London
EC1Y 4SA
Secretary Name | Ms Elizabeth Miriam Holt |
---|---|
Status | Current |
Appointed | 07 August 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Andrew James Surdykowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Arthur Warren Gardiner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Alan Charles Ambrose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Princes Tower Elephant Lane London SE16 4NF |
Director Name | Mr John David Penrose |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Lane Winscombe Somerset BS25 1BX |
Director Name | Forbes Herbert Elworthy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2008) |
Role | Company Director |
Correspondence Address | Craigmore 2rd Timaru New Zealand |
Director Name | Jeremy David Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 2003) |
Role | Director Credit Market Analysi |
Correspondence Address | 34 Dapdune Road Guildford Surrey GU1 4NY |
Secretary Name | Jeremy David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 22 July 2004) |
Role | Director Credit Market Analysi |
Correspondence Address | 34 Dapdune Road Guildford Surrey GU1 4NY |
Director Name | Robert Harry Swerling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 November 2004) |
Role | Barrister |
Correspondence Address | 85 Greencroft Gardens London NW6 3LJ |
Director Name | Mr Simon George Glossop |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lilyville Road London SW6 5DP |
Director Name | Laurent Paulhac |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Chapel Road Waccabuc New York 10 597 United States |
Director Name | James Parisi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Richard Redding |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2010) |
Role | Managing Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Kim Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Role | Managing Director And President |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Kendal Vroman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Role | Cheif Corporate Development Officer |
Correspondence Address | 4519 Middaugh Ave Downers Grove Illinois United States |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Antoine Paul Gautier Kohler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Bryan Durkin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The McGraw-Hill Companies Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Director Name | Ms Elizabeth O'Melia |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1221 Avenue Of The Americas New York 10020-1095 |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Peter August Scheschuk |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1221 Avenue Of The Americas - 48th Floor New York 10020-1095 |
Secretary Name | Mr Antony Montague |
---|---|
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square London E14 5LH |
Secretary Name | Miss Catherine Shelley |
---|---|
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr David John Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Johnathan Huston Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 03 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2007) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Duncan Cotterill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 2008) |
Correspondence Address | Level 9 Clarendon Tower Cnr Worcester & Oxford Terrace Christchurch Canterbury New Zealand |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2012) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | creditma.com |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
679.4k at £0.01 | Credit Market Analysis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,730,075 |
Net Worth | -£2,955,876 |
Cash | £411,469 |
Current Liabilities | £4,299,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 July 2019 | Statement of capital on 12 July 2019
|
12 July 2019 | Resolutions
|
12 July 2019 | Solvency Statement dated 19/06/19 (1 page) |
12 July 2019 | Statement by Directors (1 page) |
9 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of a director (1 page) |
29 October 2018 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 August 2018 | Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
13 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Credit Market Analysis Limited as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Notification of Credit Market Analysis Limited as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Notification of Credit Market Analysis Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 October 2016 | Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 20 Canada Square London E14 5LH (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 20 Canada Square London E14 5LH (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 June 2013 | Register(s) moved to registered office address (1 page) |
31 May 2013 | Termination of appointment of Paul Sansom as a director (1 page) |
31 May 2013 | Termination of appointment of Paul Sansom as a director (1 page) |
15 April 2013 | Appointment of Mr Paul James Sansom as a director (2 pages) |
15 April 2013 | Termination of appointment of Antoine Kohler as a director (1 page) |
15 April 2013 | Termination of appointment of Antoine Kohler as a director (1 page) |
15 April 2013 | Appointment of Mr Paul James Sansom as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
16 July 2012 | Appointment of Ms. Elizabeth O'melia as a director (2 pages) |
16 July 2012 | Appointment of Ms. Elizabeth O'melia as a director (2 pages) |
13 July 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
13 July 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
13 July 2012 | Appointment of Mr Paul Sansom as a director (2 pages) |
13 July 2012 | Registered office address changed from , One New Change London, EC4M 9AF, United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Kim Taylor as a director (1 page) |
13 July 2012 | Termination of appointment of Kathleen Cronin as a director (1 page) |
13 July 2012 | Termination of appointment of Kim Taylor as a director (1 page) |
13 July 2012 | Appointment of Mr Peter August Scheschuk as a director (2 pages) |
13 July 2012 | Termination of appointment of Kathleen Cronin as a director (1 page) |
13 July 2012 | Registered office address changed from , One New Change London, EC4M 9AF, United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr David Robert Pearce as a director (2 pages) |
13 July 2012 | Appointment of Miss Catherine Shelley as a secretary (1 page) |
13 July 2012 | Termination of appointment of Laurent Paulhac as a director (1 page) |
13 July 2012 | Termination of appointment of Bryan Durkin as a director (1 page) |
13 July 2012 | Termination of appointment of Kendal Vroman as a director (1 page) |
13 July 2012 | Appointment of Mr Paul Sansom as a director (2 pages) |
13 July 2012 | Appointment of Miss Catherine Shelley as a secretary (1 page) |
13 July 2012 | Termination of appointment of Laurent Paulhac as a director (1 page) |
13 July 2012 | Appointment of Mr Peter August Scheschuk as a director (2 pages) |
13 July 2012 | Appointment of Mr Antony Montague as a secretary (1 page) |
13 July 2012 | Appointment of Mr Antony Montague as a secretary (1 page) |
13 July 2012 | Appointment of Mr David Robert Pearce as a director (2 pages) |
13 July 2012 | Termination of appointment of Bryan Durkin as a director (1 page) |
13 July 2012 | Termination of appointment of James Parisi as a director (1 page) |
13 July 2012 | Termination of appointment of Kendal Vroman as a director (1 page) |
13 July 2012 | Termination of appointment of James Parisi as a director (1 page) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Director's details changed for Bryan Durkin on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Bryan Durkin on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Kim Taylor on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Kim Taylor on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from , 5Th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from , 5Th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
21 January 2011 | Statement of company's objects (2 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Statement of company's objects (2 pages) |
21 January 2011 | Resolutions
|
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 January 2011 | Director's details changed for Kim Taylor on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Kim Taylor on 14 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
7 October 2010 | Appointment of Antoine Paul Gautier Kohler as a director (3 pages) |
7 October 2010 | Appointment of Antoine Paul Gautier Kohler as a director (3 pages) |
7 October 2010 | Appointment of Bryan Durkin as a director (3 pages) |
7 October 2010 | Appointment of Bryan Durkin as a director (3 pages) |
21 August 2010 | Termination of appointment of Richard Redding as a director (1 page) |
21 August 2010 | Termination of appointment of Richard Redding as a director (1 page) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 November 2009 | Director's details changed for James Parisi on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for James Parisi on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages) |
30 October 2009 | Section 519 (1 page) |
30 October 2009 | Section 519 (1 page) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
18 September 2009 | Return made up to 19/06/09; full list of members (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, haymarket house, 5TH floor, 1 oxendon street, london, SW1Y 4EE (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, haymarket house, 5TH floor, 1 oxendon street, london, SW1Y 4EE (1 page) |
8 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 August 2008 | Location of register of members (non legible) (1 page) |
11 August 2008 | Location of register of members (non legible) (1 page) |
21 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
15 April 2008 | Secretary appointed slc registrars LIMITED (2 pages) |
15 April 2008 | Director appointed james parisi (2 pages) |
15 April 2008 | Appointment terminated director alan ambrose (1 page) |
15 April 2008 | Appointment terminated director forbes elworthy (1 page) |
15 April 2008 | Director appointed kendal vroman (2 pages) |
15 April 2008 | Director appointed kendal vroman (2 pages) |
15 April 2008 | Director appointed richard redding (2 pages) |
15 April 2008 | Director appointed kim taylor (2 pages) |
15 April 2008 | Appointment terminated director simon glossop (1 page) |
15 April 2008 | Appointment terminated director alan ambrose (1 page) |
15 April 2008 | Director appointed kim taylor (2 pages) |
15 April 2008 | Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page) |
15 April 2008 | Appointment terminated director forbes elworthy (1 page) |
15 April 2008 | Director appointed kathleen cronin (2 pages) |
15 April 2008 | Director appointed richard redding (2 pages) |
15 April 2008 | Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page) |
15 April 2008 | Director appointed kathleen cronin (2 pages) |
15 April 2008 | Secretary appointed slc registrars LIMITED (2 pages) |
15 April 2008 | Director appointed james parisi (2 pages) |
15 April 2008 | Appointment terminated director simon glossop (1 page) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: haymarket house, 1 oxendon street, london, SW1Y 4EE (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: haymarket house, 1 oxendon street, london, SW1Y 4EE (1 page) |
14 September 2007 | Resolutions
|
14 September 2007 | S-div 01/09/03 (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Ad 30/10/03-14/01/04 £ si [email protected] (2 pages) |
14 September 2007 | Memorandum and Articles of Association (3 pages) |
14 September 2007 | Memorandum and Articles of Association (3 pages) |
14 September 2007 | Ad 30/10/03-14/01/04 £ si [email protected] (2 pages) |
14 September 2007 | S-div 01/09/03 (1 page) |
16 July 2007 | Return made up to 19/06/07; full list of members
|
16 July 2007 | Return made up to 19/06/07; full list of members
|
31 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 2ND floor titchfield house, 69-85 tabernacle street, london, FC2A 4RR (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 2ND floor titchfield house, 69-85 tabernacle street, london, FC2A 4RR (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members
|
30 June 2006 | Return made up to 19/06/06; full list of members
|
6 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
6 October 2005 | Return made up to 19/06/05; full list of members (9 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 19/06/04; full list of members (19 pages) |
4 August 2004 | Return made up to 19/06/04; full list of members (19 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Ad 17/05/04--------- £ si [email protected]=1351 £ ic 5173/6524 (2 pages) |
15 June 2004 | Ad 17/05/04--------- £ si [email protected]=1351 £ ic 5173/6524 (2 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
9 February 2004 | Company name changed trader blotter LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed trader blotter LIMITED\certificate issued on 09/02/04 (2 pages) |
3 February 2004 | Ad 14/01/04--------- £ si [email protected]=2192 £ ic 2981/5173 (3 pages) |
3 February 2004 | Ad 14/01/04--------- £ si [email protected]=2192 £ ic 2981/5173 (3 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (1 page) |
7 January 2004 | Ad 30/10/03--------- £ si [email protected]=2980 £ ic 1/2981 (3 pages) |
7 January 2004 | Ad 30/10/03--------- £ si [email protected]=2980 £ ic 1/2981 (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 winchester walk, london, SE1 9AQ (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 winchester walk, london, SE1 9AQ (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
19 June 2003 | Incorporation (14 pages) |
19 June 2003 | Incorporation (14 pages) |