London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 02 April 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Carlyle Square London SW3 6EY |
Secretary Name | John Scott Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fournier Street London E1 6QE |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 11a Gladswood Gardens Double Bay Nsw 2028 Australia |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 December 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Peter Simon Lowy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 12th Floor 11601 Wilshire Boulevard Los Angeles California 90025 United States |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Peter Rueben Schwartz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2008) |
Role | Lawyer |
Correspondence Address | 14946 Alva Drive Pacific Palisades California 90272 United States |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 February 2006) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2007(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Duelguide Mezzanine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625,390 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Permanent finance security deed Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 January 2004 | Delivered on: 2 February 2004 Satisfied on: 2 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deed Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
10 September 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 June 2018 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages) |
15 November 2017 | Director's details changed for Mr Peter Howard Miller on 24 April 2015 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Company name changed duelguide finance LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Change of name notice (2 pages) |
21 May 2015 | Change of name notice (2 pages) |
21 May 2015 | Company name changed duelguide finance LIMITED\certificate issued on 21/05/15
|
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Peter Howard Miller as a director on 24 April 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Annual return made up to 30 October 2010 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 30 October 2012 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 30 October 2010 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 October 2012 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 30 October 2011 with a full list of shareholders (17 pages) |
19 August 2014 | Annual return made up to 30 October 2011 with a full list of shareholders (17 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Auditor's resignation (2 pages) |
11 July 2011 | Auditor's resignation (2 pages) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
5 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders
|
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders
|
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Memorandum and Articles of Association (12 pages) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Memorandum and Articles of Association (12 pages) |
8 July 2010 | Resolutions
|
5 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
1 July 2010 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Resolutions
|
18 June 2010 | Termination of appointment of Peter Miller as a director (1 page) |
18 June 2010 | Termination of appointment of Peter Miller as a director (1 page) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
2 July 2008 | Declaration of assistance for shares acquisition (34 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (34 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
2 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
28 March 2008 | Appointment terminated director peter lowy (1 page) |
28 March 2008 | Appointment terminated director peter schwartz (1 page) |
28 March 2008 | Director appointed mr brian james mackrill (1 page) |
28 March 2008 | Director appointed mr brian james mackrill (1 page) |
28 March 2008 | Appointment terminated director peter lowy (1 page) |
28 March 2008 | Appointment terminated director peter schwartz (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (21 pages) |
27 December 2007 | New director appointed (21 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 July 2007 | New director appointed (3 pages) |
22 July 2007 | New director appointed (3 pages) |
6 July 2007 | Auditors resignation (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Auditors resignation (1 page) |
6 July 2007 | Director resigned (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
6 December 2005 | New director appointed (11 pages) |
6 December 2005 | New director appointed (11 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 6TH floor, midcity place, 71 high holborn, london, WC1V 6EA (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 6TH floor, midcity place, 71 high holborn, london, WC1V 6EA (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 67 brook street, london, W1K 4NJ (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 03/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members (3 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (4 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (4 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
4 October 2004 | Particulars of mortgage/charge (18 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 1 mitchell lane, bristol BS1 6BU (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 1 mitchell lane, bristol BS1 6BU (1 page) |
13 February 2004 | Memorandum and Articles of Association (13 pages) |
13 February 2004 | Memorandum and Articles of Association (13 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Div 12/12/03 (2 pages) |
10 February 2004 | Div 12/12/03 (2 pages) |
10 February 2004 | Resolutions
|
2 February 2004 | Particulars of mortgage/charge (17 pages) |
2 February 2004 | Particulars of mortgage/charge (17 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Resolutions
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 12/12/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Ad 12/12/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Incorporation (18 pages) |
3 December 2003 | Incorporation (18 pages) |