London
WC2H 9DZ
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Richard James McCarthy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mrs Ilze Williamson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Ilze Williamson |
---|---|
Status | Current |
Appointed | 01 May 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Michael John Kellard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Architect |
Correspondence Address | Kiln Wood Cottage Preston Hitchin Hertfordshire SG4 7SA |
Secretary Name | Cecilia Josephine Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Stephen Marriott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2008) |
Role | Chartered Architect |
Correspondence Address | The Springs Passfield Liphook Hampshire GU30 7RH |
Director Name | Mr Panayiotis Panayiotou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2013) |
Role | Architect |
Country of Residence | Cyprus |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Bruce James Calton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 January 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mrs Caroline Susan More |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Caroline Susan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Martyn John Howard Stutchbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2011) |
Role | Planner |
Country of Residence | England |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Director Name | Mr Michael Arnold Warren |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2013) |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Neil Lyall Macomish |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2023) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mr Richard Dunkley |
---|---|
Status | Resigned |
Appointed | 22 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | scottbrownrigg.com |
---|---|
Email address | [email protected] |
Telephone | 023 57876924 |
Telephone region | Southampton / Portsmouth |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.5k at £0.05 | Anthony Michael Oliff 8.08% Ordinary |
---|---|
10.5k at £0.05 | Richard Mccarthy 8.08% Ordinary |
8.6k at £0.05 | Neil Lyall Macomish 6.63% Ordinary |
6.5k at £0.05 | Scott Brownrigg Trustees LTD 4.98% Ordinary |
4.5k at £0.05 | Glyn A. Hurrey 3.46% Ordinary |
4.5k at £0.05 | Una Barac 3.46% Ordinary |
23.5k at £0.05 | Darren Edwin Comber 18.08% Ordinary |
23.5k at £0.05 | Jonathan Goy Hill 18.08% Ordinary |
16.4k at £0.05 | Bruce James Calton 12.58% Ordinary |
2.4k at £0.05 | Mike Warren 1.85% Ordinary |
2.4k at £0.05 | Peter Moller 1.81% Ordinary |
1.7k at £0.05 | Jon James 1.31% Ordinary |
1.6k at £0.05 | Erika Gemmell 1.23% Ordinary |
1.4k at £0.05 | Ian Pratt 1.08% Ordinary |
1.3k at £0.05 | Kim Balchin 0.96% Ordinary |
1.2k at £0.05 | Ed Hayden-pigg 0.88% Ordinary |
1000 at £0.05 | Alex Donaldson 0.77% Ordinary |
1000 at £0.05 | Oliver Thomas 0.77% Ordinary |
1000 at £0.05 | Paul Hogston 0.77% Ordinary |
1000 at £0.05 | Ralph Charles Isitt 0.77% Ordinary |
800 at £0.05 | Stephen Quin 0.62% Ordinary |
625 at £0.05 | Jason Lebidineuse 0.48% Ordinary |
500 at £0.05 | Andrew Macfee 0.38% Ordinary |
450 at £0.05 | Nick Makemson 0.35% Ordinary |
400 at £0.05 | Hussein El-bahrawy 0.31% Ordinary |
400 at £0.05 | Joanne Rhodes 0.31% Ordinary |
350 at £0.05 | Stephen Miles 0.27% Ordinary |
325 at £0.05 | Nicholas Dunn 0.25% Ordinary |
300 at £0.05 | Mary-jane Mcquillan 0.23% Ordinary |
300 at £0.05 | Paul Collins 0.23% Ordinary |
225 at £0.05 | Stephen Workman 0.17% Ordinary |
200 at £0.05 | Ante Maric 0.15% Ordinary |
175 at £0.05 | Paul Bussey 0.13% Ordinary |
100 at £0.05 | Androulla Theokle 0.08% Ordinary |
100 at £0.05 | Barry Clarke 0.08% Ordinary |
100 at £0.05 | Claire Donald 0.08% Ordinary |
100 at £0.05 | Clarke Barton 0.08% Ordinary |
100 at £0.05 | Nigel Rayner 0.08% Ordinary |
100 at £0.05 | Richard Davies 0.08% Ordinary |
50 at £0.05 | Eleanor Redmill 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,006,920 |
Net Worth | £7,390,439 |
Cash | £3,476,690 |
Current Liabilities | £5,702,522 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
19 October 2007 | Delivered on: 25 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 August 2023 | Group of companies' accounts made up to 31 January 2023 (48 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Neil Lyall Macomish as a director on 7 February 2023 (1 page) |
28 November 2022 | Director's details changed for Mr Darren Edwin Comber on 1 November 2022 (2 pages) |
27 July 2022 | Group of companies' accounts made up to 31 January 2022 (48 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (10 pages) |
16 May 2022 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU (1 page) |
13 May 2022 | Appointment of Mrs Ilze Williamson as a secretary on 1 May 2022 (2 pages) |
29 November 2021 | Memorandum and Articles of Association (26 pages) |
29 November 2021 | Resolutions
|
24 November 2021 | Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 12 November 2021 (2 pages) |
24 November 2021 | Withdrawal of a person with significant control statement on 24 November 2021 (2 pages) |
24 July 2021 | Group of companies' accounts made up to 31 January 2021 (49 pages) |
8 July 2021 | Confirmation statement made on 21 June 2021 with updates (10 pages) |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
16 July 2020 | Confirmation statement made on 21 June 2020 with updates (11 pages) |
23 June 2020 | Group of companies' accounts made up to 31 July 2019 (44 pages) |
4 January 2020 | Resolutions
|
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (12 pages) |
6 December 2018 | Group of companies' accounts made up to 31 July 2018 (40 pages) |
26 November 2018 | Resolutions
|
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (11 pages) |
6 December 2017 | Group of companies' accounts made up to 31 July 2017 (37 pages) |
6 December 2017 | Group of companies' accounts made up to 31 July 2017 (37 pages) |
7 September 2017 | Sub-division of shares on 4 July 2017 (4 pages) |
7 September 2017 | Sub-division of shares on 4 July 2017 (4 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
14 July 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
6 February 2017 | Group of companies' accounts made up to 31 July 2016 (38 pages) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (9 pages) |
24 March 2016 | Solvency Statement dated 21/03/16 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Solvency Statement dated 21/03/16 (1 page) |
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement by Directors (1 page) |
24 March 2016 | Statement of capital on 24 March 2016
|
11 December 2015 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
11 December 2015 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
21 October 2015 | Cancellation of shares. Statement of capital on 4 August 2015
|
21 October 2015 | Purchase of own shares. (3 pages) |
20 October 2015 | Resolutions
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
23 January 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
25 September 2014 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
25 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Caroline Susan More as a director on 31 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
20 February 2014 | Purchase of own shares. (3 pages) |
20 February 2014 | Purchase of own shares. (3 pages) |
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
15 January 2014 | Cancellation of shares. Statement of capital on 15 January 2014
|
3 January 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
3 January 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
7 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (10 pages) |
7 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
3 April 2013 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
3 April 2013 | Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages) |
3 April 2013 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
3 April 2013 | Termination of appointment of Bruce Calton as a director (1 page) |
3 April 2013 | Termination of appointment of Michael Warren as a director (1 page) |
3 April 2013 | Termination of appointment of Michael Warren as a director (1 page) |
3 April 2013 | Director's details changed for Mr Michael Olliff on 31 January 2013 (2 pages) |
11 February 2013 | Group of companies' accounts made up to 31 July 2012 (29 pages) |
11 February 2013 | Group of companies' accounts made up to 31 July 2012 (29 pages) |
25 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (12 pages) |
25 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (12 pages) |
23 April 2012 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
23 April 2012 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
7 February 2012 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Neil Lyall Macomish as a director (2 pages) |
7 February 2012 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 7 February 2012 (1 page) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
20 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (19 pages) |
29 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (19 pages) |
12 May 2011 | Appointment of Mr Richard Mccarthy as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Olliff as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
12 May 2011 | Appointment of Mr Michael Olliff as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Mccarthy as a director (2 pages) |
8 March 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
8 March 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
29 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (25 pages) |
29 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (25 pages) |
25 September 2010 | Register inspection address has been changed (2 pages) |
25 September 2010 | Register(s) moved to registered inspection location (2 pages) |
25 September 2010 | Register(s) moved to registered inspection location (2 pages) |
25 September 2010 | Register inspection address has been changed (2 pages) |
24 July 2010 | Director's details changed for Bruce James Calton on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Bruce James Calton on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Caroline Susan More on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Jonathan Goy Hill on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Susan More on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Darren Edwin Comber on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Susan More on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Panayiotis Panayiotou on 23 July 2010 (2 pages) |
16 January 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
16 January 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
4 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (25 pages) |
4 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (25 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Panayiotis Panayiotou on 1 August 2009 (2 pages) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
20 March 2009 | Director's change of particulars / panayiotis panayiotou / 01/08/2008 (1 page) |
12 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (13 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (28 pages) |
8 September 2008 | Return made up to 26/08/08; full list of members (28 pages) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
28 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
28 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (26 pages) |
9 October 2007 | Return made up to 26/08/07; full list of members (26 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
10 December 2006 | Full accounts made up to 31 July 2006 (15 pages) |
10 December 2006 | Full accounts made up to 31 July 2006 (15 pages) |
11 October 2006 | Return made up to 26/08/06; full list of members (24 pages) |
11 October 2006 | Return made up to 26/08/06; full list of members (24 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
6 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
6 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
6 February 2006 | Return made up to 26/08/05; full list of members (22 pages) |
6 February 2006 | Return made up to 26/08/05; full list of members (22 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
10 September 2004 | Return made up to 26/08/04; full list of members (20 pages) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Return made up to 26/08/04; full list of members (20 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: saint catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: saint catherines court 46-48 portsmouth road guildford surrey GU2 4DU (1 page) |
21 October 2003 | S-div 15/10/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | S-div 15/10/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Ad 15/10/03--------- £ si [email protected]=6498 £ si 2954901@1=2954901 £ ic 2/2961401 (6 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 15/10/03--------- £ si [email protected]=6498 £ si 2954901@1=2954901 £ ic 2/2961401 (6 pages) |
21 October 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
21 October 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Incorporation (15 pages) |
26 August 2003 | Incorporation (15 pages) |