Company NameXcede Limited
Company StatusActive
Company Number04740661
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameXcede Recruitment Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Marsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRecruitment Director
Country of ResidenceSpain
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Andrew Graham Goodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Adam Thomas Ivor Blaney
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(19 years, 12 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Sarkis George Zeronian
StatusCurrent
Appointed13 April 2023(19 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameWilliam John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Secretary NameClaire Louise Haji
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Cholmley Gardens
Kilburn
London
NW6 1AJ
Director NameMr Jeremy Howard Bogush
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 16 August 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Jeremy Howard Bogush
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month after company formation)
Appointment Duration14 years, 3 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Julian Vecchio
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Michael Leigh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Scott Kirby
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Luke Adams
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 3-8 Carburton Street
London
W1W 5AJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.snpropertyrecruitment.com

Location

Registered AddressFirst Floor
3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£279,406
Cash£67,937
Current Liabilities£295,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Charges

17 January 2020Delivered on: 24 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
4 December 2017Delivered on: 5 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2017Delivered 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 2009Delivered 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

Filing History

10 November 2023Full accounts made up to 31 December 2022 (30 pages)
9 May 2023Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages)
9 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
5 May 2023Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page)
5 May 2023Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages)
23 February 2023Full accounts made up to 31 December 2021 (28 pages)
27 January 2023Appointment of Mr Adam Marsh as a director on 27 January 2023 (2 pages)
27 January 2023Appointment of Mr Andrew Graham Goodman as a director on 27 January 2023 (2 pages)
27 January 2023Termination of appointment of Julian Vecchio as a director on 14 January 2023 (1 page)
27 January 2023Appointment of Mr Adam Thomas Ivor Blaney as a director on 27 January 2023 (2 pages)
3 October 2022Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 31 December 2020 (19 pages)
13 October 2021Company name changed xcede recruitment solutions LIMITED\certificate issued on 13/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
(3 pages)
8 September 2021Second filing of Confirmation Statement dated 22 April 2020 (3 pages)
28 April 2021Change of details for Xcede Group Holdings Limited as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Philip James Duquenoy as a director on 6 January 2021 (1 page)
11 March 2021Full accounts made up to 31 December 2019 (28 pages)
2 February 2021Cessation of William John Charles Jacques as a person with significant control on 16 August 2017 (1 page)
18 November 2020Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
20 July 2020Termination of appointment of Michael Leigh as a director on 1 July 2020 (1 page)
2 July 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 July 2020Confirmation statement made on 22 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/09/21
(4 pages)
6 February 2020Particulars of variation of rights attached to shares (2 pages)
6 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2020Change of share class name or designation (2 pages)
24 January 2020Registration of charge 047406610005, created on 17 January 2020 (53 pages)
23 January 2020Satisfaction of charge 1 in full (1 page)
23 January 2020Satisfaction of charge 047406610004 in full (1 page)
18 September 2019Full accounts made up to 31 December 2018 (25 pages)
31 May 2019Termination of appointment of Luke Adams as a director on 20 May 2019 (1 page)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Alfred Morris Davis as a director on 4 February 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 August 2018Termination of appointment of Scott Kirby as a director on 4 July 2018 (1 page)
16 July 2018Satisfaction of charge 047406610003 in full (1 page)
16 July 2018Satisfaction of charge 047406610002 in full (1 page)
29 June 2018Registration of charge 047406610004, created on 28 June 2018 (21 pages)
14 May 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
14 May 2018Notification of Xcede Group Holdings Limited as a person with significant control on 16 August 2017 (2 pages)
13 February 2018Accounts for a small company made up to 31 December 2016 (13 pages)
22 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
5 December 2017Registration of charge 047406610002, created on 4 December 2017 (27 pages)
5 December 2017Registration of charge 047406610002, created on 4 December 2017 (27 pages)
5 December 2017Registration of charge 047406610003, created on 4 December 2017 (31 pages)
5 December 2017Registration of charge 047406610003, created on 4 December 2017 (31 pages)
17 October 2017Cessation of Jeremy Howard Bogush as a person with significant control on 16 August 2017 (1 page)
17 October 2017Cessation of Jeremy Howard Bogush as a person with significant control on 16 August 2017 (1 page)
31 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 212.76
(8 pages)
31 August 2017Appointment of Mr Michael Leigh as a director on 16 August 2017 (2 pages)
31 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 212.76
(8 pages)
31 August 2017Appointment of Mr Scott Kirby as a director on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Luke Adams as a director on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Michael Leigh as a director on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Scott Kirby as a director on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Luke Adams as a director on 16 August 2017 (2 pages)
30 August 2017Termination of appointment of Jeremy Howard Bogush as a director on 16 August 2017 (1 page)
30 August 2017Termination of appointment of Jeremy Howard Bogush as a secretary on 16 August 2017 (1 page)
30 August 2017Termination of appointment of Jeremy Howard Bogush as a director on 16 August 2017 (1 page)
30 August 2017Termination of appointment of Jeremy Howard Bogush as a secretary on 16 August 2017 (1 page)
6 June 2017Confirmation statement made on 22 April 2017 with updates (13 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (13 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (9 pages)
29 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 199.36
(10 pages)
29 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 199.36
(10 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 197.66
(12 pages)
31 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 197.66
(12 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (23 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (23 pages)
18 January 2016Statement of capital on 18 January 2016
  • GBP 197.66
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2016-01-04
(10 pages)
18 January 2016Statement of capital on 18 January 2016
  • GBP 197.66
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 January 2016
(10 pages)
18 January 2016Statement of capital on 18 January 2016
  • GBP 197.66
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 January 2016
(10 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 203.52
(10 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
21 October 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 203.52
(10 pages)
20 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 192.08
(8 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 192.08
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.
(9 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 192.08
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.
(9 pages)
30 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 186.22
(10 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 186.22
(10 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
8 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
20 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 7.36 on 2014-01-31
(3 pages)
20 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 7.36
(3 pages)
20 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 7.36
(3 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 132.08
(7 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 132.08
(7 pages)
9 January 2014Appointment of Mr Julian Vecchio as a director (2 pages)
9 January 2014Appointment of Mr Julian Vecchio as a director (2 pages)
8 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
8 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
8 August 2012Change of share class name or designation (2 pages)
8 August 2012Change of share class name or designation (2 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 November 2011Appointment of Mr Philip James Duquenoy as a director (2 pages)
3 November 2011Appointment of Mr Philip James Duquenoy as a director (2 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Statement of company's objects (2 pages)
27 October 2011Change of share class name or designation (2 pages)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 132.08
(8 pages)
27 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
27 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 132.08
(8 pages)
27 October 2011Statement of company's objects (2 pages)
19 May 2011Director's details changed for William John Charles Jacques on 29 April 2011 (2 pages)
19 May 2011Secretary's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (1 page)
19 May 2011Director's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (2 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for William John Charles Jacques on 29 April 2011 (2 pages)
19 May 2011Director's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (2 pages)
19 May 2011Secretary's details changed for Mr Jeremy Howard Bogush on 29 April 2011 (1 page)
9 May 2011Registered office address changed from , 131-151 Great Titchfield Street, London, W1W 5BB on 9 May 2011 (1 page)
9 May 2011Registered office address changed from , 131-151 Great Titchfield Street, London, W1W 5BB on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 9 May 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
6 October 2009Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Jeremy Howard Bogush on 5 October 2009 (1 page)
5 October 2009Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Jeremy Howard Bogush on 5 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
19 August 2008Return made up to 22/04/08; full list of members; amend (7 pages)
19 August 2008Return made up to 22/04/08; full list of members; amend (7 pages)
23 July 2008Return made up to 22/04/08; full list of members (4 pages)
23 July 2008Return made up to 22/04/08; full list of members (4 pages)
1 July 2008Registered 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 2008Registered 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 2008Registered 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 2007Registered office changed on 19/11/07 from: parke house 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page)
19 November 2007Registered office changed on 19/11/07 from: parke house, 77 edgwarebury lane, edgware, middlesex HA8 8NJ (1 page)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 October 2007Return made up to 22/04/07; full list of members (5 pages)
18 October 2007Return made up to 22/04/07; full list of members (5 pages)
2 July 2007Memorandum and Articles of Association (14 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Memorandum and Articles of Association (14 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Resolutions
  • RES13 ‐ Sub-division 01/05/07
(1 page)
2 July 2007S-div 29/05/07 (2 pages)
2 July 2007Resolutions
  • RES13 ‐ Sub-division 01/05/07
(1 page)
2 July 2007S-div 29/05/07 (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 22/04/06; full list of members (5 pages)
7 July 2006Return made up to 22/04/06; full list of members (5 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Return made up to 22/04/05; full list of members (4 pages)
23 June 2005Return made up to 22/04/05; full list of members (4 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 June 2004Registered office changed on 28/06/04 from: saint albans house saint albans lane london NW11 7PY (1 page)
28 June 2004Registered office changed on 28/06/04 from: saint albans house, saint albans lane, london, NW11 7PY (1 page)
7 June 2004Return made up to 22/04/04; full list of members (5 pages)
7 June 2004Return made up to 22/04/04; full list of members (5 pages)
30 May 2003New secretary appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (1 page)
22 May 2003Ad 07/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
22 May 2003Ad 07/05/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: summit house 170 finchley road, london, NW3 6BP (1 page)
13 May 2003Ad 22/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 May 2003Registered office changed on 13/05/03 from: summit house 170 finchley road london NW3 6BP (1 page)
13 May 2003Ad 22/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
22 April 2003Incorporation (20 pages)
22 April 2003Incorporation (20 pages)