London
EC2N 2AX
Director Name | Rachel Keira Bramley |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Simon John Willing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Advocate |
Country of Residence | Jersey |
Correspondence Address | La Rive Vallee De Rozel Jersey JE3 6AJ |
Director Name | Mr Paul James Willing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Chief Opertating Officer |
Country of Residence | Jersey |
Correspondence Address | Mont Bello Le Vieux Beaumont St Peter Jersey Channel Islands JE3 7EA |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Richard Wilkinson Thomas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2008) |
Role | Advocate |
Correspondence Address | Appledale La Rue D Olive St Mary Jersey Channel Islands JE3 3BJ |
Secretary Name | Andrew Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | Merelands Withybed Corner Walton On The Hill Surrey KT20 7UH |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Miss Kristi Vladislavich |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor 79 Dunsmure Road Stoke Newington London N16 5PT |
Director Name | Marie Suzanne Adlam |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185c St Johns Hill London SW11 1TQ |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 December 2015) |
Role | Partner |
Country of Residence | Jersey |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Kamlan Naidoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Ian Richard Cain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangley Cottage North Side Steeple Aston Bicester Oxfordshire OX25 4SE |
Director Name | Mr Paul Lawrence |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Miss Andrea Ayodele Williams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Clive Matthew Short |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ogier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | PO Box 404 Whitley Chambers Don Street St. Helier JE4 9WG |
Website | www.ogier.com |
---|---|
Telephone | 01534 514320 |
Telephone region | Jersey |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £736,586 |
Net Worth | £879,081 |
Cash | £357,930 |
Current Liabilities | £46,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
18 November 2016 | Delivered on: 18 November 2016 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Instrument)) Classification: A registered charge Particulars: Freehold land and buildings known as landscape house, premier way, lowfields business park, elland, HX5 9HT registered with title number YY12343. Fore more detail, please refer to the instrument. Outstanding |
---|
4 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Second filing for the appointment of Rachel Keira Bramley as a director (6 pages) |
16 May 2023 | Director's details changed for Rachel Keira Bramley on 16 May 2023 (2 pages) |
16 May 2023 | Appointment of Rachel Keira Bramley as a director on 16 May 2023
|
5 May 2023 | Full accounts made up to 31 December 2022 (34 pages) |
5 April 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 3 April 2023 (1 page) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (33 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
19 November 2020 | Appointment of Mr Darren Peter Gallant as a director on 14 November 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 30 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page) |
29 April 2020 | Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 16 March 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 16 March 2020 (1 page) |
28 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 April 2020 | Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
24 January 2020 | Termination of appointment of Clive Matthew Short as a director on 15 January 2020 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 November 2018 | Termination of appointment of Paul Lawrence as a director on 9 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Clive Matthew Short as a director on 26 October 2018 (2 pages) |
7 November 2018 | Appointment of Ms Andrea Ayodele Williams as a director on 22 October 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 July 2017 | Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017 (2 pages) |
27 July 2017 | Cessation of Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 1 June 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Cessation of Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 1 June 2017 (1 page) |
27 July 2017 | Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
16 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page) |
16 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page) |
9 January 2017 | Change of name notice (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Change of name notice (2 pages) |
9 January 2017 | Resolutions
|
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
18 November 2016 | Registration of charge 047369030001, created on 18 November 2016 (31 pages) |
18 November 2016 | Registration of charge 047369030001, created on 18 November 2016 (31 pages) |
22 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
22 September 2016 | Full accounts made up to 31 January 2016 (23 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 15 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 15 September 2015 (2 pages) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
24 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 26 September 2014 (1 page) |
15 April 2015 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 26 September 2014 (1 page) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed ogier corporate administration LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed ogier corporate administration LIMITED\certificate issued on 26/09/14 (2 pages) |
20 May 2014 | Full accounts made up to 31 January 2014 (15 pages) |
20 May 2014 | Full accounts made up to 31 January 2014 (15 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 April 2014 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 24 June 2013 (1 page) |
3 April 2014 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 24 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
5 June 2013 | Full accounts made up to 31 January 2013 (14 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (14 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
24 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (13 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (13 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
26 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Simon David Dinning on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Neil David Townson on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Ian Cain as a director (1 page) |
16 April 2010 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Ogier Coporate Servics (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Philip Norman on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Termination of appointment of Ian Cain as a director (1 page) |
16 April 2010 | Director's details changed for Mr Neil David Townson on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Simon David Dinning on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Norman on 16 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
21 August 2009 | Director appointed ian richard cain (3 pages) |
21 August 2009 | Director appointed ian richard cain (3 pages) |
18 August 2009 | Director appointed mr simon dinning (2 pages) |
18 August 2009 | Director appointed mr simon dinning (2 pages) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
30 July 2009 | Director appointed mr ian richard cain (1 page) |
30 July 2009 | Director appointed mr ian richard cain (1 page) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page) |
6 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Secretary's change of particulars / ogier coporate servics (uk) LIMITED / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / ogier coporate servics (uk) LIMITED / 05/05/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
8 September 2008 | Director appointed neil david townson logged form (4 pages) |
8 September 2008 | Director appointed neil david townson logged form (4 pages) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
7 July 2008 | Appointment terminated director richard catherwood smith (1 page) |
7 July 2008 | Appointment terminated director richard catherwood smith (1 page) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
28 April 2008 | Director appointed kamlan loganathan naidoo (3 pages) |
28 April 2008 | Director appointed kamlan loganathan naidoo (3 pages) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
23 April 2008 | Appointment terminated director richard thomas (1 page) |
23 April 2008 | Appointment terminated director richard thomas (1 page) |
23 April 2008 | Appointment terminated director paul willing (1 page) |
23 April 2008 | Appointment terminated director simon willing (1 page) |
23 April 2008 | Appointment terminated director simon willing (1 page) |
23 April 2008 | Appointment terminated director paul willing (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 December 2007 | New director appointed (4 pages) |
11 December 2007 | New director appointed (4 pages) |
1 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
1 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
14 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
4 October 2006 | Full accounts made up to 31 January 2006 (10 pages) |
4 October 2006 | Full accounts made up to 31 January 2006 (10 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
23 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
23 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members
|
12 May 2005 | Return made up to 16/04/05; full list of members
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
10 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 December 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
4 May 2004 | Return made up to 16/04/04; full list of members
|
4 May 2004 | Return made up to 16/04/04; full list of members
|
26 June 2003 | Resolutions
|
26 June 2003 | Ad 20/06/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages) |
26 June 2003 | Nc inc already adjusted 18/06/03 (1 page) |
26 June 2003 | Ad 20/06/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Nc inc already adjusted 18/06/03 (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New secretary appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (3 pages) |
16 April 2003 | Incorporation (17 pages) |
16 April 2003 | Incorporation (17 pages) |