London
EC2M 1QS
Director Name | Mr Jason Mark Byrne |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Richard Anthony Brackstone |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Ms Sandra Di Vito |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Damien Lasou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 March 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Hinesh Dilip Patel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Joseph Frederick McGarry |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(17 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Leutrim Koshutova |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Samantha Elizabeth Knollys |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Dominic Moorhouse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Secretary Name | Rosamund Anne Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashbourne House 128 Bloomfield Road Bath BA2 2AS |
Director Name | Mr Paul Robert Mansell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Robert Charles Hendicott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Secretary Name | Jonathan Streatfield Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2008) |
Role | Accountant |
Correspondence Address | 10 Old Farm Road Brighton East Sussex BN1 8HE |
Director Name | Timothy Phillips |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 March 2012) |
Role | Management Consultant |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Carrie Oliver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London Sw1h Oex |
Director Name | Michael John Stone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2009) |
Role | Bt Executive |
Correspondence Address | 5b 41 Avenue De La Renaissance B-1000 Brussels Belgium |
Director Name | Roderick Hayes McCurdy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2010) |
Role | Bt Executive |
Correspondence Address | 25 Victoria Street London Sw1h Oex |
Director Name | John Ellis Everett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Dr Houssam Halabi |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 January 2010) |
Role | Director, 21cn Solution Integration |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Richard Holroyd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Mark Simon Langdale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr John Matthew Lunn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Richard John Goold |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Stephen John Vinall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2018) |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Frances Eileen Edmonds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2018) |
Role | Writer Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Diederik Ferdinand Vos |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sqs Stollwerckstrasse 11 D-51149 Cologne Germany |
Director Name | Mr Martin Hodgson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sqs Stollwerckstrasse 11 D-51149 Cologne Germany |
Director Name | Mr Olivier Daniel Aldrin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2020) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 20 St. Andrew Street London EC4A 3AG |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 August 2014) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Website | moorhouseconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 30044482 |
Telephone region | London |
Registered Address | 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
125k at £0.01 | Moorhouse Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,644,662 |
Gross Profit | £4,747,145 |
Net Worth | £3,913,054 |
Cash | £1,496,873 |
Current Liabilities | £4,667,575 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
11 July 2019 | Delivered on: 18 July 2019 Persons entitled: Societe Generale as Senior Security Agent Classification: A registered charge Outstanding |
---|---|
6 August 2014 | Delivered on: 15 August 2014 Persons entitled: Jonathan Russel John Lunn Richard Jones Richard Goold Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
6 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
30 November 2023 | Registration of charge 050535510004, created on 27 November 2023 (44 pages) |
25 September 2023 | Termination of appointment of Samantha Elizabeth Knollys as a director on 12 September 2023 (1 page) |
25 September 2023 | Termination of appointment of Jason Mark Byrne as a director on 25 September 2023 (1 page) |
23 June 2023 | Resolutions
|
23 June 2023 | Memorandum and Articles of Association (19 pages) |
12 June 2023 | Statement of company's objects (2 pages) |
7 June 2023 | Statement of company's objects (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 January 2023 | Termination of appointment of Sandra Di Vito as a director on 13 January 2023 (1 page) |
26 October 2022 | Full accounts made up to 31 March 2022 (26 pages) |
27 May 2022 | Appointment of Mrs Samantha Elizabeth Knollys as a director on 27 May 2022 (2 pages) |
27 May 2022 | Appointment of Mr Leutrim Koshutova as a director on 27 May 2022 (2 pages) |
29 April 2022 | Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 69 Old Broad Street London EC2M 1QS on 29 April 2022 (1 page) |
9 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 31 March 2021 (25 pages) |
13 April 2021 | Appointment of Mr Hinesh Dilip Patel as a director on 1 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Joseph Frederick Mcgarry as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Martin Hodgson as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Stephen John Vinall as a director on 31 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Damien Lasou as a director on 4 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
19 October 2020 | Termination of appointment of Richard John Goold as a director on 16 October 2020 (1 page) |
9 July 2020 | Termination of appointment of Olivier Daniel Aldrin as a director on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Ms Sandra Di Vito as a director on 9 July 2020 (2 pages) |
18 June 2020 | Termination of appointment of Richard Jones as a director on 5 June 2020 (1 page) |
24 February 2020 | Appointment of Mr Richard Anthony Brackstone as a director on 23 January 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
29 July 2019 | Satisfaction of charge 050535510001 in full (1 page) |
29 July 2019 | Satisfaction of charge 050535510002 in full (1 page) |
18 July 2019 | Registration of charge 050535510003, created on 11 July 2019 (46 pages) |
21 May 2019 | Termination of appointment of John Matthew Lunn as a director on 20 May 2019 (1 page) |
17 April 2019 | Appointment of Mr Jason Mark Byrne as a director on 4 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Diederik Ferdinand Vos as a director on 17 December 2018 (1 page) |
13 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
16 October 2018 | Appointment of Mr Olivier Daniel Aldrin as a director on 16 October 2018 (2 pages) |
31 May 2018 | Register inspection address has been changed from 20 st. Andrew Street London EC4A 3AG England to Sqs Group Ltd, Lynton House Station Approach Woking GU22 7PY (1 page) |
30 April 2018 | All of the property or undertaking has been released from charge 050535510002 (1 page) |
19 April 2018 | Resolutions
|
10 April 2018 | Termination of appointment of Frances Eileen Edmonds as a director on 3 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Diederik Vos as a director on 3 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Andrew Hebb as a director on 3 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Martin Hodgson as a director on 3 April 2018 (2 pages) |
27 February 2018 | Register inspection address has been changed from Faraday Building Knightrider Street London EC4V 5BT England to 20 st. Andrew Street London EC4A 3AG (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
1 August 2017 | Registered office address changed from Faraday Building 1 Knightrider Street London EC4V 5BT to 20 st. Andrew Street London EC4A 3AG on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Faraday Building 1 Knightrider Street London EC4V 5BT to 20 st. Andrew Street London EC4A 3AG on 1 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
15 June 2015 | Appointment of Frances Eileen Edmonds as a director on 13 April 2015 (3 pages) |
15 June 2015 | Appointment of Frances Eileen Edmonds as a director on 13 April 2015 (3 pages) |
15 June 2015 | Appointment of Mr Andrew Hebb as a director on 13 April 2015 (3 pages) |
15 June 2015 | Appointment of Mr Andrew Hebb as a director on 13 April 2015 (3 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages) |
12 March 2015 | Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT (1 page) |
12 March 2015 | Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages) |
12 March 2015 | Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT (1 page) |
12 March 2015 | Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 August 2014 | Auditor's resignation (2 pages) |
19 August 2014 | Auditor's resignation (2 pages) |
15 August 2014 | Registration of charge 050535510002, created on 6 August 2014 (36 pages) |
15 August 2014 | Registration of charge 050535510002, created on 6 August 2014 (36 pages) |
15 August 2014 | Registration of charge 050535510002, created on 6 August 2014 (36 pages) |
8 August 2014 | Registration of charge 050535510001, created on 6 August 2014 (36 pages) |
8 August 2014 | Registration of charge 050535510001, created on 6 August 2014 (36 pages) |
8 August 2014 | Registration of charge 050535510001, created on 6 August 2014 (36 pages) |
6 August 2014 | Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
30 June 2014 | Second filing of TM01 previously delivered to Companies House
|
30 June 2014 | Second filing of TM01 previously delivered to Companies House
|
25 March 2014 | Termination of appointment of Mark Langdale as a director
|
25 March 2014 | Termination of appointment of Mark Langdale as a director
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Appointment of Mr Richard Jones as a director (2 pages) |
20 December 2013 | Appointment of Mr Richard Jones as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
9 May 2013 | Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (11 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 July 2012 | Termination of appointment of Timothy Phillips as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Phillips as a director (1 page) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (12 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (12 pages) |
25 November 2011 | Director's details changed for Mr Mark Simon Langdale on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Timothy Phillips on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Mark Simon Langdale on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Timothy Phillips on 24 November 2011 (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 September 2011 | Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page) |
16 August 2011 | Termination of appointment of Paul Mansell as a director (1 page) |
16 August 2011 | Termination of appointment of Robert Hendicott as a director (1 page) |
16 August 2011 | Appointment of Mr Stephen John Vinall as a director (2 pages) |
16 August 2011 | Appointment of Mr Stephen John Vinall as a director (2 pages) |
16 August 2011 | Appointment of Mr John Matthew Lunn as a director (2 pages) |
16 August 2011 | Termination of appointment of Dominic Moorhouse as a director (1 page) |
16 August 2011 | Appointment of Mr Richard Goold as a director (2 pages) |
16 August 2011 | Termination of appointment of Paul Mansell as a director (1 page) |
16 August 2011 | Appointment of Mr Richard Goold as a director (2 pages) |
16 August 2011 | Appointment of Mr John Matthew Lunn as a director (2 pages) |
16 August 2011 | Termination of appointment of Robert Hendicott as a director (1 page) |
16 August 2011 | Termination of appointment of Dominic Moorhouse as a director (1 page) |
12 August 2011 | Registered office address changed from 25 Victoria Street London Sw1H Oex on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 25 Victoria Street London Sw1H Oex on 12 August 2011 (1 page) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Termination of appointment of Carrie Oliver as a director (1 page) |
31 January 2011 | Termination of appointment of Carrie Oliver as a director (1 page) |
29 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 September 2010 | Appointment of Mr Mark Simon Langdale as a director (2 pages) |
29 September 2010 | Appointment of Mr Mark Simon Langdale as a director (2 pages) |
13 August 2010 | Termination of appointment of Houssam Halabi as a director (1 page) |
13 August 2010 | Termination of appointment of Houssam Halabi as a director (1 page) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Register(s) moved to registered inspection location (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Appointment of Mr Richard Holroyd as a director (2 pages) |
21 January 2010 | Appointment of Mr Richard Holroyd as a director (2 pages) |
13 January 2010 | Termination of appointment of Roderick Mccurdy as a director (1 page) |
13 January 2010 | Termination of appointment of Roderick Mccurdy as a director (1 page) |
4 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
17 December 2009 | Appointment of Dr Houssam Halabi as a director (2 pages) |
17 December 2009 | Appointment of Dr Houssam Halabi as a director (2 pages) |
16 November 2009 | Termination of appointment of Michael Stone as a director (1 page) |
16 November 2009 | Termination of appointment of Michael Stone as a director (1 page) |
13 November 2009 | Director's details changed for Timothy Phillips on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Timothy Phillips on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Dominic Moorhouse on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Roderick Hayes Mccurdy on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Mansell on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Roderick Hayes Mccurdy on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Carrie Oliver on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Dominic Moorhouse on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Carrie Oliver on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Mansell on 26 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Charles Hendicott on 26 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Charles Hendicott on 26 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Appointment of Mr Jonathan Streatfield Russell as a director (2 pages) |
13 October 2009 | Appointment of Mr Jonathan Streatfield Russell as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from courtyard mews piccadilly place london road bath bath & north east somerset BA1 6PL (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from courtyard mews piccadilly place london road bath bath & north east somerset BA1 6PL (1 page) |
19 June 2009 | Auditor's resignation (1 page) |
19 June 2009 | Auditor's resignation (1 page) |
9 June 2009 | Director appointed john ellis everett (2 pages) |
9 June 2009 | Director appointed john ellis everett (2 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
2 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
25 March 2009 | Appointment terminated secretary jonathan russell (1 page) |
25 March 2009 | Appointment terminated secretary jonathan russell (1 page) |
25 March 2009 | Director appointed michael john stone (1 page) |
25 March 2009 | Director appointed michael john stone (1 page) |
25 March 2009 | Director appointed roderick hayes mccurdy (1 page) |
25 March 2009 | Director appointed roderick hayes mccurdy (1 page) |
25 March 2009 | Secretary appointed newgate street secretaries LIMITED (1 page) |
25 March 2009 | Secretary appointed newgate street secretaries LIMITED (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
26 August 2008 | Ad 11/08/08\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages) |
26 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 August 2008 | Ad 11/08/08\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages) |
12 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 August 2008 | S-div (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | S-div (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 20/01/06 (1 page) |
5 August 2008 | Nc inc already adjusted 20/01/06 (1 page) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
27 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
13 November 2006 | Memorandum and Articles of Association (9 pages) |
13 November 2006 | Memorandum and Articles of Association (9 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o advance business consultants LIMITED colleagues house 130-132 wells road bath somerset BA2 3AH (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o advance business consultants LIMITED colleagues house 130-132 wells road bath somerset BA2 3AH (1 page) |
3 March 2005 | Return made up to 24/02/05; full list of members
|
3 March 2005 | Return made up to 24/02/05; full list of members
|
16 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
16 April 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 17 alexandra road bath BA2 4PW (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 17 alexandra road bath BA2 4PW (1 page) |
24 February 2004 | Incorporation (18 pages) |
24 February 2004 | Incorporation (18 pages) |