London
E1 6EG
Director Name | Mr Haresh Vaya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Nick Baxter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Xi Zhou |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Shanghai World Financial Center 100 Century Ave. 200120 Shanghai China |
Director Name | Mr Yuezhang Li |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 1801, Merchants Tower No. 161 Lujiazui E Road Shanghai China |
Director Name | Mr Yong Gao |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 701, Fanli Building No.22 Chaowai Da Jie Chaoyang District Beijing China |
Director Name | Mr Zhen Wang |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 July 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Simon Jonathan George Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Scott Michael Beckson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Simon Jonathan George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Weston Drive The Village Caterham On The Hill Surrey CR3 5XY |
Director Name | Mr Robert Tom Stodel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 December 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Mr Robert Tom Stodel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranley Dene Guildford GU1 2LP |
Director Name | Susanna Marie Elizabeth Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London EC2M 1NA |
Director Name | Victoria Lucy Helen Beckson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Ann Mary Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London Greater London EC2M 1NH |
Director Name | Ann Mary Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Anthony Ratcliff |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Xin Guo |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 701, Fanli Building No. 22 Chaowai Da Jie, Ch Beijing China |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.investigo.co.uk/ |
---|---|
Telephone | 020 71947850 |
Telephone region | London |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
895 at £1 | Fulfil (2) Limited 80.81% Ordinary |
---|---|
50 at £1 | Fulfil (2) Limited 4.51% Ordinary H |
164 at £0.3 | Fulfil (2) Limited 4.50% Ordinary E |
30 at £1 | Fulfil (2) Limited 2.71% Ordinary A |
30 at £1 | Fulfil (2) Limited 2.71% Ordinary D1 |
- | OTHER 1.82% - |
10 at £1 | Fulfil (2) Limited 0.90% Ordinary S1 |
10 at £1 | Fulfil (2) Limited 0.90% Ordinary S2 |
754k at £0.00001 | Fulfil (2) Limited 0.68% Ordinary Z |
5 at £1 | Fulfil (2) Limited 0.45% Ordinary D |
Year | 2014 |
---|---|
Turnover | £66,028,286 |
Gross Profit | £18,279,614 |
Net Worth | £3,984,697 |
Cash | £441,234 |
Current Liabilities | £8,694,670 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 17 December 2013 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2011 | Delivered on: 20 April 2011 Satisfied on: 13 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
21 October 2005 | Delivered on: 25 October 2005 Satisfied on: 29 November 2013 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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. Fully Satisfied |
22 October 2003 | Delivered on: 23 October 2003 Satisfied on: 29 November 2013 Persons entitled: Bibby Factors Sussex Limited 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 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. Fully Satisfied |
21 October 2020 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
---|---|
14 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 October 2020 | Registered office address changed from 1 Broadgate London EC2M 2QS to 10 Bishops Square London E1 6EG on 7 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 December 2019 | Change of share class name or designation (2 pages) |
18 December 2019 | Sub-division of shares on 28 June 2018 (4 pages) |
18 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 December 2019 | Second filing of Confirmation Statement dated 28/07/2018 (7 pages) |
9 December 2019 | Second filing of Confirmation Statement dated 20/07/2019 (6 pages) |
23 August 2019 | 20/07/19 Statement of Capital gbp 1500.00
|
13 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 August 2018 | Resolutions
|
20 August 2018 | Memorandum and Articles of Association (19 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates
|
3 August 2018 | Appointment of Mr. Xin Guo as a director on 29 June 2018 (2 pages) |
3 August 2018 | Appointment of Mr. Yong Gao as a director on 29 June 2018 (2 pages) |
3 August 2018 | Appointment of Mr. Xi Zhou as a director on 29 June 2018 (2 pages) |
3 August 2018 | Notification of Career International Ap(Hong Kong) Limited as a person with significant control on 29 June 2018 (2 pages) |
3 August 2018 | Appointment of Mr. Yuezhang Li as a director on 29 June 2018 (2 pages) |
3 August 2018 | Change of details for Fulfil (2) Limited as a person with significant control on 29 June 2018 (2 pages) |
2 August 2018 | Satisfaction of charge 048033770005 in full (1 page) |
13 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
15 June 2018 | Annual return made up to 18 June 2006 (11 pages) |
10 May 2018 | Annual return made up to 18 June 2004 with a full list of shareholders (10 pages) |
10 May 2018 | Annual return made up to 18 June 2005 with a full list of shareholders (12 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
28 December 2017 | Full accounts made up to 30 June 2017 (31 pages) |
23 November 2017 | Director's details changed for Nick Baxter on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Gary Watson on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Nick Baxter on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Nick Baxter on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Nick Baxter on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Haresh Vaya on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Gary Watson on 14 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Haresh Vaya on 14 November 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Scott Michael Beckson as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Scott Michael Beckson as a director on 31 July 2017 (1 page) |
28 July 2017 | Notification of Fulfil (2) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Fulfil (2) Limited as a person with significant control on 28 July 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
17 January 2017 | Satisfaction of charge 048033770004 in full (1 page) |
17 January 2017 | Satisfaction of charge 048033770004 in full (1 page) |
6 January 2017 | Registration of charge 048033770006, created on 22 December 2016 (33 pages) |
6 January 2017 | Registration of charge 048033770005, created on 22 December 2016 (31 pages) |
6 January 2017 | Registration of charge 048033770006, created on 22 December 2016 (33 pages) |
6 January 2017 | Registration of charge 048033770005, created on 22 December 2016 (31 pages) |
11 October 2016 | Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP (1 page) |
11 October 2016 | Register inspection address has been changed from Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP (1 page) |
4 October 2016 | Termination of appointment of Anthony Ratcliff as a director on 31 July 2016 (2 pages) |
4 October 2016 | Termination of appointment of Anthony Ratcliff as a director on 31 July 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
6 September 2016 | Consolidation of shares on 28 June 2016 (4 pages) |
6 September 2016 | Consolidation of shares on 28 June 2016 (4 pages) |
6 September 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
5 September 2016 | Sub-division of shares on 28 February 2016 (12 pages) |
5 September 2016 | Sub-division of shares on 28 February 2016 (12 pages) |
16 August 2016 | Consolidation of shares on 28 June 2016 (6 pages) |
16 August 2016 | Consolidation of shares on 28 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Change of share class name or designation (1 page) |
11 August 2016 | Change of share class name or designation (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
10 May 2016 | Registered office address changed from , New Broad Street, 35 New Broad Street, London, EC2M 1NH to 1 Broadgate London EC2M 2QS on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from New Broad Street 35 New Broad Street London EC2M 1NH to 1 Broadgate London EC2M 2QS on 10 May 2016 (2 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
8 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
13 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
18 December 2013 | Statement of company's objects (2 pages) |
18 December 2013 | Conve (1 page) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
18 December 2013 | Statement of company's objects (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Consolidation of shares on 1 January 2011 (6 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Consolidation of shares on 1 January 2011 (6 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Conve (1 page) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Consolidation of shares on 1 January 2011 (6 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Conve (1 page) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
18 December 2013 | Conve (1 page) |
18 December 2013 | Cancellation of shares. Statement of capital on 18 December 2013
|
18 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Appointment of Nick Baxter as a director (3 pages) |
17 December 2013 | Appointment of Nick Baxter as a director (3 pages) |
17 December 2013 | Appointment of Anthony Ratcliff as a director (3 pages) |
17 December 2013 | Appointment of Anthony Ratcliff as a director (3 pages) |
17 December 2013 | Registration of charge 048033770004
|
17 December 2013 | Registration of charge 048033770004
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
13 December 2013 | Termination of appointment of Ann Smith as a director (1 page) |
13 December 2013 | Satisfaction of charge 3 in full (1 page) |
13 December 2013 | Satisfaction of charge 3 in full (1 page) |
13 December 2013 | Termination of appointment of Robert Stodel as a director (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Termination of appointment of Simon Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Victoria Beckson as a director (1 page) |
13 December 2013 | Termination of appointment of Simon Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Victoria Beckson as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Stodel as a director (1 page) |
13 December 2013 | Termination of appointment of Susanna Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Susanna Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Ann Smith as a director (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Satisfaction of charge 1 in full (1 page) |
29 November 2013 | Satisfaction of charge 2 in full (1 page) |
29 November 2013 | Statement of capital following an allotment of shares on 18 July 2011
|
29 November 2013 | Satisfaction of charge 1 in full (1 page) |
29 November 2013 | Statement of capital following an allotment of shares on 18 July 2011
|
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (27 pages) |
7 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2013 (27 pages) |
17 October 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
17 October 2013 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
9 November 2012 | Memorandum and Articles of Association (41 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Memorandum and Articles of Association (41 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
24 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (27 pages) |
24 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (27 pages) |
6 August 2012 | Memorandum and Articles of Association (41 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Memorandum and Articles of Association (41 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Purchase of own shares. (3 pages) |
9 November 2011 | Cancellation of shares. Statement of capital on 9 November 2011
|
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
10 October 2011 | Register inspection address has been changed (1 page) |
10 October 2011 | Register(s) moved to registered inspection location (1 page) |
10 October 2011 | Register inspection address has been changed (1 page) |
10 October 2011 | Register(s) moved to registered inspection location (1 page) |
7 October 2011 | Director's details changed for Scott Michael Beckson on 23 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Robert Tom Stodel on 23 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Robert Tom Stodel on 23 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Scott Michael Beckson on 23 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Simon Jonathan George Smith on 23 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (24 pages) |
7 October 2011 | Director's details changed for Mr Simon Jonathan George Smith on 23 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Victoria Lucy Helen Beckson on 23 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (24 pages) |
7 October 2011 | Director's details changed for Victoria Lucy Helen Beckson on 23 September 2011 (2 pages) |
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Resolutions
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Resolutions
|
23 September 2011 | Director's details changed for Ann Mary Smith on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Haresh Vaya on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Gary Watson on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Ann Mary Smith on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Haresh Vaya on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Gary Watson on 23 September 2011 (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Purchase of own shares. (4 pages) |
27 June 2011 | Sub-division of shares on 15 February 2011 (7 pages) |
27 June 2011 | Purchase of own shares. (4 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Sub-division of shares on 15 February 2011 (7 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 April 2011 | Appointment of Mr Haresh Vaya as a director (2 pages) |
15 April 2011 | Termination of appointment of Robert Stodel as a secretary (1 page) |
15 April 2011 | Termination of appointment of Robert Stodel as a secretary (1 page) |
15 April 2011 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Mr Haresh Vaya as a director (2 pages) |
15 April 2011 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
11 February 2011 | Appointment of Gary Watson as a director (3 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Appointment of Gary Watson as a director (3 pages) |
13 January 2011 | Appointment of Ann Mary Smith as a director (3 pages) |
13 January 2011 | Appointment of Ann Mary Smith as a director (3 pages) |
20 December 2010 | Termination of appointment of Ann Smith as a director (2 pages) |
20 December 2010 | Termination of appointment of Ann Smith as a director (2 pages) |
24 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
24 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
8 October 2010 | Purchase of own shares. (3 pages) |
8 October 2010 | Purchase of own shares. (3 pages) |
21 September 2010 | Appointment of Ann Mary Smith as a director (3 pages) |
21 September 2010 | Appointment of Ann Mary Smith as a director (3 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (23 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (23 pages) |
14 June 2010 | Purchase of own shares. (4 pages) |
14 June 2010 | Purchase of own shares. (4 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
5 March 2010 | Appointment of Victoria Lucy Helen Beckson as a director (2 pages) |
5 March 2010 | Appointment of Victoria Lucy Helen Beckson as a director (2 pages) |
14 December 2009 | Appointment of Susanna Marie Elizabeth Smith as a director (3 pages) |
14 December 2009 | Appointment of Susanna Marie Elizabeth Smith as a director (3 pages) |
5 December 2009 | Purchase of own shares. (3 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
5 December 2009 | Purchase of own shares. (3 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
9 September 2009 | Full accounts made up to 30 June 2009 (22 pages) |
9 September 2009 | Full accounts made up to 30 June 2009 (22 pages) |
3 September 2009 | Gbp ic 1108/1088\07/08/09\gbp sr 20@1=20\ (1 page) |
3 September 2009 | Gbp ic 1108/1088\07/08/09\gbp sr 20@1=20\ (1 page) |
17 August 2009 | Auditor's resignation (1 page) |
17 August 2009 | Auditor's resignation (1 page) |
14 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
14 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
27 April 2009 | Ad 28/11/08\gbp si 50@1=50\gbp ic 1008/1058\ (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Ad 28/11/08\gbp si 50@1=50\gbp ic 1008/1058\ (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
21 November 2008 | Return made up to 30/06/08; full list of members (9 pages) |
21 November 2008 | Return made up to 30/06/08; full list of members (9 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
19 June 2008 | Ad 15/01/08\gbp si 5@1=5\gbp ic 973/978\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 5@1=5\gbp ic 973/978\ (2 pages) |
19 June 2008 | Ad 16/07/07\gbp si 50@1=50\gbp ic 878/928\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 45@1=45\gbp ic 928/973\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 45@1=45\gbp ic 928/973\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 25@1=25\gbp ic 978/1003\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 5@1=5\gbp ic 1003/1008\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 5@1=5\gbp ic 1003/1008\ (2 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Capitals not rolled up (2 pages) |
19 June 2008 | Ad 16/07/07\gbp si 50@1=50\gbp ic 878/928\ (2 pages) |
19 June 2008 | Ad 15/01/08\gbp si 25@1=25\gbp ic 978/1003\ (2 pages) |
27 February 2008 | Gbp ic 928/903\12/02/08\gbp sr 25@1=25\ (2 pages) |
27 February 2008 | Gbp ic 903/878\13/02/08\gbp sr 25@1=25\ (2 pages) |
27 February 2008 | Gbp ic 928/903\12/02/08\gbp sr 25@1=25\ (2 pages) |
27 February 2008 | Gbp ic 903/878\13/02/08\gbp sr 25@1=25\ (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Return made up to 30/06/07; full list of members (9 pages) |
1 December 2007 | Return made up to 30/06/07; full list of members (9 pages) |
1 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
29 August 2006 | Auditor's resignation (1 page) |
29 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 75 cannon street, london, EC4N 5BN (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 75 cannon street, london, EC4N 5BN (1 page) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | £ nc 1000/2100 15/10/04 (1 page) |
11 February 2005 | £ nc 1000/2100 15/10/04 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Ad 15/10/04--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Ad 15/10/04--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
10 September 2004 | Ad 18/08/03-08/09/03 £ si 619@1 (2 pages) |
10 September 2004 | Ad 04/08/03-01/09/03 £ si 300@1 (2 pages) |
10 September 2004 | Ad 18/08/03-08/09/03 £ si 619@1 (2 pages) |
10 September 2004 | Ad 04/08/03-01/09/03 £ si 300@1 (2 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 19 weston drive, the village, caterham on the hill, surrey, CR3 5XY (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 19 weston drive, the village, caterham on the hill, surrey, CR3 5XY (1 page) |
23 October 2003 | Particulars of mortgage/charge (15 pages) |
23 October 2003 | Particulars of mortgage/charge (15 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (20 pages) |
18 June 2003 | Incorporation (20 pages) |
18 June 2003 | Secretary resigned (1 page) |