London
W1W 5AJ
Director Name | Mr Andrew Graham Goodman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Adam Thomas Ivor Blaney |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Sarkis George Zeronian |
---|---|
Status | Current |
Appointed | 13 April 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Claire Louise Haji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Cholmley Gardens Kilburn London NW6 1AJ |
Director Name | Mr Jeremy Howard Bogush |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 August 2017) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Jeremy Howard Bogush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Julian Vecchio |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Michael Leigh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Scott Kirby |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Luke Adams |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul James Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.snpropertyrecruitment.com |
---|
Registered Address | First Floor 3-8 Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £279,406 |
Cash | £67,937 |
Current Liabilities | £295,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2017 | Delivered on: 5 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2.1 as continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank;. 2.1.1 by way of legal mortgage, the property (if any) described in schedule 2;. 2.1.2 by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest;. 2.1.3 by way of fixed charge, all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any of the chargor’s freehold or leasehold property;. 2.1.10 by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business;. Outstanding |
10 February 2009 | Delivered on: 24 February 2009 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 November 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
9 May 2023 | Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page) |
5 May 2023 | Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages) |
23 February 2023 | Full accounts made up to 31 December 2021 (28 pages) |
27 January 2023 | Appointment of Mr Adam Marsh as a director on 27 January 2023 (2 pages) |
27 January 2023 | Appointment of Mr Andrew Graham Goodman as a director on 27 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Julian Vecchio as a director on 14 January 2023 (1 page) |
27 January 2023 | Appointment of Mr Adam Thomas Ivor Blaney as a director on 27 January 2023 (2 pages) |
3 October 2022 | Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
13 October 2021 | Company name changed xcede recruitment solutions LIMITED\certificate issued on 13/10/21
|
8 September 2021 | Second filing of Confirmation Statement dated 22 April 2020 (3 pages) |
28 April 2021 | Change of details for Xcede Group Holdings Limited as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Philip James Duquenoy as a director on 6 January 2021 (1 page) |
11 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
2 February 2021 | Cessation of William John Charles Jacques as a person with significant control on 16 August 2017 (1 page) |
18 November 2020 | Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
20 July 2020 | Termination of appointment of Michael Leigh as a director on 1 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 22 April 2020 with no updates
|
6 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2020 | Resolutions
|
5 February 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Registration of charge 047406610005, created on 17 January 2020 (53 pages) |
23 January 2020 | Satisfaction of charge 1 in full (1 page) |
23 January 2020 | Satisfaction of charge 047406610004 in full (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 May 2019 | Termination of appointment of Luke Adams as a director on 20 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr Alfred Morris Davis as a director on 4 February 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
2 August 2018 | Termination of appointment of Scott Kirby as a director on 4 July 2018 (1 page) |
16 July 2018 | Satisfaction of charge 047406610003 in full (1 page) |
16 July 2018 | Satisfaction of charge 047406610002 in full (1 page) |
29 June 2018 | Registration of charge 047406610004, created on 28 June 2018 (21 pages) |
14 May 2018 | Confirmation statement made on 22 April 2018 with updates (6 pages) |
14 May 2018 | Notification of Xcede Group Holdings Limited as a person with significant control on 16 August 2017 (2 pages) |
13 February 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
5 December 2017 | Registration of charge 047406610002, created on 4 December 2017 (27 pages) |
5 December 2017 | Registration of charge 047406610002, created on 4 December 2017 (27 pages) |
5 December 2017 | Registration of charge 047406610003, created on 4 December 2017 (31 pages) |
5 December 2017 | Registration of charge 047406610003, created on 4 December 2017 (31 pages) |
17 October 2017 | Cessation of Jeremy Howard Bogush as a person with significant control on 16 August 2017 (1 page) |
17 October 2017 | Cessation of Jeremy Howard Bogush as a person with significant control on 16 August 2017 (1 page) |
31 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
31 August 2017 | Appointment of Mr Michael Leigh as a director on 16 August 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
31 August 2017 | Appointment of Mr Scott Kirby as a director on 16 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Luke Adams as a director on 16 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Michael Leigh as a director on 16 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott Kirby as a director on 16 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Luke Adams as a director on 16 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jeremy Howard Bogush as a director on 16 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jeremy Howard Bogush as a secretary on 16 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jeremy Howard Bogush as a director on 16 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jeremy Howard Bogush as a secretary on 16 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (13 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (13 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (9 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (23 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (23 pages) |
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Statement of capital on 18 January 2016
|
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
20 August 2015 | Registered office address changed from , 131 - 151, Great Titchfield Street, London, W1W 5BB to First Floor 3-8 Carburton Street London W1W 5AJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 131 - 151 Great Titchfield Street London W1W 5BB to First Floor 3-8 Carburton Street London W1W 5AJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from , 131 - 151, Great Titchfield Street, London, W1W 5BB to First Floor 3-8 Carburton Street London W1W 5AJ on 20 August 2015 (1 page) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 January 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
8 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
8 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
20 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 January 2014 | Appointment of Mr Julian Vecchio as a director (2 pages) |
9 January 2014 | Appointment of Mr Julian Vecchio as a director (2 pages) |
8 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
8 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
7 June 2012 | Registered office address changed from , C/O the Media Centre, 19 Bolsover Street, London, W1W 5NA, United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , C/O the Media Centre, 19 Bolsover Street, London, W1W 5NA, United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O the Media Centre 19 Bolsover Street London W1W 5NA United Kingdom on 7 June 2012 (1 page) |
28 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 November 2011 | Appointment of Mr Philip James Duquenoy as a director (2 pages) |
3 November 2011 | Appointment of Mr Philip James Duquenoy as a director (2 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Statement of company's objects (2 pages) |
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
27 October 2011 | Statement of company's objects (2 pages) |
19 May 2011 | Director's details changed for William John Charles Jacques on 29 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (1 page) |
19 May 2011 | Director's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for William John Charles Jacques on 29 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (1 page) |
9 May 2011 | Registered office address changed from , 131-151 Great Titchfield Street, London, W1W 5BB on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from , 131-151 Great Titchfield Street, London, W1W 5BB on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 9 May 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
19 August 2008 | Return made up to 22/04/08; full list of members; amend (7 pages) |
19 August 2008 | Return made up to 22/04/08; full list of members; amend (7 pages) |
23 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from, c/o barnes roffe LLP, leytonstone house 3 hanbury driv, leytonstone, london, E11 1HR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, c/o barnes roffe LLP, leytonstone house 3 hanbury driv, leytonstone, london, E11 1HR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o barnes roffe LLP leytonstone house 3 hanbury driv leytonstone london E11 1HR (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: parke house 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: parke house, 77 edgwarebury lane, edgware, middlesex HA8 8NJ (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 October 2007 | Return made up to 22/04/07; full list of members (5 pages) |
18 October 2007 | Return made up to 22/04/07; full list of members (5 pages) |
2 July 2007 | Memorandum and Articles of Association (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Memorandum and Articles of Association (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | S-div 29/05/07 (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | S-div 29/05/07 (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 22/04/06; full list of members (5 pages) |
7 July 2006 | Return made up to 22/04/06; full list of members (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Return made up to 22/04/05; full list of members (4 pages) |
23 June 2005 | Return made up to 22/04/05; full list of members (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: saint albans house saint albans lane london NW11 7PY (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: saint albans house, saint albans lane, london, NW11 7PY (1 page) |
7 June 2004 | Return made up to 22/04/04; full list of members (5 pages) |
7 June 2004 | Return made up to 22/04/04; full list of members (5 pages) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Ad 07/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
22 May 2003 | Ad 07/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: summit house 170 finchley road, london, NW3 6BP (1 page) |
13 May 2003 | Ad 22/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
13 May 2003 | Ad 22/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (20 pages) |
22 April 2003 | Incorporation (20 pages) |