Teddington
TW11 0LY
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Peter John David Bristowe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Forensic Engineer |
Correspondence Address | 56 Southleigh Road Havant Hampshire PO9 2QJ |
Director Name | Mr Peter Michael Uglow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Forensic Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dale Meadow Close Balsall Common Coventry West Midlands CV7 7QB |
Director Name | Mr Dennis Albert Dipple |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 12 Norton Road Stourbridge West Midlands DY8 2AF |
Director Name | Karen Jane Blaney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 22 Leadbetter Drive Bromsgrove Worcestershire B61 7JG |
Secretary Name | Mr Dennis Albert Dipple |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 12 Norton Road Stourbridge West Midlands DY8 2AF |
Director Name | Prof Jan Peter Stuart |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 2009) |
Role | Forensic Engineer |
Correspondence Address | Lime House 4 Pine Grove Havant Hampshire PO9 2RW |
Director Name | Mr Alan Blaney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 22 Leadbetter Drive Bromsgrove Worcestershire B61 7JG |
Secretary Name | Mrs Bridget Teresa Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Norton Road Stourbridge West Midlands DY8 2AF |
Secretary Name | Mr Peter Michael Uglow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dale Meadow Close Balsall Common Coventry West Midlands CV7 7QB |
Director Name | Mr Mark Adrian Foster |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 London Road Daventry Northamptonshire NN11 4DA |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | lgc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89437000 |
Telephone region | London |
Registered Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Lgc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
21 September 2007 | Delivered on: 27 September 2007 Satisfied on: 9 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (86 pages) |
---|---|
14 November 2023 | Filing exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 November 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (2 pages) |
25 October 2023 | Solvency Statement dated 24/10/23 (1 page) |
25 October 2023 | Resolutions
|
25 October 2023 | Statement of capital on 25 October 2023
|
25 October 2023 | Statement by Directors (1 page) |
6 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
21 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
21 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
7 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
14 December 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
14 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
31 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages) |
31 March 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages) |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
5 February 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
22 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 September 2015 | Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 (1 page) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
26 November 2010 | Amended full accounts made up to 30 April 2009 (16 pages) |
26 November 2010 | Amended full accounts made up to 30 April 2009 (16 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 March 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members; amend (10 pages) |
11 September 2009 | Return made up to 27/08/09; full list of members; amend (10 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
4 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
4 August 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Conve (1 page) |
16 March 2009 | Conve (1 page) |
25 February 2009 | Appointment terminated director peter uglow (1 page) |
25 February 2009 | Secretary appointed maxine chow (1 page) |
25 February 2009 | Appointment terminated director jan stuart (1 page) |
25 February 2009 | Appointment terminated director peter uglow (1 page) |
25 February 2009 | Director appointed mr geoffrey battersby (2 pages) |
25 February 2009 | Director appointed mr david gordon richardson (2 pages) |
25 February 2009 | Director appointed mr geoffrey battersby (2 pages) |
25 February 2009 | Appointment terminated director jan stuart (1 page) |
25 February 2009 | Director appointed mr david gordon richardson (2 pages) |
25 February 2009 | Appointment terminated secretary peter uglow (1 page) |
25 February 2009 | Appointment terminated director peter bristowe (1 page) |
25 February 2009 | Appointment terminated director mark foster (1 page) |
25 February 2009 | Secretary appointed maxine chow (1 page) |
25 February 2009 | Appointment terminated director peter bristowe (1 page) |
25 February 2009 | Appointment terminated director mark foster (1 page) |
25 February 2009 | Appointment terminated secretary peter uglow (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 17 worcester road bromsgrove worcestershire B61 7DL (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 17 worcester road bromsgrove worcestershire B61 7DL (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Return made up to 27/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 27/08/08; full list of members (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
12 September 2007 | Return made up to 27/08/07; change of members (7 pages) |
12 September 2007 | Return made up to 27/08/07; change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 20002/20003 (1 page) |
13 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 20002/20003 (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 November 2006 | Return made up to 27/08/06; full list of members (10 pages) |
11 November 2006 | Return made up to 27/08/06; full list of members (10 pages) |
29 December 2005 | Ad 30/11/05--------- £ si 1@1=1 £ ic 20001/20002 (2 pages) |
29 December 2005 | Ad 30/11/05--------- £ si 1@1=1 £ ic 20001/20002 (2 pages) |
13 December 2005 | Ad 20/10/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
13 December 2005 | Ad 20/10/05--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Nc inc already adjusted 20/10/05 (2 pages) |
13 December 2005 | Nc inc already adjusted 20/10/05 (2 pages) |
13 December 2005 | Resolutions
|
14 September 2005 | Return made up to 27/08/05; full list of members (10 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members (10 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 August 2004 | Return made up to 27/08/04; full list of members (10 pages) |
16 August 2004 | Return made up to 27/08/04; full list of members (10 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 27/08/03; full list of members (9 pages) |
23 March 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
23 March 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
23 March 2003 | Ad 15/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages) |
23 March 2003 | Ad 15/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 31 corsham street london N1 6DR (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (18 pages) |
27 August 2002 | Incorporation (18 pages) |