Company NameSiegel+Gale Limited
Company StatusActive
Company Number04725268
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Previous NameKarakter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed12 March 2007(3 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Philip Edward Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Kenneth Coertze
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance And Operations Director Emea
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr David Lee Bachmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCfo Interbrand & Omnicom Branding Group
Country of ResidenceUnited States
Correspondence Address195 Broadway
18th Floor
New York
10007
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Clive Rohald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 444 Galleon House
8 St George's Wharf
London
SW8 2LW
Director NameMr Kamaljt Singh Devsi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address969 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SB
Secretary NameMads Hansen
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 4
20 Wigmore Street
London
W1U 2RQ
Director NameShahar Silbershatz
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed23 April 2003(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 25 April 2008)
RoleConsultant
Correspondence AddressFlat 4
20 Wigmore Street
London
W1U 2RQ
Director NameVictoria Leavitt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2008)
RoleCompany Director
Correspondence Address23 Old Town
London
SW4 0JT
Director NameMr Alan Michael Siegel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment 9g
211 Central Park
New York
New York 10024
United States
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2009)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Frederick Munro Burt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Carthew Road
London
W6 0DU
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Mark Anthony O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address195 Broadway
18th Floor
New York City
10011

Contact

Websitesiegelgale.com
Telephone020 86181950
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,044,111
Gross Profit£2,681,143
Net Worth-£2,512,353
Current Liabilities£5,174,975

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
17 January 2023Cessation of Das Uk Investments Limited as a person with significant control on 22 November 2022 (1 page)
17 January 2023Notification of Das Emea Investments Limited as a person with significant control on 23 November 2022 (2 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
15 October 2021Appointment of Mr John Martin William Betts as a director on 12 October 2021 (2 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 November 2019Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (6 pages)
6 February 2019Appointment of Mr Kenneth Coertze as a director on 1 February 2019 (2 pages)
23 January 2019Termination of appointment of Peter Douglas Trueman as a director on 18 December 2018 (1 page)
19 December 2018Appointment of Mr Mark Anthony O'brien as a director on 18 December 2018 (2 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
27 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 27 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with updates (6 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
16 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (8 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (8 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(5 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(5 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
8 June 2015Director's details changed for Mr Philip Edward Davies on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Edward Davies on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Edward Davies on 8 June 2015 (2 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
16 December 2014Solvency Statement dated 10/11/14 (1 page)
16 December 2014Statement of capital on 16 December 2014
  • GBP 3
(6 pages)
16 December 2014Solvency Statement dated 10/11/14 (1 page)
16 December 2014Statement of capital on 16 December 2014
  • GBP 3
(6 pages)
9 December 2014Statement by Directors (1 page)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital redemption reserve cancelled 10/11/2014
(2 pages)
9 December 2014Statement by Directors (1 page)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(5 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
4 December 2013Statement of capital on 29 November 2013
  • GBP 3
(4 pages)
4 December 2013Statement of capital on 29 November 2013
  • GBP 3
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The capital redemption reserve of £1500000 be cancelled and reallocated to distributable reserves 29/11/2013
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The capital redemption reserve of £1500000 be cancelled and reallocated to distributable reserves 29/11/2013
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,500,003
(14 pages)
11 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,500,003
(14 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities into shares 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities into shares 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000,003
(14 pages)
8 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,000,003
(14 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
14 December 2012Director's details changed for Mr Philip Edward Davies on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Philip Edward Davies on 14 December 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 December 2010 (20 pages)
29 December 2011Full accounts made up to 31 December 2010 (20 pages)
7 October 2011Termination of appointment of Alan Siegel as a director (1 page)
7 October 2011Termination of appointment of Clive Rohald as a director (1 page)
7 October 2011Termination of appointment of Kamaljit Devsi as a director (1 page)
7 October 2011Termination of appointment of Kamaljit Devsi as a director (1 page)
7 October 2011Termination of appointment of Alan Siegel as a director (1 page)
7 October 2011Termination of appointment of Clive Rohald as a director (1 page)
28 July 2011Appointment of Mr Philip Edward Davies as a director (2 pages)
28 July 2011Appointment of Mr Philip Edward Davies as a director (2 pages)
20 July 2011Termination of appointment of Frederick Burt as a director (1 page)
20 July 2011Termination of appointment of Frederick Burt as a director (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
16 November 2010Full accounts made up to 31 December 2009 (21 pages)
16 November 2010Full accounts made up to 31 December 2009 (21 pages)
7 April 2010Director's details changed for Kamaljit Devsi on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Frederick Munro Burt on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Clive Rohald on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kamaljit Devsi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Frederick Munro Burt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kamaljit Devsi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Michael Siegel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Frederick Munro Burt on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Clive Rohald on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Michael Siegel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Michael Siegel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Clive Rohald on 7 April 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
30 October 2009Termination of appointment of James Whitworth as a director (1 page)
30 October 2009Appointment of Mr Peter Douglas Trueman as a director (2 pages)
30 October 2009Appointment of Mr Peter Douglas Trueman as a director (2 pages)
30 October 2009Termination of appointment of James Whitworth as a director (1 page)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
26 May 2009Director appointed mr frederick munro burt (1 page)
26 May 2009Director appointed mr frederick munro burt (1 page)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES13 ‐ Re section 175 (5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2008Resolutions
  • RES13 ‐ Re section 175 (5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
7 May 2008Appointment terminated director shahar silbershatz (1 page)
7 May 2008Appointment terminated director shahar silbershatz (1 page)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (5 pages)
4 March 2008Appointment terminated director victoria leavitt (1 page)
4 March 2008Appointment terminated director victoria leavitt (1 page)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
23 March 2007Registered office changed on 23/03/07 from: third floor 14-18 old street london EC1V 9BH (1 page)
23 March 2007New director appointed (4 pages)
23 March 2007Registered office changed on 23/03/07 from: third floor 14-18 old street london EC1V 9BH (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (4 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 March 2007Company name changed karakter LIMITED\certificate issued on 16/03/07 (9 pages)
16 March 2007Company name changed karakter LIMITED\certificate issued on 16/03/07 (9 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 07/04/04; full list of members (7 pages)
21 May 2004Return made up to 07/04/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: 4 la gare 51 surrey row london SE1 0BZ (1 page)
31 March 2004Registered office changed on 31/03/04 from: 4 la gare 51 surrey row london SE1 0BZ (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Registered office changed on 10/06/03 from: number 4 20 wigmore street london W1U 2RQ (1 page)
10 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Registered office changed on 10/06/03 from: number 4 20 wigmore street london W1U 2RQ (1 page)
7 April 2003Incorporation (19 pages)
7 April 2003Incorporation (19 pages)