London
EC2Y 9HD
Director Name | Neil Denley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Peter Reginald Stokes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mickael Andre Jean Boulkenafet |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2023(20 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Melissa Bennett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2003) |
Role | Solicitor |
Correspondence Address | Flat 62 29 Abercorn Place London NW8 9DT |
Director Name | Sara Hogben |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2003) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 2 Cromwell Grove London W6 7RG |
Secretary Name | Sara Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 2003) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 2 Cromwell Grove London W6 7RG |
Director Name | Mark Dennison |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 October 2003) |
Role | Trainee Solicitor |
Correspondence Address | 2 Saint Anthonys Close St Katherine's Dock London E1W 1LT |
Secretary Name | Mark Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 October 2003) |
Role | Trainee Solicitor |
Correspondence Address | 2 Saint Anthonys Close St Katherine's Dock London E1W 1LT |
Director Name | Donald James Weir |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | The Gatehouse May Lodge Drive Rufford Nottinghamshire NG22 9DE |
Secretary Name | Gary Samuel Henderson Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2003) |
Role | Finance Director |
Correspondence Address | 32 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Andrew Hunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 May 2004) |
Role | Banking |
Correspondence Address | 2 Holly Place London NW3 6QU |
Director Name | James Stuart Craig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2004) |
Role | Banking |
Correspondence Address | C/O Macquarie Bank Level 25 City Point No.1 Ropemaker Street London EC2Y 9HD |
Director Name | Yvonne Dee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 May 2004) |
Role | Banking |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Secretary Name | Robert John Tallentire |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stormore 9 Green Lane Oxhey Hertfordshire WD19 4NL |
Director Name | Jonathon Harvey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2009) |
Role | Banker |
Correspondence Address | 3c Ridley Park Singapore 248474 |
Director Name | Garry Andrew Farrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2013) |
Role | Banker |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Colin David Chanter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Lewes Road Horsted Keynes West Sussex RH17 7DP |
Director Name | Mr Michael Paul Gray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sherroside Close Allestree Derbyshire DE22 2HN |
Director Name | Paul Maher |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Firs 19 Barratt Lane Attenborough Nottingham Nottinghamshire NG9 6AD |
Secretary Name | Dominic Tan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2007) |
Role | Solicitor |
Correspondence Address | 40 Abbotts Wharf Stainsby Road London E14 6JL |
Secretary Name | James William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Dominic Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Level 30 Citypoint One Ropemaker Street London EC2Y 9HD |
Director Name | Mr Florian Herold |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2013) |
Role | Co-Head Lending Europe |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Gaurav Seth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2012) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Julian David Blair Liddy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 November 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Emily Jane Doornenbal |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Peter John Farthing |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2012(9 years after company formation) |
Appointment Duration | 1 year (resigned 18 July 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Luigi Tricarico |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 17 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 25 November 2013(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Stuart Mackie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 2023) |
Role | Division Director, Asset Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2023) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | macquarie.com |
---|
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Capital Meters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,509,000 |
Net Worth | £26,599,000 |
Cash | £23,994,000 |
Current Liabilities | £22,519,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
8 December 2003 | Delivered on: 13 December 2003 Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Trustee for the Securedcreditors Classification: Security agreement Secured details: All monies due or to become due from the company to any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 2003 | Delivered on: 13 December 2003 Persons entitled: Royal Bank of Canada as Agent and Trustee for the Rbcel Classification: Bond provider security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any amount standing to the credit of the escrow account and the debt represented by the escrow account. See the mortgage charge document for full details. Outstanding |
8 March 2024 | Secretary's details changed for Helen Louise Everitt on 5 March 2024 (1 page) |
---|---|
4 January 2024 | Full accounts made up to 31 March 2023 (32 pages) |
30 October 2023 | Appointment of Mickael Andre Jean Boulkenafet as a director on 3 October 2023 (2 pages) |
12 September 2023 | Termination of appointment of Stuart Mackie as a director on 25 August 2023 (1 page) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 April 2023 | Director's details changed for Neil Denley on 1 October 2022 (2 pages) |
17 April 2023 | Appointment of Mr Peter Reginald Stokes as a director on 4 April 2023 (2 pages) |
3 March 2023 | Termination of appointment of Timothy James Senior as a director on 10 February 2023 (1 page) |
29 December 2022 | Full accounts made up to 31 March 2022 (33 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
1 March 2022 | Appointment of Dr Timothy James Senior as a director on 7 February 2022 (2 pages) |
21 February 2022 | Notification of Macquarie Investments 1 Limited as a person with significant control on 4 February 2022 (2 pages) |
21 February 2022 | Cessation of Capital Meters Holdings Limited as a person with significant control on 4 February 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 March 2021 (35 pages) |
10 December 2021 | Termination of appointment of Julian David Blair Liddy as a director on 26 November 2021 (1 page) |
7 June 2021 | Satisfaction of charge 2 in full (1 page) |
13 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Julian David Blair Liddy on 4 March 2021 (2 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (29 pages) |
10 March 2021 | Director's details changed for Julian David Blair Liddy on 25 February 2021 (2 pages) |
13 May 2020 | Director's details changed for Stuart Mackie on 20 November 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Neil Denley as a director on 23 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Luigi Tricarico as a director on 23 March 2020 (1 page) |
18 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
13 September 2017 | Director's details changed for Stuart Mackie on 7 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stuart Mackie on 7 September 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page) |
28 November 2016 | Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages) |
28 November 2016 | Appointment of Stuart Mackie as a director on 18 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of John Alexander Wilson as a director on 18 November 2016 (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Julian David Blair Liddy on 1 April 2015 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 28 February 2014 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 28 February 2014 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 29 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Julian Liddy on 29 January 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for John Alexander Wilson on 1 February 2015 (2 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
1 January 2014 | Appointment of Olivia Ann Shepherd as a secretary (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 September 2013 | Appointment of Luigi Tricarico as a director (2 pages) |
18 September 2013 | Termination of appointment of Florian Herold as a director (1 page) |
18 September 2013 | Termination of appointment of Florian Herold as a director (1 page) |
18 September 2013 | Appointment of Luigi Tricarico as a director (2 pages) |
19 July 2013 | Termination of appointment of Garry Farrell as a director (1 page) |
19 July 2013 | Termination of appointment of Peter Farthing as a director (1 page) |
19 July 2013 | Termination of appointment of Garry Farrell as a director (1 page) |
19 July 2013 | Termination of appointment of Peter Farthing as a director (1 page) |
10 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
10 June 2013 | Appointment of Helen Louise Everitt as a secretary (1 page) |
3 June 2013 | Termination of appointment of Emily Jane Doornenbal as a secretary (1 page) |
3 June 2013 | Termination of appointment of Emily Jane Doornenbal as a secretary (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
17 May 2013 | Termination of appointment of James Greenfield as a secretary (1 page) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages) |
23 January 2013 | Director's details changed for John Alexander Wilson on 13 December 2012 (2 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 July 2012 | Director's details changed for John Alexander Wilson on 1 October 2011 (3 pages) |
11 July 2012 | Director's details changed for John Alexander Wilson on 1 October 2011 (3 pages) |
11 July 2012 | Director's details changed for John Alexander Wilson on 1 October 2011 (3 pages) |
4 July 2012 | Appointment of Peter John Farthing as a director (2 pages) |
4 July 2012 | Appointment of Peter John Farthing as a director (2 pages) |
29 June 2012 | Termination of appointment of Gaurav Seth as a director (1 page) |
29 June 2012 | Termination of appointment of Gaurav Seth as a director (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 July 2011 | Director's details changed for Florian Herold on 1 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Florian Herold on 1 August 2010 (2 pages) |
11 July 2011 | Director's details changed for Florian Herold on 1 August 2010 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from Level 30 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Level 30 Citypoint One Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 September 2010 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
2 September 2010 | Appointment of Julian Liddy as a director (2 pages) |
2 September 2010 | Appointment of Julian Liddy as a director (2 pages) |
2 September 2010 | Termination of appointment of Dominic Tan as a secretary (1 page) |
2 September 2010 | Termination of appointment of Dominic Tan as a secretary (1 page) |
2 September 2010 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
20 August 2010 | Director's details changed for John Alexander Wilson on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for John Alexander Wilson on 20 August 2010 (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for John Alexander Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Alexander Wilson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Alexander Wilson on 1 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Michael Gray as a director (2 pages) |
31 March 2010 | Termination of appointment of Michael Gray as a director (2 pages) |
31 March 2010 | Termination of appointment of Paul Maher as a director (2 pages) |
31 March 2010 | Termination of appointment of Paul Maher as a director (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 December 2009 | Director's details changed for John Alexander Wilson on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for John Alexander Wilson on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for John Alexander Wilson on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
3 December 2009 | Director's details changed for Garry Andrew Farrell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Garry Andrew Farrell on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Garry Andrew Farrell on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
2 December 2009 | Appointment of Florian Herold as a director (2 pages) |
2 December 2009 | Appointment of Florian Herold as a director (2 pages) |
1 December 2009 | Termination of appointment of Colin Chanter as a director (1 page) |
1 December 2009 | Appointment of Gaurav Seth as a director (2 pages) |
1 December 2009 | Termination of appointment of Jonathon Harvey as a director (1 page) |
1 December 2009 | Appointment of Gaurav Seth as a director (2 pages) |
1 December 2009 | Termination of appointment of Colin Chanter as a director (1 page) |
1 December 2009 | Termination of appointment of Jonathon Harvey as a director (1 page) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
13 May 2009 | Director's change of particulars / jonathon harvey / 01/11/2007 (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 May 2009 | Director's change of particulars / jonathon harvey / 01/11/2007 (1 page) |
20 April 2009 | Secretary's change of particulars / dominic tan / 13/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / dominic tan / 13/04/2009 (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
13 January 2009 | Secretary's change of particulars / james greenfield / 02/01/2009 (1 page) |
13 January 2009 | Secretary's change of particulars / james greenfield / 02/01/2009 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
15 September 2008 | Secretary appointed dominic tan (1 page) |
15 September 2008 | Secretary appointed dominic tan (1 page) |
12 September 2008 | Appointment terminated secretary robert tallentire (1 page) |
12 September 2008 | Appointment terminated secretary robert tallentire (1 page) |
30 June 2008 | Director's change of particulars / jonathon harvey / 02/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / jonathon harvey / 02/06/2008 (1 page) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2003 | Particulars of mortgage/charge (8 pages) |
13 December 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2003 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 December 2003 | Nc inc already adjusted 08/12/03 (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: constantine house constantine road ipswich suffolk IP1 2DH (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Nc inc already adjusted 08/12/03 (1 page) |
11 December 2003 | Ad 08/12/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 December 2003 | Ad 08/12/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: constantine house constantine road ipswich suffolk IP1 2DH (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 December 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: kempson house camomile street london EC3A 7AN (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: kempson house camomile street london EC3A 7AN (1 page) |
5 October 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 280 grays inn road london WC1X 8EB (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
16 June 2003 | Incorporation (17 pages) |
16 June 2003 | Incorporation (17 pages) |