Company NameCable & Wireless Central Holding Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number04935964
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJulia Susan Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleGroup Director Corp Finance
Correspondence Address73 Balfour Road
London
N5 2HD
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2006)
RoleGroup General Counsel
Correspondence AddressWaldegrave House
293 Waldegrave Road
Twickenham
Middlesex
TW1 4SU
Director NameJoseph O'Neill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(3 days after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleGroup Treasurer
Correspondence Address83 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
54 Crooksbury Road Runfold
Farnham
Surrey
GU10 1QB
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2015)
RoleGroup General Counsel & Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameRoger Stanley Burge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameRichard Meredith Grady
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameAndrew James Parkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Clare Patricia Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Kim Nicola Newton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Chatan Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websiteplc.cwplc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Cable & Wireless Di Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered 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 2017Registered 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 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Nicholas Ian Cooper on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
16 March 2015Registered 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 2015Registered 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 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(8 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(8 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
14 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
14 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
14 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
14 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(7 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 September 2012Appointment of Clare Underwood as a secretary (3 pages)
18 September 2012Appointment of Clare Underwood as a secretary (3 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
4 August 2011Director's details changed for Nicholas Ian Cooper on 15 July 2011 (3 pages)
18 November 2010Full accounts made up to 31 March 2010 (13 pages)
18 November 2010Full accounts made up to 31 March 2010 (13 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Termination of appointment of Richard Grady as a director (2 pages)
24 August 2010Appointment of Andrew James Parkinson as a director (3 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Appointment of Andrew James Parkinson as a director (3 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Termination of appointment of Richard Grady as a director (2 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
23 August 2010Appointment of Clare Underwood as a director (3 pages)
23 August 2010Appointment of Clare Underwood as a director (3 pages)
28 November 2009Appointment of Richard Meredith Grady as a director (2 pages)
28 November 2009Termination of appointment of Dominic Platt as a director (1 page)
28 November 2009Appointment of Roger Burge as a director (2 pages)
28 November 2009Termination of appointment of Dominic Platt as a director (1 page)
28 November 2009Appointment of Richard Meredith Grady as a director (2 pages)
28 November 2009Appointment of Roger Burge as a director (2 pages)
26 November 2009Solvency statement dated 09/11/09 (1 page)
26 November 2009Statement of capital on 26 November 2009
  • GBP 1
(4 pages)
26 November 2009Statement by directors (1 page)
26 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 09/11/2009
(2 pages)
26 November 2009Statement by directors (1 page)
26 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 09/11/2009
(2 pages)
26 November 2009Statement of capital on 26 November 2009
  • GBP 1
(4 pages)
26 November 2009Solvency statement dated 09/11/09 (1 page)
13 November 2009Full accounts made up to 31 March 2009 (13 pages)
13 November 2009Full accounts made up to 31 March 2009 (13 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Return made up to 17/10/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
22 October 2007Location of register of members (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7TH floor the point paddington basin 37 north wharf road london W2 1LA (1 page)
20 October 2006Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
27 November 2005Return made up to 17/10/05; full list of members (2 pages)
27 November 2005Return made up to 17/10/05; full list of members (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Location of register of members (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 January 2005Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 February 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 8147/8148 (2 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (8 pages)
19 February 2004Statement of affairs (7 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (8 pages)
19 February 2004Ad 28/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 1001/1002 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 6005@1=6005 £ ic 1002/7007 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 1000@1=1000 £ ic 7016/8016 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 9@1=9 £ ic 7007/7016 (2 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Ad 28/11/03--------- £ si 6005@1=6005 £ ic 1002/7007 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 1000@1=1000 £ ic 7016/8016 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 131@1=131 £ ic 8016/8147 (2 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (8 pages)
19 February 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 8147/8148 (2 pages)
19 February 2004Ad 28/11/03--------- £ si 131@1=131 £ ic 8016/8147 (2 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (6 pages)
19 February 2004Statement of affairs (8 pages)
19 February 2004Ad 28/11/03--------- £ si 9@1=9 £ ic 7007/7016 (2 pages)
19 February 2004Statement of affairs (7 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
25 October 2003New director appointed (3 pages)
17 October 2003Incorporation (22 pages)
17 October 2003Incorporation (22 pages)