Melton
Woodbridge
Suffolk
IP12 1NH
Director Name | Ms Rosie Chadwick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Bernice Michelle Rook |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Secretary Name | James Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Barrister |
Correspondence Address | 7 Ceylon Road Shepherds Bush London W14 0PY |
Director Name | Mr Holger Westphely |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Maiden Place Kentish Town London NW5 1HZ |
Director Name | Mr Matthias Julius Gruendler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 November 2010(7 years after company formation) |
Appointment Duration | 6 years (resigned 01 December 2016) |
Role | Business Coach |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Mr Matthew Alexander Knopp |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Mrs Catherine Anne Tollington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 35 Sirius Building 3 Jardine Road London E1W 3WE |
Director Name | Mr Brent Thomas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Victoria Road London NW6 6QB |
Director Name | Mr Anthony Guy Buckland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Oak House Priory Way Hitchin Hertfordshire SG4 9BJ |
Director Name | Mr James Arthur Francis Alexander |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2015) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 44 Montague Road Richmond Surrey TW10 6QJ |
Director Name | Mr Holger Westphely |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 2020) |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Mr Adam Bainbridge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Mr Fred Payne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Ms Jacqueline Margaret Ballard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2020) |
Role | Non Executive Board Member |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road Old Street London N1 6AH |
Director Name | Mr David Michael Garratt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 July 2014) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2017) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Website | ep-uk.org/ |
---|---|
Telephone | 0845 4563885 |
Telephone region | Unknown |
Registered Address | Canopi 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £0.2 | Primetimers 50.00% Ordinary |
---|---|
203 at £0.2 | Richard Litchfield 25.38% Ordinary |
109 at £0.2 | Holger Westphely 13.63% Ordinary |
88 at £0.2 | Matthew Knopp 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,632 |
Cash | £54,229 |
Current Liabilities | £380,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
3 February 2009 | Delivered 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 2008 | Delivered 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 |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
6 October 2022 | Register 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 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
23 August 2022 | Resolutions
|
23 August 2022 | Purchase of own shares.
|
22 July 2022 | Purchase of own shares.
|
14 June 2022 | Resolutions
|
20 April 2022 | Termination of appointment of David Michael Garratt as a director on 19 April 2022 (1 page) |
27 March 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with updates (6 pages) |
25 June 2020 | Termination of appointment of Holger Westphely as a director on 24 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Holger Westphely as a director on 24 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Jacqueline Margaret Ballard as a director on 24 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Brent Thomas as a director on 3 February 2020 (1 page) |
10 January 2020 | Appointment of Mr David Michael Garratt as a director on 10 December 2019 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
13 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
12 November 2019 | Termination of appointment of Fred Payne as a director on 3 September 2019 (1 page) |
8 April 2019 | Resolutions
|
8 April 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
8 April 2019 | Change of share class name or designation (2 pages) |
8 April 2019 | Purchase of own shares. (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Matthew Alexander Knopp as a director on 31 March 2018 (1 page) |
6 June 2018 | Appointment of Ms Bernice Michelle Rook as a director on 5 June 2018 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
20 November 2017 | Termination of appointment of Adam Bainbridge as a director on 17 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
20 November 2017 | Termination of appointment of Adam Bainbridge as a director on 17 November 2017 (1 page) |
16 November 2017 | Cessation of Holger Westphely as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Anthony Guy Buckland as a director on 1 December 2016 (1 page) |
16 November 2017 | Cessation of Holger Westphely as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Anthony Guy Buckland as a director on 1 December 2016 (1 page) |
16 November 2017 | Cessation of Matthew Alexander Knopp as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Cessation of Matthew Alexander Knopp as a person with significant control on 16 November 2017 (1 page) |
31 July 2017 | Appointment of Mr Holger Westphely as a director on 17 May 2013 (2 pages) |
31 July 2017 | Appointment of Mr Holger Westphely as a director on 17 May 2013 (2 pages) |
28 July 2017 | Appointment of Mr Fred Payne as a director on 1 June 2016 (2 pages) |
28 July 2017 | Appointment of Ms Jackie Ballard as a director on 9 September 2016 (2 pages) |
28 July 2017 | Appointment of Mr Fred Payne as a director on 1 June 2016 (2 pages) |
28 July 2017 | Termination of appointment of Matthias Julius Gruendler as a director on 1 December 2016 (1 page) |
28 July 2017 | Termination of appointment of Matthias Julius Gruendler as a director on 1 December 2016 (1 page) |
28 July 2017 | Appointment of Ms Rosie Chadwick as a director on 14 March 2017 (2 pages) |
28 July 2017 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 March 2017 (1 page) |
28 July 2017 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 31 March 2017 (1 page) |
28 July 2017 | Termination of appointment of Catherine Anne Tollington as a director on 1 December 2016 (1 page) |
28 July 2017 | Appointment of Ms Jackie Ballard as a director on 9 September 2016 (2 pages) |
28 July 2017 | Termination of appointment of Catherine Anne Tollington as a director on 1 December 2016 (1 page) |
28 July 2017 | Appointment of Ms Rosie Chadwick as a director on 14 March 2017 (2 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
26 May 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
29 April 2017 | Sub-division of shares on 14 March 2017 (4 pages) |
29 April 2017 | Sub-division of shares on 14 March 2017 (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
9 December 2016 | Appointment of Mr Adam Bainbridge as a director on 1 June 2016 (2 pages) |
9 December 2016 | Appointment of Mr Adam Bainbridge as a director on 1 June 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
10 April 2015 | Termination of appointment of James Arthur Francis Alexander as a director on 25 March 2015 (1 page) |
28 January 2015 | Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Holger Westphely on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Richard Litchfield on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Richard Litchfield on 23 January 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Register inspection address has been changed to Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
2 January 2015 | Register inspection address has been changed to Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
2 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Appointment of Mr James Arthur Francis Alexander as a director (2 pages) |
17 May 2013 | Appointment of Ms Catherine Anne Tollington as a director (2 pages) |
17 May 2013 | Appointment of Mr Anthony Guy Buckland as a director (2 pages) |
17 May 2013 | Appointment of Mr James Arthur Francis Alexander as a director (2 pages) |
17 May 2013 | Appointment of Mr Brent Thomas as a director (2 pages) |
17 May 2013 | Appointment of Mr Anthony Guy Buckland as a director (2 pages) |
17 May 2013 | Appointment of Ms Catherine Anne Tollington as a director (2 pages) |
17 May 2013 | Appointment of Mr Brent Thomas as a director (2 pages) |
29 April 2013 | Memorandum and Articles of Association (32 pages) |
29 April 2013 | Memorandum and Articles of Association (32 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
17 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 November 2011 | Appointment of Mr Matthew Alexander Knopp as a director (2 pages) |
25 November 2011 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Secretary's details changed for Lmg Services Limited on 25 September 2011 (2 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Appointment of Mr Matthew Alexander Knopp as a director (2 pages) |
24 November 2011 | Appointment of Mr Holger Westphely as a director (2 pages) |
24 November 2011 | Appointment of Mr Holger Westphely as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 October 2011 | Registered office address changed from Unit11, the Waterhouse 8 Orsman Road London N1 5QJ United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Unit11, the Waterhouse 8 Orsman Road London N1 5QJ United Kingdom on 24 October 2011 (1 page) |
9 March 2011 | Memorandum and Articles of Association (3 pages) |
9 March 2011 | Memorandum and Articles of Association (3 pages) |
11 January 2011 | Sub-division of shares on 1 November 2010 (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Sub-division of shares on 1 November 2010 (6 pages) |
11 January 2011 | Sub-division of shares on 1 November 2010 (6 pages) |
29 December 2010 | Appointment of Mr Matthias Julius Gruendler as a director (2 pages) |
29 December 2010 | Appointment of Mr Matthias Julius Gruendler as a director (2 pages) |
11 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Termination of appointment of Holger Westphely as a director (1 page) |
27 August 2010 | Termination of appointment of Holger Westphely as a director (1 page) |
11 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Holger Westphely on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from the old truman brewery 91 brick lane london E1 6QL (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the old truman brewery 91 brick lane london E1 6QL (1 page) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / holger westphely / 01/01/2008 (2 pages) |
22 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / holger westphely / 01/01/2008 (2 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Secretary appointed lmg services LIMITED (1 page) |
2 April 2008 | Secretary appointed lmg services LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary james henderson (1 page) |
1 April 2008 | Appointment terminated secretary james henderson (1 page) |
4 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
12 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
25 August 2006 | Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 February 2006 | Return made up to 10/11/05; full list of members
|
24 February 2006 | Return made up to 10/11/05; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 10/11/04; full list of members
|
1 February 2005 | Return made up to 10/11/04; full list of members
|
12 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
12 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 November 2003 | New secretary appointed (3 pages) |
25 November 2003 | New secretary appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
10 November 2003 | Incorporation (9 pages) |
10 November 2003 | Incorporation (9 pages) |