London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr David Patrick Kinch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 St Jamess Drive London SW17 7RP |
Director Name | Mr Scott Alan Clark |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 North End Ditchling Hassocks BN6 8TE |
Director Name | Mr Oliver Martin Parsons |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 10 July 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Netherton Road Twickenham TW1 1LZ |
Director Name | Moira Anne Gitsham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Jourdan La Rochelle Poitou Charente 17000 France |
Secretary Name | Mr Oliver Martin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 First Cross Road Twickenham London TW2 5QA |
Director Name | Mr Anthony John Stratton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watch Hill The Ridings Shotover Headington Oxford OX3 8TB |
Director Name | Mr James Martin Graham Bell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Solesbridge Close Chorleywood Rickmansworth Hertfordshire WD3 5SP |
Director Name | Mr David Alan Rowley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lock Road Marlow Buckinghamshire SL7 1QW |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 17 Huntsworth Mews London NW1 6DD |
Director Name | Neil Matheson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 25 November 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2005) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Website | www.toniclc.com |
---|---|
Telephone | 01980 514324 |
Telephone region | Amesbury |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,165,425 |
Gross Profit | £4,254,099 |
Net Worth | £560,201 |
Cash | £27,815 |
Current Liabilities | £2,507,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 September 2006 | Delivered on: 13 October 2006 Persons entitled: Cine-UK Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balance on the deposit account. See the mortgage charge document for full details. Outstanding |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
5 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
19 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
17 November 2017 | Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page) |
17 November 2017 | Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN on 3 January 2017 (1 page) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Neil Matheson on 1 June 2015 (2 pages) |
8 April 2016 | Director's details changed for Neil Matheson on 1 June 2015 (2 pages) |
8 April 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 July 2015 | Satisfaction of charge 4 in full (5 pages) |
27 July 2015 | Satisfaction of charge 4 in full (5 pages) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Mary Bramall as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helen Mary Bramall as a secretary on 25 November 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages) |
14 July 2014 | Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Satisfaction of charge 3 in full (5 pages) |
19 June 2014 | Satisfaction of charge 3 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 050774750005 (36 pages) |
29 May 2014 | Registration of charge 050774750005 (36 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 September 2012 | Director's details changed for Neil Matheson on 30 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Neil Matheson on 30 August 2012 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Termination of appointment of James Bell as a director (1 page) |
11 March 2011 | Termination of appointment of James Bell as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Oliver Martin Parsons on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Oliver Martin Parsons on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
3 November 2009 | Appointment of Tymon Broadhead as a director (2 pages) |
3 November 2009 | Termination of appointment of David Rowley as a director (1 page) |
3 November 2009 | Appointment of Tymon Broadhead as a director (2 pages) |
3 November 2009 | Termination of appointment of David Rowley as a director (1 page) |
13 October 2009 | Appointment of Neil Matheson as a director (3 pages) |
13 October 2009 | Appointment of Neil Matheson as a director (3 pages) |
8 August 2009 | Director appointed james martin graham bell (2 pages) |
8 August 2009 | Director appointed james martin graham bell (2 pages) |
6 August 2009 | Secretary appointed jennifer kathryn lees (2 pages) |
6 August 2009 | Secretary appointed jennifer kathryn lees (2 pages) |
23 July 2009 | Director appointed sally ann patricia withey (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 22 chapter street london SW1P 4NP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 22 chapter street london SW1P 4NP (1 page) |
23 July 2009 | Director appointed sally ann patricia withey (6 pages) |
23 July 2009 | Director appointed david alan rowley (3 pages) |
23 July 2009 | Appointment terminated director moira gitsham (1 page) |
23 July 2009 | Appointment terminated secretary oliver parsons (1 page) |
23 July 2009 | Appointment terminated director anthony stratton (1 page) |
23 July 2009 | Appointment terminated secretary oliver parsons (1 page) |
23 July 2009 | Appointment terminated director moira gitsham (1 page) |
23 July 2009 | Appointment terminated director anthony stratton (1 page) |
23 July 2009 | Director appointed david alan rowley (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 63 catherine place london SW1E 6BD (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 63 catherine place london SW1E 6BD (1 page) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Ad 01/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2006 | Ad 01/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 2006 | Resolutions
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 18/03/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page) |
1 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Company name changed manmill LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed manmill LIMITED\certificate issued on 28/05/04 (2 pages) |
18 March 2004 | Incorporation (14 pages) |
18 March 2004 | Incorporation (14 pages) |