London
W6 8BS
Director Name | Miss Leah Helena Pegg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Matthew Edward Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Julia Susan Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Director Of Group Accounting |
Correspondence Address | 73 Balfour Road London N5 2HD |
Director Name | Joseph O'Neil |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Group Treasurer |
Correspondence Address | 83 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Group General Counsel |
Correspondence Address | Waldegrave House 293 Waldegrave Road Twickenham Middlesex TW1 4SU |
Secretary Name | Mr Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Winchester Drive Pinner Middlesex HA5 1DB |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Secretary Name | Lorraine Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 18b Denver Road London N16 5JH |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood 54 Crooksbury Road Runfold Farnham Surrey GU10 1QB |
Director Name | Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2015) |
Role | Group General Counsel & Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mrs Heledd Mair Hanscomb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Casewick Road London SE27 0TB |
Director Name | Lorraine Davidson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 18b Denver Road London N16 5JH |
Director Name | Roger Stanley Burge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Richard Meredith Grady |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Elinor Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Timothy Lincoln Pennington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Clare Patricia Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Nicola Challen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Ms Elizabeth Sara-Jane Hayman |
---|---|
Status | Resigned |
Appointed | 13 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Chatan Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Secretary Name | Ms Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 13 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Ms Emily Louise Martin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 62-65 Chandos Place London WC2N 4HG |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Website | cwc.com |
---|
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
15.6m at £1 | Cable & Wireless LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £22,374,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
31 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 January 2012 | Delivered on: 1 February 2012 Persons entitled: Bny Paribas as Security Trustee Classification: Security confirmation deed Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed see image for full details. Outstanding |
26 January 2012 | Delivered on: 1 February 2012 Persons entitled: Bnp Paribas as Security Trustee Classification: English law governed security confirmation deed Secured details: All monies due or to become due from the borrower and the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the assets mortgaged charged or assigned by the existing security document and/or the security confirmation deed see image for full details. Outstanding |
29 January 2010 | Delivered on: 1 February 2010 Persons entitled: Bnp Paribas Classification: Equitable charge over shares Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares 1,003,543 £1 ord 3. Outstanding |
29 January 2010 | Delivered on: 1 February 2010 Persons entitled: Bnp Paribas Classification: Equitable charge over shares Secured details: All monies due or to become due from the borrower and or the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property means the initially charged shares and any other shares together with all dividends. The initially charged shares one ord 011. Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: The Bank of Nova Scotia (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2020 | Delivered on: 23 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2020 | Delivered on: 23 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2020 | Delivered on: 21 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: N/A. Outstanding |
25 June 2019 | Delivered on: 26 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: The Bank of Nova Scotia, in Its Capacity as Trustee for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 14 August 2017 Persons entitled: The Bank of Nova Scotia (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2017 | Delivered on: 11 June 2017 Persons entitled: The Bank of Nova Scotia (The 'Security Trustee') Classification: A registered charge Particulars: N/A. Outstanding |
23 May 2017 | Delivered on: 11 June 2017 Persons entitled: The Bank of Nova Scotia (The 'Security Trustee') Classification: A registered charge Particulars: N/A. Outstanding |
3 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Bank of Nov Scotia as Security Trustee Classification: A registered charge Outstanding |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Bank of Nova Scotia as Security Trustee Classification: A registered charge Outstanding |
2 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Bank of Nova Scotia as Security Trustee Classification: A registered charge Outstanding |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: The Bank of Nova Scotia as Security Trustee Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bnp Paribas (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 March 2009 | Delivered on: 20 March 2009 Satisfied on: 22 December 2014 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Assignment of receivables Secured details: All monies due or to become due from the company and each obligor to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in the sable loans and any rights in connection with them including proceeds insurances and security. Fully Satisfied |
31 July 2008 | Delivered on: 12 August 2008 Satisfied on: 16 December 2011 Persons entitled: Bnp Paribas as Security Trustee Classification: Equitable charge over shares Secured details: All monies due or to become due from the borrower and the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property see image for full details. Fully Satisfied |
8 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
10 March 2020 | Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages) |
27 January 2020 | Registration of charge 049256430026, created on 24 January 2020 (19 pages) |
27 January 2020 | Registration of charge 049256430025, created on 24 January 2020 (19 pages) |
27 January 2020 | Registration of charge 049256430027, created on 24 January 2020 (19 pages) |
23 January 2020 | Registration of charge 049256430023, created on 10 January 2020 (45 pages) |
23 January 2020 | Registration of charge 049256430024, created on 10 January 2020 (47 pages) |
21 January 2020 | Registration of charge 049256430022, created on 10 January 2020 (21 pages) |
13 January 2020 | Registration of charge 049256430021, created on 10 January 2020 (15 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
26 June 2019 | Registration of charge 049256430020, created on 25 June 2019 (17 pages) |
20 June 2019 | Registration of charge 049256430018, created on 19 June 2019 (14 pages) |
20 June 2019 | Registration of charge 049256430019, created on 19 June 2019 (17 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Registration of charge 049256430017, created on 31 July 2017 (16 pages) |
14 August 2017 | Registration of charge 049256430017, created on 31 July 2017 (16 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
10 July 2017 | Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page) |
11 June 2017 | Registration of charge 049256430015, created on 23 May 2017 (17 pages) |
11 June 2017 | Registration of charge 049256430015, created on 23 May 2017 (17 pages) |
11 June 2017 | Registration of charge 049256430016, created on 23 May 2017 (14 pages) |
11 June 2017 | Registration of charge 049256430016, created on 23 May 2017 (14 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
20 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages) |
28 September 2016 | Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages) |
8 August 2016 | Registration of charge 049256430014, created on 3 August 2016 (15 pages) |
8 August 2016 | Registration of charge 049256430012, created on 2 August 2016 (27 pages) |
8 August 2016 | Registration of charge 049256430014, created on 3 August 2016 (15 pages) |
8 August 2016 | Registration of charge 049256430013, created on 2 August 2016 (14 pages) |
8 August 2016 | Registration of charge 049256430013, created on 2 August 2016 (14 pages) |
8 August 2016 | Registration of charge 049256430012, created on 2 August 2016 (27 pages) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
1 August 2016 | Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages) |
20 July 2016 | Registration of charge 049256430011, created on 13 July 2016 (18 pages) |
20 July 2016 | Registration of charge 049256430011, created on 13 July 2016 (18 pages) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 September 2015 | Resolutions
|
14 July 2015 | Resolutions
|
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page) |
9 April 2015 | Registration of charge 049256430007, created on 2 April 2015 (48 pages) |
9 April 2015 | Registration of charge 049256430008, created on 31 March 2015 (26 pages) |
9 April 2015 | Registration of charge 049256430008, created on 31 March 2015 (26 pages) |
9 April 2015 | Registration of charge 049256430010, created on 31 March 2015 (30 pages) |
9 April 2015 | Registration of charge 049256430007, created on 2 April 2015 (48 pages) |
9 April 2015 | Registration of charge 049256430010, created on 31 March 2015 (30 pages) |
9 April 2015 | Registration of charge 049256430009, created on 31 March 2015 (33 pages) |
9 April 2015 | Registration of charge 049256430009, created on 31 March 2015 (33 pages) |
20 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
19 March 2015 | Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page) |
22 December 2014 | Satisfaction of charge 2 in full (4 pages) |
22 December 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
23 July 2014 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages) |
21 March 2014 | Termination of appointment of Elizabeth Hayman as a secretary (1 page) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Elizabeth Hayman as a secretary (1 page) |
21 March 2014 | Appointment of Ms Emily Louise Martin as a secretary (2 pages) |
21 March 2014 | Appointment of Ian James Lawson as a director (2 pages) |
21 March 2014 | Appointment of Mr Chatan Patel as a director (2 pages) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
11 February 2014 | Termination of appointment of Timothy Pennington as a director (1 page) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 October 2013 | Appointment of Ms Elizabeth Sara-Jane Hayman as a secretary (1 page) |
8 October 2013 | Appointment of Ms Elizabeth Sara-Jane Hayman as a secretary (1 page) |
25 September 2013 | Section 519 (1 page) |
25 September 2013 | Section 519 (1 page) |
24 September 2013 | Section 519 (1 page) |
24 September 2013 | Termination of appointment of Nicola Challen as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nicola Challen as a secretary (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Section 519 (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 August 2013 | Termination of appointment of Clare Underwood as a secretary (2 pages) |
9 August 2013 | Appointment of Nicola Challen as a secretary (3 pages) |
9 August 2013 | Appointment of Nicola Challen as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Clare Underwood as a secretary (2 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
18 September 2012 | Appointment of Clare Underwood as a secretary (3 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Elinor Bell as a secretary (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
29 June 2012 | Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
24 August 2010 | Termination of appointment of Richard Grady as a director (2 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
24 August 2010 | Appointment of Elinor Bell as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Roger Burge as a director (2 pages) |
24 August 2010 | Termination of appointment of Richard Grady as a director (2 pages) |
24 August 2010 | Termination of appointment of Heledd Hanscomb as a secretary (2 pages) |
23 August 2010 | Appointment of Timothy Lincoln Pennington as a director (3 pages) |
23 August 2010 | Appointment of Clare Underwood as a director (3 pages) |
23 August 2010 | Appointment of Timothy Lincoln Pennington as a director (3 pages) |
23 August 2010 | Appointment of Clare Underwood as a director (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
1 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Resolutions
|
28 November 2009 | Appointment of Roger Burge as a director (2 pages) |
28 November 2009 | Termination of appointment of Dominic Platt as a director (1 page) |
28 November 2009 | Appointment of Richard Meredith Grady as a director (2 pages) |
28 November 2009 | Appointment of Roger Burge as a director (2 pages) |
28 November 2009 | Appointment of Richard Meredith Grady as a director (2 pages) |
28 November 2009 | Termination of appointment of Dominic Platt as a director (1 page) |
23 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / nicholas cooper / 10/03/2008 (1 page) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Location of register of members (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
22 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
12 April 2007 | Ad 26/02/07--------- £ si 108042@1=108042 £ ic 15514497/15622539 (2 pages) |
12 April 2007 | Ad 26/02/07--------- £ si 108042@1=108042 £ ic 15514497/15622539 (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
26 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page) |
20 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page) |
20 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
21 February 2006 | Statement of affairs (4 pages) |
21 February 2006 | Statement of affairs (4 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 August 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Location of register of directors' interests (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
8 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
19 February 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 600001/800001 (2 pages) |
19 February 2004 | Statement of affairs (6 pages) |
19 February 2004 | Statement of affairs (6 pages) |
19 February 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 600001/800001 (2 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 400001/600001 (4 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 200001/400001 (2 pages) |
23 January 2004 | Statement of affairs (7 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 400001/600001 (4 pages) |
23 January 2004 | Ad 04/12/03--------- £ si 200000@1=200000 £ ic 200001/400001 (2 pages) |
23 January 2004 | Statement of affairs (7 pages) |
11 December 2003 | Certificate of cancellation of share premium account (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Cancell share premium account (3 pages) |
11 December 2003 | Cancell share premium account (3 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Certificate of cancellation of share premium account (1 page) |
8 October 2003 | Incorporation (24 pages) |
8 October 2003 | Incorporation (24 pages) |