London
SE1 1XN
Director Name | Mr Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 June 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mrs Lushani Kodituwakku |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Tim Prestidge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mrs Susan Annette Nyman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(21 years after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Glynn Carl Reece |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Julian Elman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Graces Mews Abbey Road London NW8 9AZ |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 January 2003) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | judges.uk.com |
---|---|
Telephone | 01342 323600 |
Telephone region | East Grinstead |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,568 |
Net Worth | £5,538 |
Cash | £11,148 |
Current Liabilities | £10,646 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as unit 18, charlwoods road, east grinstead (RH19 2HL) registered at hm land registry with title number SX64583. Outstanding |
---|---|
24 June 2021 | Delivered on: 7 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 May 2012 | Delivered on: 17 May 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of stone cross business centre lewes road laughton lewes t/no. Esx 336893 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Outstanding |
15 June 2009 | Delivered on: 29 June 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 charlwoods road east grinstead RH19 2HL t/n SX64583 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Outstanding |
24 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of keyman life policy 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: Schedule: the policy: insurer: bupa health assurance limited date of policy: 8 january 2004 policy no: H140622501/LIR2/001 life assured: david elie cicurel sum assured: £250,000 term: 10 years;. See the mortgage charge document for full details. Outstanding |
24 May 2005 | Delivered on: 1 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
1 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
---|---|
22 November 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
5 June 2017 | Resolutions
|
30 March 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
7 September 2016 | Satisfaction of charge 2 in full (1 page) |
14 June 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
6 June 2016 | Resolutions
|
3 June 2016 | Director's details changed for Mr Glynn Carl Reece on 20 May 2016 (2 pages) |
22 April 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
14 December 2015 | Annual return made up to 21 November 2015 no member list Statement of capital on 2015-12-14
|
14 December 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
6 May 2015 | Appointment of Mr Bradley Leonard Ormsby as a director (2 pages) |
6 May 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
13 April 2015 | Group of companies' accounts made up to 31 December 2014 (65 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
16 December 2014 | Director's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Ralph Julian Elman on 8 December 2014 (3 pages) |
16 December 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 21 November 2014 no member list Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Alexander Robert Hambro on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Ralph Julian Elman on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Alexander Robert Hambro on 8 December 2014 (3 pages) |
16 December 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Glynn Carl Reece on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Glynn Carl Reece on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr David Elie Cicurel on 8 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr David Elie Cicurel on 8 December 2014 (3 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
3 September 2014 | Cancellation of shares by a PLC. Statement of capital on 18 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
5 June 2014 | Resolutions
|
22 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
3 April 2014 | Group of companies' accounts made up to 31 December 2013 (65 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
18 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
17 December 2013 | Director's details changed for Mr David Barnbrook on 3 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 21 November 2013 no member list (18 pages) |
17 December 2013 | Director's details changed for Mr David Barnbrook on 3 December 2013 (3 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
9 August 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
2 April 2013 | Group of companies' accounts made up to 31 December 2012 (62 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
21 December 2012 | Cancellation of shares by a PLC. Statement of capital on 4 December 2012 (6 pages) |
21 December 2012 | Cancellation of shares by a PLC. Statement of capital on 4 December 2012 (6 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
10 December 2012 | Annual return made up to 21 November 2012 (18 pages) |
28 November 2012 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA United Kingdom (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
7 September 2012 | Cancellation of shares by a PLC. Statement of capital on 28 August 2012 (6 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
28 August 2012 | Cancellation of shares by a PLC. Statement of capital on 22 August 2012 (6 pages) |
24 August 2012 | Cancellation of shares by a PLC. Statement of capital on 28 July 2012 (6 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
24 August 2012 | Cancellation of shares by a PLC. Statement of capital on 21 August 2012 (6 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
24 August 2012 | Cancellation of shares by a PLC. Statement of capital on 21 July 2012 (6 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 June 2012 | Memorandum and Articles of Association (66 pages) |
18 June 2012 | Resolutions
|
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (18 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
26 July 2011 | Cancellation of shares by a PLC. Statement of capital on 27 June 2011 (6 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
13 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
8 December 2010 | Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
10 December 2009 | Annual return made up to 21 November 2009 with bulk list of shareholders (19 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA (1 page) |
1 December 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
29 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
8 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
22 May 2009 | Company name changed judges capital PLC\certificate issued on 22/05/09 (2 pages) |
14 January 2009 | Director appointed david barnbrook (2 pages) |
9 December 2008 | Return made up to 21/11/08; full list of members (40 pages) |
8 December 2008 | Director's change of particulars / alexander hambro / 08/05/2008 (1 page) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
10 December 2007 | Return made up to 21/11/07; full list of members
|
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
20 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 21/11/06; full list of members
|
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
19 April 2006 | Ad 21/02/06--------- £ si [email protected]=4926 £ ic 223117/228043 (2 pages) |
19 April 2006 | Statement of affairs (62 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
6 February 2006 | Return made up to 21/11/05; full list of members (21 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Ad 23/05/05--------- £ si [email protected]=20000 £ ic 163117/183117 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Ad 23/05/05--------- £ si [email protected]=41550 £ ic 121567/163117 (2 pages) |
10 June 2005 | Ad 19/05/05--------- £ si [email protected]=6250 £ ic 115317/121567 (2 pages) |
1 June 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Particulars of mortgage/charge (6 pages) |
5 May 2005 | Prospectus (65 pages) |
20 December 2004 | Return made up to 21/11/04; full list of members
|
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 January 2004 | Return made up to 21/11/03; full list of members (16 pages) |
14 February 2003 | Ad 08/01/03--------- £ si [email protected]=105315 £ ic 50002/155317 (4 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 25 city road london EC1Y 1BQ (1 page) |
10 February 2003 | Secretary resigned (1 page) |
8 January 2003 | Prospectus (32 pages) |
23 December 2002 | £ nc 50000/550000 04/12/02 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | S-div 04/12/02 (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Ad 04/12/02--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Certificate of authorisation to commence business and borrow (1 page) |
5 December 2002 | Application to commence business (2 pages) |
21 November 2002 | Incorporation (18 pages) |