Company NameEastside Consulting Limited
Company StatusActive
Company Number04958922
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard George Litchfield
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Farm Barn Melton Road
Melton
Woodbridge
Suffolk
IP12 1NH
Director NameMs Rosie Chadwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Bernice Michelle Rook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Secretary NameJames Henderson
NationalityBritish
StatusResigned
Appointed10 November 2003(same day as company formation)
RoleBarrister
Correspondence Address7 Ceylon Road
Shepherds Bush
London
W14 0PY
Director NameMr Holger Westphely
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Maiden Place
Kentish Town
London
NW5 1HZ
Director NameMr Matthias Julius Gruendler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2010(7 years after company formation)
Appointment Duration6 years (resigned 01 December 2016)
RoleBusiness Coach
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr Matthew Alexander Knopp
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMrs Catherine Anne Tollington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 35 Sirius Building
3 Jardine Road
London
E1W 3WE
Director NameMr Brent Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Victoria Road
London
NW6 6QB
Director NameMr Anthony Guy Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Oak House
Priory Way
Hitchin
Hertfordshire
SG4 9BJ
Director NameMr James Arthur Francis Alexander
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2015)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address44 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Holger Westphely
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2013(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2020)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr Adam Bainbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr Fred Payne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMs Jacqueline Margaret Ballard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2020)
RoleNon Executive Board Member
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
Old Street
London
N1 6AH
Director NameMr David Michael Garratt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed10 March 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 July 2014)
Correspondence AddressFirst Floor Vintage Yard 59-63 Bermondsey Street
London
SE1 3XF
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2017)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD

Contact

Websiteep-uk.org/
Telephone0845 4563885
Telephone regionUnknown

Location

Registered AddressCanopi
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £0.2Primetimers
50.00%
Ordinary
203 at £0.2Richard Litchfield
25.38%
Ordinary
109 at £0.2Holger Westphely
13.63%
Ordinary
88 at £0.2Matthew Knopp
11.00%
Ordinary

Financials

Year2014
Net Worth£138,632
Cash£54,229
Current Liabilities£380,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

3 February 2009Delivered on: 7 February 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £7,050.00 due or to become due from the company to the chargee.
Particulars: Deposit balance and all monies from time to time see image for full details.
Outstanding
19 December 2008Delivered on: 29 December 2008
Persons entitled: London Rebuilding Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all present and future assets of the company.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
6 October 2022Register inspection address has been changed from 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR (1 page)
5 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
23 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
14 June 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 April 2022Termination of appointment of David Michael Garratt as a director on 19 April 2022 (1 page)
27 March 2022Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH to Canopi 7-14 Great Dover Street London SE1 4YR on 27 March 2022 (1 page)
9 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
5 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
7 October 2020Confirmation statement made on 4 October 2020 with updates (6 pages)
25 June 2020Termination of appointment of Holger Westphely as a director on 24 April 2020 (1 page)
29 April 2020Termination of appointment of Holger Westphely as a director on 24 April 2020 (1 page)
29 April 2020Termination of appointment of Jacqueline Margaret Ballard as a director on 24 April 2020 (1 page)
4 February 2020Termination of appointment of Brent Thomas as a director on 3 February 2020 (1 page)
10 January 2020Appointment of Mr David Michael Garratt as a director on 10 December 2019 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
13 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
12 November 2019Termination of appointment of Fred Payne as a director on 3 September 2019 (1 page)
8 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to repurchase shares/ allotment of shares/ approval of shareholders agreement and subscription agreement 09/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
8 April 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 133.875
(8 pages)
8 April 2019Change of share class name or designation (2 pages)
8 April 2019Purchase of own shares. (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Matthew Alexander Knopp as a director on 31 March 2018 (1 page)
6 June 2018Appointment of Ms Bernice Michelle Rook as a director on 5 June 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
20 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
20 November 2017Termination of appointment of Adam Bainbridge as a director on 17 November 2017 (1 page)
20 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
20 November 2017Termination of appointment of Adam Bainbridge as a director on 17 November 2017 (1 page)
16 November 2017Cessation of Holger Westphely as a person with significant control on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Anthony Guy Buckland as a director on 1 December 2016 (1 page)
16 November 2017Cessation of Holger Westphely as a person with significant control on 16 November 2017 (1 page)
16 November 2017Register inspection address has been changed from Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England to 49-51 East Road London N1 6AH (1 page)
16 November 2017Register inspection address has been changed from Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England to 49-51 East Road London N1 6AH (1 page)
16 November 2017Termination of appointment of Anthony Guy Buckland as a director on 1 December 2016 (1 page)
16 November 2017Cessation of Matthew Alexander Knopp as a person with significant control on 16 November 2017 (1 page)
16 November 2017Cessation of Matthew Alexander Knopp as a person with significant control on 16 November 2017 (1 page)
31 July 2017Appointment of Mr Holger Westphely as a director on 17 May 2013 (2 pages)
31 July 2017Appointment of Mr Holger Westphely as a director on 17 May 2013 (2 pages)
28 July 2017Appointment of Mr Fred Payne as a director on 1 June 2016 (2 pages)
28 July 2017Appointment of Ms Jackie Ballard as a director on 9 September 2016 (2 pages)
28 July 2017Appointment of Mr Fred Payne as a director on 1 June 2016 (2 pages)
28 July 2017Termination of appointment of Matthias Julius Gruendler as a director on 1 December 2016 (1 page)
28 July 2017Termination of appointment of Matthias Julius Gruendler as a director on 1 December 2016 (1 page)
28 July 2017Appointment of Ms Rosie Chadwick as a director on 14 March 2017 (2 pages)
28 July 2017Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 March 2017 (1 page)
28 July 2017Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 March 2017 (1 page)
28 July 2017Termination of appointment of Catherine Anne Tollington as a director on 1 December 2016 (1 page)
28 July 2017Appointment of Ms Jackie Ballard as a director on 9 September 2016 (2 pages)
28 July 2017Termination of appointment of Catherine Anne Tollington as a director on 1 December 2016 (1 page)
28 July 2017Appointment of Ms Rosie Chadwick as a director on 14 March 2017 (2 pages)
26 May 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 172.75
(4 pages)
26 May 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 172.75
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 200
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 200
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
29 April 2017Sub-division of shares on 14 March 2017 (4 pages)
29 April 2017Sub-division of shares on 14 March 2017 (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 December 2016Appointment of Mr Adam Bainbridge as a director on 1 June 2016 (2 pages)
9 December 2016Appointment of Mr Adam Bainbridge as a director on 1 June 2016 (2 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(9 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(9 pages)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
10 April 2015Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page)
28 January 2015Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Richard Litchfield on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Richard Litchfield on 23 January 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(10 pages)
2 January 2015Register inspection address has been changed to Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
2 January 2015Register inspection address has been changed to Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
2 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(10 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(10 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(10 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Appointment of Mr James Arthur Francis Alexander as a director (2 pages)
17 May 2013Appointment of Ms Catherine Anne Tollington as a director (2 pages)
17 May 2013Appointment of Mr Anthony Guy Buckland as a director (2 pages)
17 May 2013Appointment of Mr James Arthur Francis Alexander as a director (2 pages)
17 May 2013Appointment of Mr Brent Thomas as a director (2 pages)
17 May 2013Appointment of Mr Anthony Guy Buckland as a director (2 pages)
17 May 2013Appointment of Ms Catherine Anne Tollington as a director (2 pages)
17 May 2013Appointment of Mr Brent Thomas as a director (2 pages)
29 April 2013Memorandum and Articles of Association (32 pages)
29 April 2013Memorandum and Articles of Association (32 pages)
29 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 200
(4 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 200
(4 pages)
17 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 January 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 November 2011Appointment of Mr Matthew Alexander Knopp as a director (2 pages)
25 November 2011Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
25 November 2011Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
25 November 2011Appointment of Mr Matthew Alexander Knopp as a director (2 pages)
24 November 2011Appointment of Mr Holger Westphely as a director (2 pages)
24 November 2011Appointment of Mr Holger Westphely as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 October 2011Registered office address changed from Unit11, the Waterhouse 8 Orsman Road London N1 5QJ United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Unit11, the Waterhouse 8 Orsman Road London N1 5QJ United Kingdom on 24 October 2011 (1 page)
9 March 2011Memorandum and Articles of Association (3 pages)
9 March 2011Memorandum and Articles of Association (3 pages)
11 January 2011Sub-division of shares on 1 November 2010 (6 pages)
11 January 2011Resolutions
  • RES13 ‐ Sub-division of shares 01/11/2010
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Sub-division of shares 01/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2011Sub-division of shares on 1 November 2010 (6 pages)
11 January 2011Sub-division of shares on 1 November 2010 (6 pages)
29 December 2010Appointment of Mr Matthias Julius Gruendler as a director (2 pages)
29 December 2010Appointment of Mr Matthias Julius Gruendler as a director (2 pages)
11 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Termination of appointment of Holger Westphely as a director (1 page)
27 August 2010Termination of appointment of Holger Westphely as a director (1 page)
11 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Registered office changed on 24/02/2009 from the old truman brewery 91 brick lane london E1 6QL (1 page)
24 February 2009Registered office changed on 24/02/2009 from the old truman brewery 91 brick lane london E1 6QL (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2009Return made up to 10/11/08; full list of members (4 pages)
22 January 2009Director's change of particulars / holger westphely / 01/01/2008 (2 pages)
22 January 2009Return made up to 10/11/08; full list of members (4 pages)
22 January 2009Director's change of particulars / holger westphely / 01/01/2008 (2 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Secretary appointed lmg services LIMITED (1 page)
2 April 2008Secretary appointed lmg services LIMITED (1 page)
1 April 2008Appointment terminated secretary james henderson (1 page)
1 April 2008Appointment terminated secretary james henderson (1 page)
4 December 2007Return made up to 10/11/07; full list of members (2 pages)
4 December 2007Return made up to 10/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 10/11/06; full list of members (2 pages)
12 February 2007Return made up to 10/11/06; full list of members (2 pages)
25 August 2006Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006New director appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(6 pages)
24 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
12 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 November 2003New secretary appointed (3 pages)
25 November 2003New secretary appointed (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
10 November 2003Incorporation (9 pages)
10 November 2003Incorporation (9 pages)