Summit
New Jersey
07901
Director Name | John Guilfoy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(20 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Product Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey United States |
Director Name | Mr Daniel Joseph Figenshu |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(20 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 535 Springfield Ave Summit New Jersey 07901 |
Director Name | Mr Alexander Oswald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Coach House Pound Lane Maugersbury Cheltenham Gloucestershire GL54 1HR Wales |
Director Name | Toby Robertson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Flat 4 207 Sussex Gardens London W2 2RJ |
Secretary Name | Alexander Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Barnaby William Oswald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 13-19 Vine Hill London EC1R 5DW |
Director Name | Mr Mohammed Ali Raja |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ladysmith Avenue Ilford Essex IG2 7AY |
Director Name | Mr Simon Peter Devonshire |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Tennyson Avenue Twickenham TW1 4QX |
Director Name | Matthew Jonathan Rooke Hopkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Elms 18 Main Street Smeeton Westerby Leicestershire LE8 0QJ |
Director Name | Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2013) |
Role | Company Director |
Correspondence Address | Flanes Manor Oak Bank Seal Sevenoaks Kent TN15 0LE |
Director Name | Mr Stephen Mark Thomson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Mark Gordon Delap Hurley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakridge Norton Lane Gaulby Leicestershire LE7 9BU |
Director Name | Catherine Louise Dawson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 248-250 Upper Richmond Road London SW15 6TG |
Director Name | Mrs Ivana Mogin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | Ms Veronique Nicole Claude Salle Fertat |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Secretary Name | Melissa Jane Edwards |
---|---|
Status | Resigned |
Appointed | 01 August 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Longridge 11 Vine Avenue Sevenoaks Kent TN13 3AH |
Director Name | Mrs Melissa Jane Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | Mr Alexander Oswald |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | Miss Lucy Stainton |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3a Avenue Studios Sydney Close London SW3 6HW |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | localdata.squarespace.com |
---|
Registered Address | 25 Maddox Street 3rd-4th Floor London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
23.2k at £0.01 | Tower Pension Trustees LTD Re Pension Of M Hopkinson Sjp0233 9.52% Ordinary A |
---|---|
- | OTHER 9.17% - |
17.8k at £0.01 | Ravensale LTD 7.30% Ordinary |
16.4k at £0.01 | Syros Investments LTD 6.75% Ordinary A |
14k at £0.01 | Toby Robertson 5.73% Ordinary |
13.9k at £0.01 | Alexander Oswald 5.72% Ordinary |
13.9k at £0.01 | Barnaby William Oswald 5.72% Ordinary |
13.1k at £0.01 | Alexander Oswald 5.37% Ordinary A |
11.3k at £0.01 | Syros Investments LTD 4.64% Ordinary |
8.4k at £0.01 | Stephen Mark Thomson 3.45% Ordinary A |
7.8k at £0.01 | Ravensale LTD 3.20% Ordinary A |
7k at £0.01 | Sipp (Pension Trustees) Limited Re Barnaby Oswald 2288 2.86% Ordinary A |
6.2k at £0.01 | Sipp (Pension Trustees) Limited Re Alexander Oswald 2288 2.54% Ordinary A |
6k at £0.01 | Carolyn Oswald 2.46% Ordinary |
5.4k at £0.01 | Barnaby William Oswald 2.20% Ordinary A |
39.8k at £0.01 | Capital Fund No.1 Lp 16.31% Ordinary A |
3.9k at £0.01 | Matthew Hopkinson 1.59% Ordinary A |
3.6k at £0.01 | Angela Dummond 1.47% Ordinary A |
3.3k at £0.01 | Algernon Percy 1.35% Ordinary |
3.3k at £0.01 | Donald Ewer 1.35% Ordinary |
3.2k at £0.01 | Dominic Johnson 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,133 |
Cash | £27,951 |
Current Liabilities | £646,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|---|
12 October 2017 | Delivered on: 13 October 2017 Persons entitled: Barnaby Oswald Classification: A registered charge Particulars: Any future land acquired and all intellectual property. Outstanding |
15 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Bank PLC 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 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 |
12 December 2023 | Registered office address changed from 3a Avenue Studios Sydney Close London SW3 6HW England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 12 December 2023 (1 page) |
---|---|
8 November 2023 | Memorandum and Articles of Association (36 pages) |
8 November 2023 | Resolutions
|
3 November 2023 | Satisfaction of charge 048217850003 in full (4 pages) |
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page) |
1 November 2023 | Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Lucy Stainton as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Ivana Mogin as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Mark Gordon Delap Hurley as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Alexander Oswald as a director on 31 October 2023 (1 page) |
1 November 2023 | Appointment of John Guilfoy as a director on 31 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Veronique Nicole Claude Salle Fertat as a director on 31 October 2023 (1 page) |
23 August 2023 | Statement of capital following an allotment of shares on 4 December 2018
|
21 August 2023 | Second filing of the annual return made up to 4 July 2011 (25 pages) |
21 August 2023 | Second filing of the annual return made up to 4 July 2010 (25 pages) |
21 August 2023 | Second filing of Confirmation Statement dated 19 June 2018 (7 pages) |
21 August 2023 | Second filing of a statement of capital following an allotment of shares on 4 November 2016
|
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 July 2023 | Change of details for The Local Data Company Group Ltd as a person with significant control on 28 February 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
8 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 February 2022 | Registered office address changed from , 13-19 Vine Hill, London, EC1R 5DW to 3a Avenue Studios Sydney Close London SW3 6HW on 11 February 2022 (1 page) |
30 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Miss Lucy Stainton as a director on 1 April 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 October 2020 | Registration of charge 048217850003, created on 2 October 2020 (18 pages) |
26 July 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 February 2020 | Appointment of Mr Alexander Oswald as a director on 8 January 2019 (2 pages) |
20 February 2020 | Cessation of Alexander Oswald as a person with significant control on 10 February 2020 (3 pages) |
20 February 2020 | Cessation of Barnaby William Oswald as a person with significant control on 10 February 2020 (3 pages) |
20 February 2020 | Notification of The Local Data Company Group Ltd as a person with significant control on 10 February 2020 (4 pages) |
31 January 2020 | Director's details changed for Mr Barnaby William Oswald on 31 January 2020 (2 pages) |
16 December 2019 | Resolutions
|
5 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
2 December 2019 | Resolutions
|
28 November 2019 | Resolutions
|
20 November 2019 | Satisfaction of charge 048217850002 in full (1 page) |
20 November 2019 | Satisfaction of charge 1 in full (1 page) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (8 pages) |
26 June 2019 | Cessation of Peter Oswald as a person with significant control on 20 December 2018 (1 page) |
26 June 2019 | Cessation of @Sipp (Pension Trustees) Ltd as a person with significant control on 3 December 2018 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 February 2019 | Cessation of Matthew Jonathan Rooke Hopkinson as a person with significant control on 31 December 2018 (1 page) |
29 November 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 November 2018 | Resolutions
|
13 August 2018 | Appointment of Mrs Melissa Jane Edwards as a director on 13 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates
|
28 June 2018 | Notification of Matthew Hopkinson as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Barnaby William Oswald on 28 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr Barnaby William Oswald as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (8 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Termination of appointment of Matthew Jonathan Rooke Hopkinson as a director on 31 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Matthew Jonathan Rooke Hopkinson as a director on 31 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 22 Great James Street London WC1N 3ES to 13-19 Vine Hill London EC1R 5DW on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 22 Great James Street London WC1N 3ES to 13-19 Vine Hill London EC1R 5DW on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from , 22 Great James Street, London, WC1N 3ES to 3a Avenue Studios Sydney Close London SW3 6HW on 14 December 2017 (2 pages) |
13 October 2017 | Registration of charge 048217850002, created on 12 October 2017 (23 pages) |
13 October 2017 | Registration of charge 048217850002, created on 12 October 2017 (23 pages) |
19 September 2017 | Termination of appointment of Alexander Oswald as a secretary on 11 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Alexander Oswald as a secretary on 11 September 2017 (1 page) |
24 August 2017 | Appointment of Melissa Jane Edwards as a secretary on 1 August 2017 (3 pages) |
24 August 2017 | Appointment of Melissa Jane Edwards as a secretary on 1 August 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
17 July 2017 | Cessation of Carolyn Oswald as a person with significant control on 31 August 2016 (1 page) |
17 July 2017 | Cessation of Arolyn Oswald as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Stephen Mark Thomson as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Stephen Mark Thomson as a director on 30 June 2017 (1 page) |
17 July 2017 | Cessation of Carolyn Oswald as a person with significant control on 31 August 2016 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
2 February 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
17 January 2017 | Appointment of Ivana Mogin as a director on 8 December 2016 (3 pages) |
17 January 2017 | Appointment of Ivana Mogin as a director on 8 December 2016 (3 pages) |
16 January 2017 | Appointment of Ms Veronique Nicole Claude Salle Fertat as a director on 8 December 2016 (3 pages) |
16 January 2017 | Appointment of Ms Veronique Nicole Claude Salle Fertat as a director on 8 December 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (14 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (14 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return Statement of capital on 2015-07-16
Statement of capital on 2016-07-11
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return Statement of capital on 2015-07-16
Statement of capital on 2016-07-11
|
13 May 2015 | Termination of appointment of Catherine Louise Dawson as a director on 11 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Catherine Louise Dawson as a director on 11 May 2015 (1 page) |
28 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
20 October 2014 | Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages) |
20 October 2014 | Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages) |
20 October 2014 | Appointment of Catherine Louise Dawson as a director on 6 October 2014 (3 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 March 2014 | Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page) |
11 March 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 March 2014 | Director's details changed for Barnaby William Oswald on 11 March 2014 (2 pages) |
11 March 2014 | Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page) |
11 March 2014 | Secretary's details changed for Alexander Oswald on 1 March 2013 (1 page) |
11 March 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 March 2014 | Director's details changed for Barnaby William Oswald on 11 March 2014 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2013 | Termination of appointment of Alexander Oswald as a director (1 page) |
1 October 2013 | Termination of appointment of Alexander Oswald as a director (1 page) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 June 2013 | Appointment of Mark Gordon Delap Hurley as a director (3 pages) |
26 June 2013 | Appointment of Mark Gordon Delap Hurley as a director (3 pages) |
24 April 2013 | Appointment of Stephen Mark Thomson as a director (3 pages) |
24 April 2013 | Appointment of Stephen Mark Thomson as a director (3 pages) |
14 March 2013 | Termination of appointment of Stepen Thompson as a director (1 page) |
14 March 2013 | Termination of appointment of Stepen Thompson as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (19 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (19 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (19 pages) |
6 July 2012 | Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
6 July 2012 | Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Barnaby William Oswald on 1 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
6 July 2012 | Director's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
5 July 2012 | Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
5 July 2012 | Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
5 July 2012 | Secretary's details changed for Alexander Oswald on 1 March 2011 (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Termination of appointment of Simon Devonshire as a director (1 page) |
1 August 2011 | Termination of appointment of Simon Devonshire as a director (1 page) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders
|
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (20 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (20 pages) |
18 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (20 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders
|
20 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
13 July 2010 | Secretary's details changed for Alex Oswald on 28 August 2009 (2 pages) |
13 July 2010 | Director's details changed for Alex Oswald on 28 August 2009 (2 pages) |
13 July 2010 | Director's details changed for Barnaby William Oswald on 26 September 2008 (1 page) |
13 July 2010 | Secretary's details changed for Alex Oswald on 28 August 2009 (2 pages) |
13 July 2010 | Director's details changed for Barnaby William Oswald on 26 September 2008 (1 page) |
13 July 2010 | Director's details changed for Alex Oswald on 28 August 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 September 2009 | Director appointed stepen mark thompson (5 pages) |
14 September 2009 | Director appointed stepen mark thompson (5 pages) |
7 August 2009 | Ad 14/07/09-14/07/09\gbp si [email protected]=19.84\gbp ic 1496.83/1516.67\ (2 pages) |
7 August 2009 | Ad 14/07/09-14/07/09\gbp si [email protected]=19.84\gbp ic 1496.83/1516.67\ (2 pages) |
22 July 2009 | Appointment terminated director mohammed raja (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (12 pages) |
22 July 2009 | Appointment terminated director mohammed raja (1 page) |
22 July 2009 | Return made up to 04/07/09; full list of members (12 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Director appointed matthew jonathan rooke hopkinson (2 pages) |
6 January 2009 | Director appointed matthew jonathan rooke hopkinson (2 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (11 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (11 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 35 lefroy road london W12 9LF (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from, 35 lefroy road, london, W12 9LF (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 35 lefroy road london W12 9LF (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
18 June 2008 | Ad 17/06/08\gbp si [email protected]=14.12\gbp ic 1482.46/1496.58\ (2 pages) |
18 June 2008 | Ad 17/06/08\gbp si [email protected]=113.44\gbp ic 1292/1405.44\ (2 pages) |
18 June 2008 | Ad 17/06/08\gbp si [email protected]=14.12\gbp ic 1482.46/1496.58\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Ad 17/06/08\gbp si [email protected]=113.44\gbp ic 1292/1405.44\ (2 pages) |
18 June 2008 | Ad 17/06/08\gbp si [email protected]=77.02\gbp ic 1405.44/1482.46\ (2 pages) |
18 June 2008 | Ad 17/06/08\gbp si [email protected]=77.02\gbp ic 1405.44/1482.46\ (2 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
22 August 2007 | Return made up to 04/07/07; no change of members (8 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 85 hartswood road london W12 9NG (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 85 hartswood road london W12 9NG (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 85 hartswood road, london, W12 9NG (1 page) |
4 August 2006 | Return made up to 04/07/06; full list of members
|
4 August 2006 | Return made up to 04/07/06; full list of members
|
31 July 2006 | £ nc 1000/2000 30/06/06 (1 page) |
31 July 2006 | £ nc 1000/2000 30/06/06 (1 page) |
31 July 2006 | Ad 30/06/06-30/06/06 £ si [email protected]=427 £ ic 865/1292 (3 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Ad 30/06/06-30/06/06 £ si [email protected]=427 £ ic 865/1292 (3 pages) |
18 July 2006 | S-div 30/06/06 (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | S-div 30/06/06 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: studio 1B 101 farm lane, london, SW6 1QJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: studio 1B 101 farm lane london SW6 1QJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: studio 1B 101 farm lane london SW6 1QJ (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 September 2005 | Ad 14/07/05--------- £ si 200@1=200 £ ic 665/865 (3 pages) |
28 September 2005 | Ad 14/07/05--------- £ si 200@1=200 £ ic 665/865 (3 pages) |
9 September 2005 | Return made up to 04/07/05; full list of members
|
9 September 2005 | Return made up to 04/07/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
4 May 2004 | Ad 27/04/04--------- £ si 165@1=165 £ ic 500/665 (3 pages) |
4 May 2004 | Ad 27/04/04--------- £ si 165@1=165 £ ic 500/665 (3 pages) |
14 November 2003 | Ad 20/10/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 November 2003 | Ad 20/10/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
6 November 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
6 November 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (14 pages) |
4 July 2003 | Incorporation (14 pages) |