London
NW8 0QG
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2005) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 weeks after company formation) |
Appointment Duration | 16 years, 12 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Stephen Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Director Name | Miss Vikki Louise Mickel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2013) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 24 February 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.9m at £1 | Future Capital Partners Group Holdings LTD 51.26% Preference A |
---|---|
5.6m at £1 | Future Capital Partners Group Holdings LTD 28.80% Preference B |
3.9m at £1 | Future Capital Partners Group Holdings LTD 19.95% Preference C |
1 at £1 | Future Capital Partners Group Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,298,381 |
Gross Profit | £3,942,511 |
Net Worth | £35,071,023 |
Cash | £153,829 |
Current Liabilities | £3,076,477 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: Santander Asset Finance PLC (Formerly Known as Alliance & Leicester Commercial Finance PLC) (the Bank) Classification: A registered charge Outstanding |
---|---|
5 November 2015 | Delivered on: 24 November 2015 Persons entitled: Cocoon Wealth LLP Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Blue Mountain Advisers Limited Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 19 June 2014 Persons entitled: Cocoon Wealth LLP Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 5 June 2013 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: N.I.I.B Group Limited Classification: Security over partnership share document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge created over future's share and interest in the capital and assets of eclipse film partners no.22 LLP and any distributions thereof to which future is or may hereafter be entitled. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Santander Asset Finance PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.3 LLP see image for full details. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Santander Asset Finance PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.2 LLP see image for full details. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Santander Asset Finance PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the assigned property being all rights in connection with each receivable and the members agreement dated 3 june 2005 in respect of the partnership being imagine no.1 LLP see image for full details. Outstanding |
29 September 2011 | Delivered on: 30 September 2011 Persons entitled: Santander Asset Finance PLC (Previously Known as Alliance & Leicester Commercial Finance PLC) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property, being- all right title interest and benefit in and to each receivable and the members agreement see image for full details. Outstanding |
19 September 2011 | Delivered on: 21 September 2011 Persons entitled: Santander Asset Finance PLC (Formerly Known as Alliance & Leicester Commercial Finance PLC) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property, being- all right title benefit and interest in and to each receivable and the members agreement see image for full details. Outstanding |
17 March 2011 | Delivered on: 22 March 2011 Persons entitled: N.I.I.B.Group Limited Classification: Security over partnership share deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's right title and interest in the capital and assets of eclipse film partners no.16 LLP and the profits and any distributions thereof see image for full details. Outstanding |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: N.I.I.B. Group Limited Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 25LLP and the profits and any distributions. Outstanding |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: N.I.I.B. Group Limited Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 6 LLP and the profits and any distributions. Outstanding |
10 December 2010 | Delivered on: 15 December 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share 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: All of the right title and interest in the share and interest in the capital and assets of eclipse film partners no. 35 LLP and the profits and any distributions. Outstanding |
10 December 2010 | Delivered on: 15 December 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's right title and interest in the assignor's share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details. Outstanding |
16 November 2010 | Delivered on: 16 November 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the assignors share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details. Outstanding |
7 September 2010 | Delivered on: 8 September 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the assignors share and interest in the capital and assets of eclipse film partners no.35 LLP see image for full details. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and share in the capital and assets of eclipse film partners no.33 LLP and the profits and any distributions thereof. See image for full details. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and share in the capital and assets of eclipse film partners no.35 LLP and the profits and any distributions thereof. See image for full details. Outstanding |
4 August 2010 | Delivered on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Deed of assignment creating security over partnership share Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignors right title and interest in the assets see image for full details. Outstanding |
19 March 2010 | Delivered on: 30 March 2010 Persons entitled: Eagle Financial and Leasing Services (UK) Limited Classification: Security over partnership share 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: The share and interest in the capital and assets of eclipse film partners no. 35 LLP and the profits and distributions thereof, see image for full details. Outstanding |
11 September 2009 | Delivered on: 2 October 2009 Persons entitled: Barclays Bank PLC Classification: Security over partnership share 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: All chargor's share and interest in the capital and assets,the specified account see image for full details. Outstanding |
4 August 2009 | Delivered on: 12 August 2009 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account 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: The deposit and the debts represented by the deposit see image for full details. Outstanding |
4 August 2009 | Delivered on: 12 August 2009 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account 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: The deposit and the debts represented by the deposit see image for full details. Outstanding |
19 November 2012 | Delivered on: 30 November 2012 Satisfied on: 19 June 2014 Persons entitled: LW2 Holdings LLP Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
---|---|
14 August 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (21 pages) |
14 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
14 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
14 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages) |
9 March 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
5 December 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
1 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
1 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
1 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (6 pages) |
1 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 November 2015 | Registration of charge 045552880035, created on 5 November 2015 (40 pages) |
24 November 2015 | Registration of charge 045552880035, created on 5 November 2015 (40 pages) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 August 2014 | Registration of charge 045552880034, created on 11 August 2014 (34 pages) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
19 June 2014 | Registration of charge 045552880033 (34 pages) |
19 June 2014 | Satisfaction of charge 30 in full (6 pages) |
2 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages) |
2 June 2014 | Audit exemption subsidiary accounts made up to 29 April 2013 (17 pages) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages) |
6 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 June 2013 | Registration of charge 045552880032 (17 pages) |
13 May 2013 | Termination of appointment of Timothy West as a director (2 pages) |
23 April 2013 | Full accounts made up to 30 April 2012 (21 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 27 January 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 2 November 2011
|
10 January 2013 | Statement of capital following an allotment of shares on 27 February 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 2 November 2011
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 30 April 2011 (23 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
4 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Resolutions
|
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Full accounts made up to 30 April 2010 (15 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
17 November 2010 | Appointment of Mr Timothy James West as a director (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (5 pages) |
20 April 2010 | Full accounts made up to 30 April 2009 (14 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
3 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (13 pages) |
13 May 2008 | Appointment terminated director and secretary vikki mickel (1 page) |
18 April 2008 | Appointment terminated director stephen margolis (1 page) |
18 April 2008 | Secretary appointed natalie alberta dusey (2 pages) |
26 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 July 2007 | Auditor's resignation (1 page) |
14 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 November 2005 | Return made up to 18/09/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (12 pages) |
28 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members
|
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
22 December 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
12 December 2002 | Nc inc already adjusted 21/10/02 (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | Memorandum and Articles of Association (10 pages) |
27 November 2002 | New director appointed (6 pages) |
27 November 2002 | New director appointed (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 November 2002 | New director appointed (4 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Company name changed designmount LIMITED\certificate issued on 24/10/02 (2 pages) |
7 October 2002 | Incorporation (17 pages) |