London
EC2Y 8AD
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Point 45 Beech Street London EC2Y 8AD |
Director Name | Mr Jayson Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr Andrew Lawrence Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr David Arthur Vere Alberto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Arden House Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Secretary Name | Mr Paul Andrew Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Briton Crescent South Croydon Greater London CR2 0JF |
Secretary Name | David Arthur Vere Alberto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 47 The Avenue Sunbury-On-Thames TW15 5HY |
Director Name | Mr Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 May 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 62 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Mr Paul Andrew Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Briton Crescent South Croydon Greater London CR2 0JF |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Simon Joseph Dempsey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Road Wigginton Tamworth Staffs B79 9DS |
Director Name | Mr Geraint Wyn Evans |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Fairway Burnham Buckinghamshire SL1 8DY |
Director Name | Mr David James Kinnaird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Cottage The High Street, Urchfont Devizes SN10 4QL |
Director Name | Mr Paul Andrew Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Briton Crescent South Croydon Surrey CR2 0JF |
Director Name | Mr Andrew Michael Bourne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Director Name | Mrs Elizabeth Jane Scannell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | Mrs Elizabeth Jane Scannell |
---|---|
Status | Resigned |
Appointed | 29 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | Mr Paul Alexander |
---|---|
Status | Resigned |
Appointed | 17 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | 22 Long Acre London WC2E 9LY |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Status | Resigned |
Appointed | 18 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Mr Richard Morris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough SL1 4DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2013) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Website | avanta.co.uk |
---|
Registered Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Avanta Managed Offices LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,882,845 |
Gross Profit | £280,712 |
Net Worth | -£1,239,491 |
Cash | £1,367,306 |
Current Liabilities | £3,775,523 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 20 March 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2022 (overdue) |
12 January 2021 | Delivered on: 19 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
9 February 2017 | Delivered on: 10 February 2017 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 March 2016 | Delivered on: 23 March 2016 Satisfied on: 12 April 2016 Persons entitled: Pathway Finance S.A.R.L. Classification: A registered charge Fully Satisfied |
2 October 2008 | Delivered on: 7 October 2008 Satisfied on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an ominbus guarantee and set-off agreement dated 27 september 2007 Secured details: All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ites credit balances see image for full details. Fully Satisfied |
27 September 2007 | Delivered on: 5 October 2007 Satisfied on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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 |
7 July 2005 | Delivered on: 9 July 2005 Satisfied on: 1 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
18 December 2023 | Satisfaction of charge 050810190006 in full (1 page) |
---|---|
18 December 2023 | Satisfaction of charge 050810190007 in full (1 page) |
31 May 2023 | Liquidators' statement of receipts and payments to 24 March 2023 (16 pages) |
15 April 2022 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings John Adam Street WC2N 6JU on 15 April 2022 (2 pages) |
1 April 2022 | Statement of affairs (10 pages) |
1 April 2022 | Appointment of a voluntary liquidator (3 pages) |
20 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
19 January 2021 | Registration of charge 050810190007, created on 12 January 2021 (76 pages) |
22 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
18 December 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 August 2019 | Change of details for Business Environment No.7 Limited as a person with significant control on 22 August 2019 (2 pages) |
6 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 6 August 2019 (1 page) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
25 January 2018 | Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018 (2 pages) |
9 January 2018 | Change of details for Business Environment No.7 Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
22 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
22 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
28 February 2017 | Second filing of Confirmation Statement dated 31/10/2016 (10 pages) |
28 February 2017 | Second filing of Confirmation Statement dated 31/10/2016 (10 pages) |
10 February 2017 | Registration of charge 050810190006, created on 9 February 2017 (52 pages) |
10 February 2017 | Registration of charge 050810190006, created on 9 February 2017 (52 pages) |
16 December 2016 | 31/10/16 Statement of Capital gbp 100
|
16 December 2016 | 31/10/16 Statement of Capital gbp 100
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Jayson Jenkins as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Richard Morris as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Simon Michael Rusk as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Jayson Jenkins as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr David Gary Saul as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Simon Michael Rusk as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr David Gary Saul as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Richard Morris as a director on 11 May 2016 (1 page) |
28 April 2016 | Satisfaction of charge 050810190004 in full (1 page) |
28 April 2016 | Satisfaction of charge 050810190004 in full (1 page) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
12 April 2016 | Satisfaction of charge 050810190005 in full (1 page) |
12 April 2016 | Satisfaction of charge 050810190005 in full (1 page) |
23 March 2016 | Registration of charge 050810190005, created on 11 March 2016 (5 pages) |
23 March 2016 | Registration of charge 050810190005, created on 11 March 2016 (5 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 June 2015 | Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Geraint Wyn Evans as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Geraint Wyn Evans as a director on 10 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of David James Kinnaird as a director on 10 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of David James Kinnaird as a director on 10 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015 (1 page) |
25 March 2015 | Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 20 Hanover Square London W1S 1JY (1 page) |
25 March 2015 | Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 20 Hanover Square London W1S 1JY (1 page) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 February 2015 | Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Daniel James Breden Taylor as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Daniel James Breden Taylor as a director on 12 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Andrew Michael Bourne as a director on 20 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Andrew Michael Bourne as a director on 20 January 2015 (1 page) |
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 July 2014 | Section 519 (1 page) |
17 July 2014 | Section 519 (1 page) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2014 | Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages) |
25 February 2014 | Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Paul Alexander as a secretary (1 page) |
25 February 2014 | Termination of appointment of Paul Alexander as a secretary (1 page) |
16 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
16 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
20 November 2013 | Termination of appointment of Elizabeth Scannell as a secretary (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Scannell as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Scannell as a director (1 page) |
20 November 2013 | Appointment of Mr Paul Alexander as a secretary (1 page) |
20 November 2013 | Appointment of Mr Paul Alexander as a secretary (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Scannell as a secretary (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
15 August 2013 | Appointment of Mrs Elizabeth Janes Scannell as a director (2 pages) |
15 August 2013 | Termination of appointment of Rbs Nominees Limited as a secretary (1 page) |
15 August 2013 | Termination of appointment of David Alberto as a director (1 page) |
15 August 2013 | Appointment of Mr Andrew Michael Bourne as a director (2 pages) |
15 August 2013 | Registered office address changed from 1 Lyric Square London W6 0NB on 15 August 2013 (1 page) |
15 August 2013 | Appointment of Mr Daniel James Breden Taylor as a director (2 pages) |
15 August 2013 | Appointment of Mr Andrew Michael Bourne as a director (2 pages) |
15 August 2013 | Appointment of Mr Michael James Kingshott as a director (2 pages) |
15 August 2013 | Termination of appointment of Rbs Nominees Limited as a secretary (1 page) |
15 August 2013 | Appointment of Mr Michael James Kingshott as a director (2 pages) |
15 August 2013 | Appointment of Mrs Elizabeth Janes Scannell as a director (2 pages) |
15 August 2013 | Termination of appointment of Robert Brook as a director (1 page) |
15 August 2013 | Termination of appointment of David Alberto as a director (1 page) |
15 August 2013 | Appointment of Mr Daniel James Breden Taylor as a director (2 pages) |
15 August 2013 | Termination of appointment of Robert Brook as a director (1 page) |
15 August 2013 | Termination of appointment of Paul Alexander as a secretary (1 page) |
15 August 2013 | Registered office address changed from 1 Lyric Square London W6 0NB on 15 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Paul Alexander as a secretary (1 page) |
15 August 2013 | Appointment of Mrs Elizabeth Jane Scannell as a secretary (1 page) |
15 August 2013 | Appointment of Mrs Elizabeth Jane Scannell as a secretary (1 page) |
14 August 2013 | Registration of charge 050810190004 (76 pages) |
14 August 2013 | Registration of charge 050810190004 (76 pages) |
31 July 2013 | Satisfaction of charge 3 in full (1 page) |
31 July 2013 | Satisfaction of charge 3 in full (1 page) |
31 July 2013 | Satisfaction of charge 2 in full (1 page) |
31 July 2013 | Satisfaction of charge 2 in full (1 page) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
3 October 2011 | Appointment of Mr Paul Alexander as a director (2 pages) |
3 October 2011 | Appointment of Mr Paul Alexander as a director (2 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 June 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 June 2011 | Full accounts made up to 31 March 2010 (12 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Secretary's details changed for Rbs Nominees Limited on 23 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Rbs Nominees Limited on 23 March 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
22 June 2009 | Appointment terminated director simon dempsey (1 page) |
22 June 2009 | Appointment terminated director simon dempsey (1 page) |
2 June 2009 | Director's change of particulars / alan pepper / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / alan pepper / 02/06/2009 (1 page) |
22 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / david alberto / 18/11/2008 (1 page) |
22 April 2009 | Director's change of particulars / geraint evans / 18/11/2008 (1 page) |
22 April 2009 | Director's change of particulars / geraint evans / 18/11/2008 (1 page) |
22 April 2009 | Director's change of particulars / simon dempsey / 18/11/2008 (1 page) |
22 April 2009 | Director's change of particulars / simon dempsey / 18/11/2008 (1 page) |
22 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / david alberto / 18/11/2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page) |
10 October 2008 | Director appointed geraint evans (2 pages) |
10 October 2008 | Director appointed geraint evans (2 pages) |
10 October 2008 | Director appointed david kinnaird (2 pages) |
10 October 2008 | Director appointed david kinnaird (2 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 23/03/08; full list of members (7 pages) |
18 April 2008 | Return made up to 23/03/08; full list of members (7 pages) |
18 April 2008 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 October 2007 | Particulars of mortgage/charge (10 pages) |
5 October 2007 | Particulars of mortgage/charge (10 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
17 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
13 February 2007 | Auditor's resignation (4 pages) |
13 February 2007 | Auditor's resignation (4 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
7 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 83 victoria street london SW1H 0HW (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 83 victoria street london SW1H 0HW (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 57-61 mortimer street london W1W 8HS (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 57-61 mortimer street london W1W 8HS (1 page) |
14 July 2004 | Company name changed stairfield LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed stairfield LIMITED\certificate issued on 14/07/04 (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |