 1510667/1517353 (3 pages) |
12 May 2004 | Ad 30/04/04--------- £ si [email protected]=6686 £ ic 1510667/1517353 (3 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (47 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (47 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498610/1498667 (2 pages) |
20 April 2004 | Ad 26/03/04--------- £ si [email protected]=12000 £ ic 1498667/1510667 (3 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498512/1498569 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=41 £ ic 1498569/1498610 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=94 £ ic 1498418/1498512 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=41 £ ic 1498569/1498610 (2 pages) |
20 April 2004 | Ad 26/03/04--------- £ si [email protected]=12000 £ ic 1498667/1510667 (3 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498610/1498667 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=57 £ ic 1498512/1498569 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=94 £ ic 1498418/1498512 (2 pages) |
22 March 2004 | Ad 27/02/04--------- £ si [email protected]=626 £ ic 1497792/1498418 (2 pages) |
22 March 2004 | Ad 27/02/04--------- £ si [email protected]=626 £ ic 1497792/1498418 (2 pages) |
8 February 2004 | Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1495754/1496773 (2 pages) |
8 February 2004 | Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1495754/1496773 (2 pages) |
8 February 2004 | Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1496773/1497792 (2 pages) |
8 February 2004 | Ad 31/12/03-30/01/04 £ si [email protected]=1019 £ ic 1496773/1497792 (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
9 December 2003 | Ad 30/11/03--------- £ si 35211@1=35211 £ ic 1486683/1521894 (2 pages) |
9 December 2003 | Ad 31/08/03-31/10/03 £ si [email protected]=1678 £ ic 1494076/1495754 (2 pages) |
9 December 2003 | Rescinding 882R £167818 (1 page) |
9 December 2003 | Ad 07/10/03--------- £ si [email protected]=140000 £ ic 1354076/1494076 (4 pages) |
9 December 2003 | Rescinding 882R £167818 (1 page) |
9 December 2003 | Ad 07/10/03--------- £ si [email protected]=140000 £ ic 1354076/1494076 (4 pages) |
9 December 2003 | Ad 30/11/03--------- £ si 35211@1=35211 £ ic 1486683/1521894 (2 pages) |
9 December 2003 | Ad 31/08/03-31/10/03 £ si [email protected]=1678 £ ic 1494076/1495754 (2 pages) |
18 November 2003 | Ad 31/08/03-31/10/03 £ si 167818@1=167818 £ ic 1318865/1486683 (2 pages) |
18 November 2003 | Ad 31/08/03-31/10/03 £ si 167818@1=167818 £ ic 1318865/1486683 (2 pages) |
1 October 2003 | Ad 31/07/03--------- £ si [email protected]=350 £ ic 1318130/1318480 (2 pages) |
1 October 2003 | Ad 30/04/03-30/06/03 £ si [email protected] (2 pages) |
1 October 2003 | Ad 31/08/03--------- £ si [email protected]=385 £ ic 1318480/1318865 (2 pages) |
1 October 2003 | Ad 30/04/03-30/06/03 £ si [email protected] (2 pages) |
1 October 2003 | Ad 31/07/03--------- £ si [email protected]=350 £ ic 1318130/1318480 (2 pages) |
1 October 2003 | Ad 31/08/03--------- £ si [email protected]=385 £ ic 1318480/1318865 (2 pages) |
2 September 2003 | Return made up to 29/07/03; bulk list available separately
|
2 September 2003 | Return made up to 29/07/03; bulk list available separately
|
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
20 May 2003 | Ad 08/05/03--------- £ si [email protected]=449 £ ic 1316971/1317420 (2 pages) |
20 May 2003 | Ad 08/05/03--------- £ si [email protected]=449 £ ic 1316971/1317420 (2 pages) |
25 April 2003 | Ad 01/04/03--------- £ si [email protected]=1190 £ ic 1315383/1316573 (2 pages) |
25 April 2003 | Ad 01/04/03--------- £ si [email protected]=398 £ ic 1316573/1316971 (2 pages) |
25 April 2003 | Ad 01/04/03--------- £ si [email protected]=398 £ ic 1316573/1316971 (2 pages) |
25 April 2003 | Ad 01/04/03--------- £ si [email protected]=1190 £ ic 1315383/1316573 (2 pages) |
24 April 2003 | £ ic 1365381/1315383 17/02/03 £ sr 49998@1=49998 (1 page) |
24 April 2003 | £ ic 1365381/1315383 17/02/03 £ sr 49998@1=49998 (1 page) |
17 April 2003 | Ad 17/02/03--------- £ si [email protected]=1315381 £ ic 50000/1365381 (3 pages) |
17 April 2003 | Ad 17/02/03--------- £ si [email protected]=1315381 £ ic 50000/1365381 (3 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
17 February 2003 | Nc inc already adjusted 11/12/02 (1 page) |
17 February 2003 | S-div 11/12/02 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Nc inc already adjusted 11/12/02 (1 page) |
17 February 2003 | S-div 11/12/02 (1 page) |
17 February 2003 | Resolutions
|
14 February 2003 | Company name changed lionstand PLC\certificate issued on 14/02/03 (3 pages) |
14 February 2003 | Company name changed lionstand PLC\certificate issued on 14/02/03 (3 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
23 December 2002 | Ad 11/12/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 December 2002 | Ad 11/12/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 December 2002 | Resolutions
|
13 December 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 December 2002 | Resolutions
|
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (3 pages) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Certificate of authorisation to commence business and borrow (1 page) |
11 December 2002 | Certificate of authorisation to commence business and borrow (1 page) |
11 December 2002 | Application to commence business (2 pages) |
11 December 2002 | Application to commence business (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 120 east road london N1 6AA (1 page) |
29 July 2002 | Incorporation (13 pages) |
29 July 2002 | Incorporation (13 pages) |