London
EC4Y 8AX
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(20 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Alexandra Jones |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Marc Cohen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albemarle Street London W1S 4HA |
Director Name | James Lawson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albemarle Street London W1S 4HA |
Secretary Name | Marc Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Danehurst Street London SW6 6SD |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River By Petworth Petworth West Sussex GU28 9AT |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Marc Cohen |
---|---|
Status | Resigned |
Appointed | 13 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS |
Director Name | Mr Mykolas Rambus |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Matthew Gatto |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2020) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Marc Cohen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Co-President |
Country of Residence | England |
Correspondence Address | 84 Wakehurst Road London SW11 6BU |
Director Name | Mr Alan Richard Desai-Green |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House First Floor, Radius House Watford WD17 1HP |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(17 years after company formation) |
Appointment Duration | 10 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ledburyresearch.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70781900 |
Telephone region | London |
Registered Address | 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.6k at £0.01 | Wealth-x Pte Limited 71.73% Ordinary A |
---|---|
1.4k at £0.01 | Wealth-x Pte Limited 17.93% Ordinary B |
814 at £0.01 | Wealth-x Pte Limited 10.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,640,392 |
Gross Profit | £1,851,171 |
Net Worth | £243,439 |
Cash | £245,903 |
Current Liabilities | £499,361 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
11 March 2016 | Delivered on: 29 March 2016 Persons entitled: Pacific Western Bank Classification: A registered charge Outstanding |
---|---|
1 March 2011 | Delivered on: 5 March 2011 Persons entitled: Electric Supply Nominees 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: A first fixed equitable charge over the deposit balance see image for full details. Outstanding |
22 March 2005 | Delivered on: 30 March 2005 Persons entitled: Saxoncourt International Limited Classification: Deed of rent deposit Secured details: £13,512.50 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
6 January 2005 | Delivered on: 7 January 2005 Satisfied on: 23 June 2006 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 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 |
13 November 2023 | Memorandum and Articles of Association (30 pages) |
---|---|
13 November 2023 | Resolutions
|
7 November 2023 | Resolutions
|
1 November 2023 | Cessation of Altrata Holdings Limited as a person with significant control on 2 October 2023 (1 page) |
1 November 2023 | Company name changed wealth-x (uk) LIMITED\certificate issued on 01/11/23
|
26 October 2023 | Memorandum and Articles of Association (30 pages) |
5 October 2023 | Notification of Altrata Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
4 October 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
4 October 2023 | Statement of capital following an allotment of shares on 1 October 2023
|
25 September 2023 | Appointment of Mr Richard James Kerr as a director on 18 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page) |
25 September 2023 | Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages) |
31 July 2023 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page) |
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (120 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
16 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Eii (Ventures) Limited as a person with significant control on 1 October 2020 (2 pages) |
1 March 2023 | Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page) |
29 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages) |
29 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
29 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
29 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (18 pages) |
7 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (179 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
21 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
20 January 2021 | Withdrawal of a person with significant control statement on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
20 January 2021 | Notification of Eii (Ventures) Limited as a person with significant control on 1 October 2020 (2 pages) |
7 January 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
23 March 2020 | Appointment of Mrs Sarah Joanne Cooke as a director on 20 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Alan Richard Desai-Green as a director on 20 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Matthew Gatto as a director on 20 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Timothy Jonathan Bratton as a director on 20 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP United Kingdom to 8 Bouverie Street London EC4Y 8AX on 23 March 2020 (1 page) |
16 March 2020 | Director's details changed for Mr Alan Richard Desai-Green on 4 June 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
4 June 2019 | Registered office address changed from 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to C/O Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road Watford WD17 1HP on 4 June 2019 (1 page) |
20 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 September 2018 | Director's details changed for Mr Alan Richard Desai-Green on 31 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of Marc Cohen as a director on 31 August 2018 (1 page) |
13 September 2018 | Termination of appointment of Marc Cohen as a secretary on 31 August 2018 (1 page) |
22 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 2 February 2018 (1 page) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 November 2016 | Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr Alan Richard Desai-Green as a director on 1 September 2016 (2 pages) |
4 October 2016 | Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ll Street London SW1Y 4AE on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ll Street London SW1Y 4AE on 4 October 2016 (1 page) |
16 September 2016 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ii Street London SW1Y 4AE on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to First Floor 30 Charles Ii Street London SW1Y 4AE on 16 September 2016 (1 page) |
17 August 2016 | Termination of appointment of Mykolas Rambus as a director on 15 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Mykolas Rambus as a director on 15 July 2016 (1 page) |
29 June 2016 | Appointment of Mr Marc Cohen as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Marc Cohen as a director on 15 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 March 2016 | Registration of charge 047018990004, created on 11 March 2016 (47 pages) |
29 March 2016 | Registration of charge 047018990004, created on 11 March 2016 (47 pages) |
22 February 2016 | Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street London SW1Y 4AE on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from First Floor 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street London SW1Y 4AE on 22 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Albemarle Street London W1S 4HA to First Floor 30 Charles Ii Street London SW1Y 4AE on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Albemarle Street London W1S 4HA to First Floor 30 Charles Ii Street London SW1Y 4AE on 17 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 June 2015 | Company name changed ledbury research LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed ledbury research LIMITED\certificate issued on 08/06/15
|
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 March 2015 | Termination of appointment of James Lawson as a director on 18 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Marc Cohen as a director on 18 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Mykolas Rambus as a director on 18 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Marc Cohen as a director on 18 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Matthew Gatto as a director on 18 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of James Lawson as a director on 18 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Mykolas Rambus as a director on 18 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Matthew Gatto as a director on 18 February 2015 (2 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 October 2011 | Change of share class name or designation (3 pages) |
31 October 2011 | Change of share class name or designation (3 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Marc Cohen on 18 April 2011 (2 pages) |
19 May 2011 | Director's details changed for James Lawson on 18 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Marc Cohen on 18 April 2011 (2 pages) |
19 May 2011 | Director's details changed for James Lawson on 18 April 2011 (2 pages) |
19 April 2011 | Sub-division of shares on 28 March 2011 (5 pages) |
19 April 2011 | Sub-division of shares on 28 March 2011 (5 pages) |
7 April 2011 | Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 16 Old Bond Street London W1S 4PS on 7 April 2011 (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 September 2010 | Termination of appointment of Robert Davison as a secretary (1 page) |
9 September 2010 | Appointment of Mr Marc Cohen as a secretary (1 page) |
9 September 2010 | Appointment of Mr Marc Cohen as a secretary (1 page) |
9 September 2010 | Termination of appointment of Robert Davison as a secretary (1 page) |
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Resolutions
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Cancellation of shares. Statement of capital on 7 September 2010
|
7 September 2010 | Purchase of own shares. (3 pages) |
7 September 2010 | Purchase of own shares. (3 pages) |
7 September 2010 | Resolutions
|
24 March 2010 | Director's details changed for James Lawson on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Marc Cohen on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for James Lawson on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Marc Cohen on 17 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Registered office address changed from 14 Curzon Street London W1J 5HN on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 14 Curzon Street London W1J 5HN on 18 December 2009 (1 page) |
5 December 2009 | Resolutions
|
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Resolutions
|
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Cancellation of shares. Statement of capital on 5 December 2009
|
5 December 2009 | Purchase of own shares. (3 pages) |
5 December 2009 | Purchase of own shares. (3 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Statement by directors (1 page) |
22 October 2009 | Statement by directors (1 page) |
22 October 2009 | Solvency statement dated 22/10/09 (1 page) |
22 October 2009 | Solvency statement dated 22/10/09 (1 page) |
22 October 2009 | Statement of capital on 22 October 2009
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
22 October 2009 | Statement of capital on 22 October 2009
|
15 October 2009 | Termination of appointment of Victoria Cooke as a director (2 pages) |
15 October 2009 | Termination of appointment of Victoria Cooke as a director (1 page) |
15 October 2009 | Termination of appointment of Victoria Cooke as a director (2 pages) |
15 October 2009 | Termination of appointment of Victoria Cooke as a director (1 page) |
10 October 2009 | Termination of appointment of Victoria Cooke as a director (1 page) |
10 October 2009 | Termination of appointment of Victoria Cooke as a director (1 page) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / victoria cooke / 22/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / victoria cooke / 22/12/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/03/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / marc cohen / 29/02/2008 (1 page) |
24 April 2008 | Director's change of particulars / marc cohen / 29/02/2008 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 March 2006 | Resolutions
|
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 123 new bond street london W1S 1EJ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 123 new bond street london W1S 1EJ (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | £ ic 256/156 27/01/06 £ sr [email protected]=100 (1 page) |
9 February 2006 | £ ic 256/156 27/01/06 £ sr [email protected]=100 (1 page) |
9 February 2006 | Memorandum and Articles of Association (13 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Memorandum and Articles of Association (14 pages) |
9 February 2006 | Memorandum and Articles of Association (13 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Memorandum and Articles of Association (14 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: suffolk house, george street croydon surrey CR0 0YN (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: suffolk house, george street croydon surrey CR0 0YN (1 page) |
31 March 2005 | Return made up to 17/03/05; full list of members
|
31 March 2005 | Return made up to 17/03/05; full list of members
|
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (8 pages) |
7 January 2005 | Particulars of mortgage/charge (8 pages) |
30 October 2004 | Nc inc already adjusted 01/04/04 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Ad 01/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
30 October 2004 | Ad 01/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Nc inc already adjusted 01/04/04 (1 page) |
27 September 2004 | S-div 01/04/04 (1 page) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
27 September 2004 | S-div 01/04/04 (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Return made up to 19/03/04; full list of members
|
5 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Secretary resigned (1 page) |