London
W1S 2HR
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Mr John Stephen Philip Keogan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fox Cottage Market Square Kineton Warwick Warwickshire CV35 0LP |
Director Name | Ian Charles Melia |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oaks Downs Avenue Epsom Surrey KT18 5HH |
Secretary Name | Ian Charles Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Oaks Downs Avenue Epsom Surrey KT18 5HH |
Director Name | Michael John Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 14 Elm Grove Road Ealing London W5 3JJ |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Timothy Clive Wheeler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The House In The Wood Northchurch Lane Ashley Green Berkhamsted Hertfordshire HP5 3PD |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Amanda Whalley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 25 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hertford Close Wokingham Berkshire GU41 3BH |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House, 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | einpay.com |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
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 |
1 at £1 | Brixton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
28 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
28 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (219 pages) |
28 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
19 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
12 November 2019 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
12 November 2019 | Change of details for Brixton Limited as a person with significant control on 12 November 2019 (2 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
24 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 October 2010 | Termination of appointment of Vanessa Kate Simms as a director (1 page) |
29 October 2010 | Termination of appointment of Vanessa Kate Simms as a director (1 page) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
4 June 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
4 June 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
13 November 2009 | Auditor's resignation (5 pages) |
13 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
22 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
22 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
19 October 2009 | Termination of appointment of Michael Andrews as a director (1 page) |
19 October 2009 | Termination of appointment of Michael Andrews as a director (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director timothy wheeler (1 page) |
7 April 2009 | Appointment terminated director timothy wheeler (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
6 May 2008 | Secretary appointed richard howell (1 page) |
6 May 2008 | Secretary appointed richard howell (1 page) |
2 May 2008 | Appointment terminated director and secretary amanda whalley (1 page) |
2 May 2008 | Appointment terminated director and secretary amanda whalley (1 page) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | Memorandum and Articles of Association (19 pages) |
20 June 2006 | Memorandum and Articles of Association (19 pages) |
9 June 2006 | Company name changed industrious asset management uk LIMITED\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed industrious asset management uk LIMITED\certificate issued on 09/06/06 (2 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
19 January 2006 | Auditor's resignation (1 page) |
19 January 2006 | Auditor's resignation (1 page) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
20 July 2005 | Return made up to 07/04/05; full list of members (7 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: cranford house kenilworth road leamington spa warwickshire CV32 6RQ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: cranford house kenilworth road leamington spa warwickshire CV32 6RQ (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
10 June 2003 | New secretary appointed;new director appointed (5 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | Memorandum and Articles of Association (18 pages) |
10 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Memorandum and Articles of Association (18 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (5 pages) |
10 June 2003 | New director appointed (5 pages) |
10 June 2003 | Director resigned (1 page) |
9 June 2003 | Company name changed drakehurst LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed drakehurst LIMITED\certificate issued on 08/06/03 (2 pages) |
7 April 2003 | Incorporation (25 pages) |
7 April 2003 | Incorporation (25 pages) |